About

Registered Number: 04517512
Date of Incorporation: 22/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: 11 Wysall Road, Northampton, NN3 8TP

 

Established in 2002, Lighthouse Mission International Ltd are based in Northampton. The current directors of this organisation are listed as Beaumont, Mark, Dr, Obiria Obonyo, Venis Gesare, Oenga, James Moranga, Obiria, Venis Gesare, Oenga, Joyce Gesare at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Mark, Dr 15 March 2008 - 1
OBIRIA OBONYO, Venis Gesare 14 October 2008 - 1
OENGA, James Moranga 15 December 2004 - 1
OBIRIA, Venis Gesare 22 August 2002 15 August 2004 1
OENGA, Joyce Gesare 22 August 2002 15 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 02 November 2013
AR01 - Annual Return 02 November 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 26 May 2011
AD01 - Change of registered office address 26 May 2011
AA - Annual Accounts 08 October 2010
DISS40 - Notice of striking-off action discontinued 06 October 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
DISS16(SOAS) - N/A 15 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
TM01 - Termination of appointment of director 25 June 2010
AR01 - Annual Return 22 February 2010
DISS40 - Notice of striking-off action discontinued 05 January 2010
AA - Annual Accounts 30 December 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
363s - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
363s - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 01 November 2005
AA - Annual Accounts 10 May 2005
CERTNM - Change of name certificate 25 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
363s - Annual Return 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
363s - Annual Return 10 October 2003
287 - Change in situation or address of Registered Office 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.