Advanced company searchLink opens in new window

LIGHTHOUSE OUTREACH MINISTRIES

Company number 06435205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2025 CS01 Confirmation statement made on 30 December 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
14 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
12 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
07 Jan 2019 AD01 Registered office address changed from The Old Courthouse 31 Stour Road Dagenham Essex RM10 7JA United Kingdom to The Old Courthouse Orsett Road Grays Essex RM17 5DD on 7 January 2019
18 Dec 2018 AD01 Registered office address changed from Unit 3 Maidstone Road Grays RM17 6NF England to The Old Courthouse 31 Stour Road Dagenham Essex RM10 7JA on 18 December 2018
12 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
09 Aug 2018 PSC08 Notification of a person with significant control statement
08 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Aug 2017 PSC07 Cessation of Samuel Olusola Olumoyegun as a person with significant control on 18 August 2017
13 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
19 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
30 Aug 2016 AD01 Registered office address changed from Unit 4, Thurrock Enterprise Centre Maidstone Road Grays Essex RM17 6NF to Unit 3 Maidstone Road Grays RM17 6NF on 30 August 2016
14 Mar 2016 CH01 Director's details changed for Akin Laosun on 14 March 2016
15 Dec 2015 AR01 Annual return made up to 30 November 2015 no member list