About

Registered Number: 07810498
Date of Incorporation: 14/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Arthington House, Hospital Lane, Leeds, LS16 6QB,

 

Having been setup in 2011, Lighthouse Futures Trust has its registered office in Leeds, it has a status of "Active". The companies directors are listed as Staniland, Paul, Cuthbertson, Tony, Sengelow, Jean Mary, Singh Chohan, Navtej, Grkinic, Rada, Hilling-smith, Pauline, Mitchell, Caroline Sarah, Owen, Angela Dorothy, Sullivan, Emma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTHBERTSON, Tony 01 January 2018 - 1
SENGELOW, Jean Mary 01 May 2018 - 1
SINGH CHOHAN, Navtej 15 June 2018 - 1
GRKINIC, Rada 14 October 2011 01 November 2017 1
HILLING-SMITH, Pauline 01 July 2018 21 January 2020 1
MITCHELL, Caroline Sarah 14 October 2011 01 November 2017 1
OWEN, Angela Dorothy 14 October 2011 14 July 2016 1
SULLIVAN, Emma 01 July 2018 19 September 2018 1
Secretary Name Appointed Resigned Total Appointments
STANILAND, Paul 18 December 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 16 January 2020
CS01 - N/A 28 October 2019
AD01 - Change of registered office address 12 March 2019
AA01 - Change of accounting reference date 16 January 2019
AA - Annual Accounts 20 December 2018
PSC08 - N/A 08 November 2018
CH01 - Change of particulars for director 27 October 2018
CS01 - N/A 14 October 2018
PSC07 - N/A 14 October 2018
TM01 - Termination of appointment of director 19 September 2018
AP01 - Appointment of director 01 September 2018
AP01 - Appointment of director 01 September 2018
AP01 - Appointment of director 01 September 2018
CH01 - Change of particulars for director 31 August 2018
AP01 - Appointment of director 25 June 2018
PSC07 - N/A 23 February 2018
PSC07 - N/A 23 February 2018
AP01 - Appointment of director 03 January 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 08 November 2017
CS01 - N/A 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
AP01 - Appointment of director 06 November 2017
AP01 - Appointment of director 06 November 2017
RESOLUTIONS - N/A 22 December 2016
AA - Annual Accounts 13 December 2016
RESOLUTIONS - N/A 27 October 2016
CS01 - N/A 16 October 2016
TM01 - Termination of appointment of director 10 October 2016
TM01 - Termination of appointment of director 15 July 2016
CERTNM - Change of name certificate 25 June 2016
MISC - Miscellaneous document 25 June 2016
RESOLUTIONS - N/A 21 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 14 October 2015
CONNOT - N/A 11 September 2015
AD01 - Change of registered office address 01 September 2015
AD01 - Change of registered office address 01 September 2015
AD01 - Change of registered office address 29 August 2015
AP03 - Appointment of secretary 19 December 2014
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH01 - Change of particulars for director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AR01 - Annual Return 05 November 2013
AD01 - Change of registered office address 05 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 25 October 2012
AA01 - Change of accounting reference date 30 January 2012
RESOLUTIONS - N/A 13 January 2012
NEWINC - New incorporation documents 14 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.