About

Registered Number: 06889092
Date of Incorporation: 28/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: The Lifehouse, 46 King Harold Road, Colchester, Essex, CO3 4SE

 

Based in Colchester in Essex, Lifehouse Ministries was registered on 28 April 2009, it's status in the Companies House registry is set to "Active". There are 5 directors listed as James, Matthew Richard, Newman, Susan Valerie, Tatum, Louis George, Codd, Stephanie Elaine, Cowell, Stephen Alan for this company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Matthew Richard 05 September 2019 - 1
NEWMAN, Susan Valerie 23 September 2010 - 1
TATUM, Louis George 07 February 2013 - 1
CODD, Stephanie Elaine 28 April 2009 04 August 2016 1
COWELL, Stephen Alan 17 July 2017 04 September 2019 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 02 December 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 16 September 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 05 December 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 01 May 2017
TM01 - Termination of appointment of director 30 December 2016
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 07 May 2013
AP01 - Appointment of director 17 March 2013
AA - Annual Accounts 13 November 2012
TM01 - Termination of appointment of director 22 October 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 10 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 05 May 2010
AD01 - Change of registered office address 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA01 - Change of accounting reference date 29 April 2010
CH01 - Change of particulars for director 15 November 2009
CH01 - Change of particulars for director 15 November 2009
NEWINC - New incorporation documents 28 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.