LIGHTHOUSE ARTS AND TRAINING LTD

LIGHTHOUSE ARTS AND TRAINING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIGHTHOUSE ARTS AND TRAINING LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02032711
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIGHTHOUSE ARTS AND TRAINING LTD?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is LIGHTHOUSE ARTS AND TRAINING LTD located?

    Registered Office Address
    28 Kensington Street
    Brighton
    BN1 4AJ
    Undeliverable Registered Office AddressNo

    What were the previous names of LIGHTHOUSE ARTS AND TRAINING LTD?

    Previous Company Names
    Company NameFromUntil
    LIGHTHOUSE FILM & VIDEO LIMITED Jun 30, 1986Jun 30, 1986

    What are the latest accounts for LIGHTHOUSE ARTS AND TRAINING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LIGHTHOUSE ARTS AND TRAINING LTD?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for LIGHTHOUSE ARTS AND TRAINING LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Elliott Cushnie as a director on Jul 01, 2025

    1 pagesTM01

    Registration of charge 020327110008, created on May 30, 2025

    20 pagesMR01

    Registration of charge 020327110007, created on May 30, 2025

    15 pagesMR01

    Director's details changed for Mr Antony Mark Gostyn on Feb 24, 2025

    2 pagesCH01

    Termination of appointment of Sarah Naomi Lee as a director on Jan 16, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Sep 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Antonia Vera Blocker as a director on Nov 24, 2023

    1 pagesTM01

    Termination of appointment of Judith Ricketts as a director on Jan 10, 2024

    1 pagesTM01

    Appointment of Miss Polly Elizabeth Wright as a director on Nov 24, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ju Dawn Row Farr as a director on Jun 11, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    32 pagesAA

    Confirmation statement made on Sep 25, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Judith Ricketts as a director on Feb 16, 2022

    2 pagesAP01

    Appointment of Ms Ju Dawn Row Farr as a director on Feb 16, 2022

    2 pagesAP01

    Termination of appointment of Gaia Fugazza as a director on Sep 28, 2021

    1 pagesTM01

    Notification of Jennifer Lloyd as a person with significant control on Feb 16, 2022

    2 pagesPSC01

    Cessation of Antony Patrick Mayfield as a person with significant control on Feb 16, 2022

    1 pagesPSC07

    Appointment of Ms Jennifer Louise Lloyd as a director on Feb 16, 2022

    2 pagesAP01

    Termination of appointment of Antony Patrick Mayfield as a director on Feb 16, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    32 pagesAA

    Confirmation statement made on Sep 25, 2021 with no updates

    3 pagesCS01

    Who are the officers of LIGHTHOUSE ARTS AND TRAINING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Allison Jane
    28 Kensington Street
    Brighton
    BN1 4AJ
    Secretary
    28 Kensington Street
    Brighton
    BN1 4AJ
    235823040001
    COLE, Michael
    Stafford Road
    BN1 5PE Brighton
    17
    East Sussex
    England
    Director
    Stafford Road
    BN1 5PE Brighton
    17
    East Sussex
    England
    EnglandBritish246142590001
    GOSTYN, Antony Mark
    Willifield Way
    NW11 6YL London
    53
    England
    Director
    Willifield Way
    NW11 6YL London
    53
    England
    EnglandBritish47826210003
    GROVES, Rebecca Ann
    28 Kensington Street
    Brighton
    BN1 4AJ
    Director
    28 Kensington Street
    Brighton
    BN1 4AJ
    EnglandBritish283535740001
    LLOYD, Jennifer Louise
    28 Kensington Street
    Brighton
    BN1 4AJ
    Director
    28 Kensington Street
    Brighton
    BN1 4AJ
    United KingdomBritish103794730001
    PILGRIM, Tony
    28 Kensington Street
    Brighton
    BN1 4AJ
    Director
    28 Kensington Street
    Brighton
    BN1 4AJ
    EnglandBritish199664080002
    WADE, Laura Clare
    28 Kensington Street
    Brighton
    BN1 4AJ
    Director
    28 Kensington Street
    Brighton
    BN1 4AJ
    EnglandBritish283593030001
    WRIGHT, Polly Elizabeth
    Cuckmere Way
    BN1 8GH Brighton
    139
    England
    Director
    Cuckmere Way
    BN1 8GH Brighton
    139
    England
    EnglandBritish318150200001
    FLINT, Sarah Frances
    8 Chesham Street
    BN2 1NA Brighton
    East Sussex
    Secretary
    8 Chesham Street
    BN2 1NA Brighton
    East Sussex
    British29979020002
    HAINES, Sara
    14 Varndean Gardens
    BN1 6WL Brighton
    East Sussex
    Secretary
    14 Varndean Gardens
    BN1 6WL Brighton
    East Sussex
    British66260010001
    HARGER, Honor Therese
    28 Kensington Street
    Brighton
    BN1 4AJ
    Secretary
    28 Kensington Street
    Brighton
    BN1 4AJ
    149809360001
    HOBIN, Jayne
    Lgff 4 Belgrave Place
    BN2 1EL Brighton
    East Sussex
    Secretary
    Lgff 4 Belgrave Place
    BN2 1EL Brighton
    East Sussex
    British44143280002
    MURPHY, Francis James
    22 Rugby Place
    BN2 5JA Brighton
    East Sussex
    Secretary
    22 Rugby Place
    BN2 5JA Brighton
    East Sussex
    British34364150001
    NICHOLLS, Jeannette Caroline
    11 Chailey Avenue
    BN2 7GH Rottingdean
    East Sussex
    Secretary
    11 Chailey Avenue
    BN2 7GH Rottingdean
    East Sussex
    British104649020001
    RANDALL, Miriam Esther
    28 Kensington Street
    Brighton
    BN1 4AJ
    Secretary
    28 Kensington Street
    Brighton
    BN1 4AJ
    176255450001
    STEVENS, Alan Paul
    44 Sevenoaks Road
    BN23 7LW Eastbourne
    East Sussex
    Secretary
    44 Sevenoaks Road
    BN23 7LW Eastbourne
    East Sussex
    British83202140001
    WILSON, Evelyn
    First Floor Flat
    32 Upper Rock Gardens
    BN2 1QF Brighton
    East Sussex
    Secretary
    First Floor Flat
    32 Upper Rock Gardens
    BN2 1QF Brighton
    East Sussex
    British92345900001
    WYLD, Jamie
    86 Montpelier Road
    BN1 3BD Brighton
    Flat 2
    East Sussex
    Secretary
    86 Montpelier Road
    BN1 3BD Brighton
    Flat 2
    East Sussex
    British132757310001
    ADAMS, Matthew
    28 Kensington Street
    Brighton
    BN1 4AJ
    Director
    28 Kensington Street
    Brighton
    BN1 4AJ
    United KingdomBritish165330500001
    ALDRED, Nannette
    20 Western Street
    BN1 2PG Brighton
    East Sussex
    Director
    20 Western Street
    BN1 2PG Brighton
    East Sussex
    EnglandBritish36864200002
    BENTHAM, Jane
    153 Eastern Road
    BN2 2AG Brighton
    East Sussex
    Director
    153 Eastern Road
    BN2 2AG Brighton
    East Sussex
    British30492960001
    BLOCKER, Antonia Vera
    28 Kensington Street
    Brighton
    BN1 4AJ
    Director
    28 Kensington Street
    Brighton
    BN1 4AJ
    EnglandBritish199663490001
    BROWNING, Roger Stephens
    4 Queens Park Terrace
    BN2 2YA Brighton
    East Sussex
    Director
    4 Queens Park Terrace
    BN2 2YA Brighton
    East Sussex
    United KingdomBritish119032760001
    BULLOCK, Anthony Michael
    5 Windlesham Avenue
    BN1 3AH Brighton
    East Sussex
    Director
    5 Windlesham Avenue
    BN1 3AH Brighton
    East Sussex
    EnglandBritish51942150002
    CARLYLE, Angus
    60 Hollingbury Park Avenue
    BN1 7JF Brighton
    East Sussex
    Director
    60 Hollingbury Park Avenue
    BN1 7JF Brighton
    East Sussex
    British95605530001
    CHANDLER, David John
    54 Havelock Road
    BN1 6GF Brighton
    East Sussex
    Director
    54 Havelock Road
    BN1 6GF Brighton
    East Sussex
    United KingdomBritish55179230001
    CORNFORTH, Peter
    1a Mount Avenue
    W5 1QB London
    Director
    1a Mount Avenue
    W5 1QB London
    British15813820006
    CUSHNIE, Elliott
    Wetherden Street
    E17 8EH London
    15
    England
    Director
    Wetherden Street
    E17 8EH London
    15
    England
    EnglandBritish251244380001
    D'ACOSTA, Michele
    17 Chesham Street
    BN2 1NA Brighton
    East Sussex
    Director
    17 Chesham Street
    BN2 1NA Brighton
    East Sussex
    British107840910001
    DAVIS, Melanie Jane Holland, Cllr
    Flat 3
    13 Palmeira Avenue
    BN3 3GA Brighton
    East Sussex
    Director
    Flat 3
    13 Palmeira Avenue
    BN3 3GA Brighton
    East Sussex
    EnglandBritish241420420001
    DUNCAN, Adam Rollinson
    10 Coventry Street
    BN1 5PQ Brighton
    East Sussex
    Director
    10 Coventry Street
    BN1 5PQ Brighton
    East Sussex
    British24305630001
    DURGERIAN, Peter John
    24 East Drive
    BN2 0BQ Brighton
    East Sussex
    Director
    24 East Drive
    BN2 0BQ Brighton
    East Sussex
    EnglandBritish49892830001
    FUGAZZA, Gaia
    28 Kensington Street
    Brighton
    BN1 4AJ
    Director
    28 Kensington Street
    Brighton
    BN1 4AJ
    EnglandItalian,British231541040002
    GARTLAND-JONES, Andrew
    60 Rutland Gardens
    BN3 5PB Hove
    East Sussex
    Director
    60 Rutland Gardens
    BN3 5PB Hove
    East Sussex
    British74931650001
    GILL, John
    8 West Hill Street
    BN1 3RR Brighton
    East Sussex
    Director
    8 West Hill Street
    BN1 3RR Brighton
    East Sussex
    EnglandBritish42695210001

    Who are the persons with significant control of LIGHTHOUSE ARTS AND TRAINING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Jennifer Louise Lloyd
    28 Kensington Street
    Brighton
    BN1 4AJ
    Feb 16, 2022
    28 Kensington Street
    Brighton
    BN1 4AJ
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Antony Patrick Mayfield
    28 Kensington Street
    Brighton
    BN1 4AJ
    Sep 25, 2016
    28 Kensington Street
    Brighton
    BN1 4AJ
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0