Stockton-On-Tees
Cleveland
TS18 3NG
Director Name | Mrs Sue Irvin |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Thistle Road Stockton-On-Tees TS19 0NW |
Director Name | Rev Earnest Stafford |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36a Yarm Road Stockton-On-Tees TS18 3NG |
Director Name | Mrs Olwyn Dunning |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Kelsterne Close Yarm Cleveland TS15 9SX |
Director Name | Heather Paterson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Yarm Road Stockton On Tees Cleveland TS18 3NG |
Director Name | Mr Martin Andrew Spence |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Ringwood Drive Cramlington Northumberland NE23 9ND |
Director Name | Rev Illtyd Barrie Thomas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 33 Longlands Road Carlisle Cumbria CA3 9AD |
Secretary Name | Rev Illtyd Barrie Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 33 Longlands Road Carlisle Cumbria CA3 9AD |
Director Name | Rev Andrew McRae |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 2011) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 15 Whitby Drive Grimsby South Humberside DN32 9SS |
Secretary Name | Mr John Howard Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2014) |
Role | Client Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Clarendon Road Thornaby Stockton On Tees TS17 8JN |
Director Name | Mr Trevor Birtle |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eagle House Hurworth Moor Darlington DL2 1QE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | thelighthousecentre.co.uk |
---|---|
Telephone | 01642 640022 |
Telephone region | Middlesbrough |
Registered Address | 34 Yarm Road Stockton On Tees Cleveland TS18 3NG |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,287 |
Cash | £5,725 |
Current Liabilities | £1,610 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
---|---|
6 April 2020 | Confirmation statement made on 31 March 2020 with updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
10 May 2017 | Appointment of Mrs Sue Irvin as a director on 10 May 2017 (2 pages) |
10 May 2017 | Appointment of Rev Earnest Stafford as a director on 10 May 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Sue Irvin as a director on 10 May 2017 (2 pages) |
10 May 2017 | Appointment of Rev Earnest Stafford as a director on 10 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Trevor Birtle as a director on 10 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Trevor Birtle as a director on 10 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
4 April 2016 | Annual return made up to 31 March 2016 no member list (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 no member list (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 May 2015 | Annual return made up to 31 March 2015 no member list (2 pages) |
18 May 2015 | Annual return made up to 31 March 2015 no member list (2 pages) |
18 May 2015 | Termination of appointment of John Howard Barnes as a secretary on 1 August 2014 (1 page) |
18 May 2015 | Termination of appointment of John Howard Barnes as a secretary on 1 August 2014 (1 page) |
18 May 2015 | Termination of appointment of John Howard Barnes as a secretary on 1 August 2014 (1 page) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
10 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 April 2013 | Annual return made up to 31 March 2013 no member list (3 pages) |
1 April 2013 | Termination of appointment of Illtyd Thomas as a director (1 page) |
1 April 2013 | Termination of appointment of Illtyd Thomas as a director (1 page) |
1 April 2013 | Annual return made up to 31 March 2013 no member list (3 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
15 June 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
15 June 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
25 July 2011 | Termination of appointment of Andrew Mcrae as a director (1 page) |
25 July 2011 | Termination of appointment of Andrew Mcrae as a director (1 page) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 no member list (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 no member list (5 pages) |
5 April 2011 | Director's details changed for Reverend Andrew Mcrae on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Reverend Andrew Mcrae on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Reverend Andrew Mcrae on 5 April 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Memorandum and Articles of Association (17 pages) |
20 April 2010 | Notice of Restriction on the Company's Articles (2 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
20 April 2010 | Memorandum and Articles of Association (17 pages) |
20 April 2010 | Notice of Restriction on the Company's Articles (2 pages) |
5 April 2010 | Director's details changed for Mr Alex Paterson on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mr Alex Paterson on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Reverend Andrew Mcrae on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Reverend Andrew Mcrae on 5 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
5 April 2010 | Director's details changed for Mr Alex Paterson on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Reverend Andrew Mcrae on 5 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Company name changed the lighthouse fellowship centre LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Company name changed the lighthouse fellowship centre LIMITED\certificate issued on 26/03/10
|
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 September 2009 | Appointment terminated director olwyn dunning (1 page) |
27 September 2009 | Appointment terminated director martin spence (1 page) |
27 September 2009 | Appointment terminated director martin spence (1 page) |
27 September 2009 | Appointment terminated secretary illtyd thomas (1 page) |
27 September 2009 | Director appointed reverend andrew mcrae (2 pages) |
27 September 2009 | Director appointed reverend andrew mcrae (2 pages) |
27 September 2009 | Appointment terminated director olwyn dunning (1 page) |
27 September 2009 | Appointment terminated director heather paterson (1 page) |
27 September 2009 | Appointment terminated director heather paterson (1 page) |
27 September 2009 | Appointment terminated secretary illtyd thomas (1 page) |
21 September 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
21 September 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
18 September 2009 | Secretary appointed mr john howard barnes (1 page) |
18 September 2009 | Secretary appointed mr john howard barnes (1 page) |
7 April 2009 | Annual return made up to 31/03/09 (3 pages) |
7 April 2009 | Annual return made up to 31/03/09 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Annual return made up to 31/03/08 (3 pages) |
8 April 2008 | Annual return made up to 31/03/08 (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
24 April 2007 | Annual return made up to 31/03/07 (5 pages) |
24 April 2007 | Annual return made up to 31/03/07 (5 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
11 April 2006 | Annual return made up to 31/03/06
|
11 April 2006 | Annual return made up to 31/03/06
|
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
19 May 2005 | Annual return made up to 31/03/05 (5 pages) |
19 May 2005 | Annual return made up to 31/03/05 (5 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
10 May 2004 | Annual return made up to 31/03/04
|
10 May 2004 | Annual return made up to 31/03/04
|
9 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 May 2003 | Annual return made up to 31/03/03 (5 pages) |
7 May 2003 | Annual return made up to 31/03/03 (5 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 May 2002 | Annual return made up to 31/03/02 (4 pages) |
29 May 2002 | Annual return made up to 31/03/02 (4 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 May 2001 | Annual return made up to 31/03/01 (4 pages) |
17 May 2001 | Annual return made up to 31/03/01 (4 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
31 March 2000 | Incorporation (22 pages) |
31 March 2000 | Incorporation (22 pages) |