About

Registered Number: 05249004
Date of Incorporation: 04/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 27 Tallon Road, Hutton, Essex, CM13 1TE

 

Lighthouse Furniture Project Ltd was registered on 04 October 2004, it's status in the Companies House registry is set to "Active". This organisation has 6 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Michael Andrew 05 February 2008 - 1
FARROW, Simon Geoffrey 17 November 2015 - 1
GELL, James 04 October 2004 - 1
DARWOOD, Brian David 04 October 2004 01 December 2006 1
DREW, Peter 16 April 2013 31 January 2017 1
WASHBOURN, Roger 30 November 2006 23 September 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 05 November 2019
AP01 - Appointment of director 19 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 29 October 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 31 October 2017
TM01 - Termination of appointment of director 06 February 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 09 November 2016
MR01 - N/A 27 June 2016
MR01 - N/A 24 June 2016
AP01 - Appointment of director 19 December 2015
AR01 - Annual Return 05 December 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 18 November 2014
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 20 November 2013
CH01 - Change of particulars for director 19 November 2013
AA - Annual Accounts 04 November 2013
AP01 - Appointment of director 07 August 2013
AR01 - Annual Return 27 October 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 18 December 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 21 November 2010
AA - Annual Accounts 27 October 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 21 November 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 31 October 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 14 February 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
363a - Annual Return 02 November 2006
AA - Annual Accounts 08 August 2006
363s - Annual Return 22 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
225 - Change of Accounting Reference Date 07 November 2005
NEWINC - New incorporation documents 04 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2016 Outstanding

N/A

A registered charge 23 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.