LIGHTHOUSE - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-09-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
2023-04-22 delete contact_pages_linkeddomain novotel.com
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2023-04-07 update company_status Active - Proposal to Strike off => Active
2022-09-27 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-08-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-07-19 update statutory_documents FIRST GAZETTE
2022-04-11 delete address 2 Longhill Road Ovingdean Brighton & Hove BN2 1EJ
2022-04-11 insert address Gemini House 136-140 Old Shoreham Road Brighton East Sussex BN3 7BD
2022-03-12 delete source_ip 167.99.206.247
2022-03-12 insert source_ip 178.62.54.31
2022-03-07 delete address SUITE 3 163 MARINE PARADE BRIGHTON EAST SUSSEX BN2 1EJ
2022-03-07 insert address 136-140 OLD SHOREHAM ROAD HOVE ENGLAND BN3 7BD
2022-03-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2022-03-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-03-07 update registered_address
2022-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2022 FROM 136-140 OLD SHOREHAM ROAD OLD SHOREHAM ROAD HOVE BN3 7BD ENGLAND
2022-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2022 FROM SUITE 3 163 MARINE PARADE BRIGHTON EAST SUSSEX BN2 1EJ
2022-02-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JEAN CIVIL / 16/02/2022
2022-02-03 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2022-02-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN CIVIL
2022-02-02 update statutory_documents CESSATION OF CARL DAMIAN BROOKES AS A PSC
2021-09-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-31 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-05-27 delete address 1st & 2nd Floors 163 Marine Parade Brighton BN2 1EJ
2021-05-27 insert address 2 Longhill Road Ovingdean Brighton & Hove BN2 1EJ
2021-05-27 insert address Suite 3 163 Marine Parade Brighton BN2 1EJ
2021-05-27 update primary_contact 1st & 2nd Floors 163 Marine Parade Brighton BN2 1EJ => Suite 3 163 Marine Parade Brighton BN2 1EJ
2021-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2021-04-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2021-02-16 update statutory_documents DISS40 (DISS40(SOAD))
2021-02-07 update company_status Active => Active - Proposal to Strike off
2020-12-23 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-08 update statutory_documents FIRST GAZETTE
2020-07-07 delete sic_code 85590 - Other education n.e.c.
2020-07-07 insert sic_code 85600 - Educational support services
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-05-07 delete address 09780417: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2020-05-07 insert address SUITE 3 163 MARINE PARADE BRIGHTON EAST SUSSEX BN2 1EJ
2020-05-07 update registered_address
2020-04-29 delete about_pages_linkeddomain twitter.com
2020-04-29 delete address 34 Third Avenue Hove East Sussex BN3 2PD
2020-04-29 delete contact_pages_linkeddomain twitter.com
2020-04-29 delete index_pages_linkeddomain twitter.com
2020-04-29 delete management_pages_linkeddomain twitter.com
2020-04-29 delete terms_pages_linkeddomain twitter.com
2020-04-29 insert address 1st & 2nd Floors 163 Marine Parade Brighton BN2 1EJ
2020-04-29 update primary_contact 34 Third Avenue Hove East Sussex BN3 2PD => 1st & 2nd Floors 163 Marine Parade Brighton BN2 1EJ
2020-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2020 FROM PO BOX 4385 09780417: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2020-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAMIAN BROOKES / 25/03/2020
2020-03-30 delete address Suite 3, 163 Marine Parade Brighton BN2 1EJ
2020-03-30 insert address 34 Third Avenue Hove East Sussex BN3 2PD
2020-03-30 update primary_contact Suite 3, 163 Marine Parade Brighton BN2 1EJ => 34 Third Avenue Hove East Sussex BN3 2PD
2020-01-07 delete address CUSTIS HOUSE 34 THIRD AVENUE HOVE ENGLAND BN3 2PD
2020-01-07 insert address 09780417: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2020-01-07 update registered_address
2019-12-19 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 19/12/2019 TO PO BOX 4385, 09780417: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2019-10-07 delete address SUITE 3 163 MARINE PARADE BRIGHTON EAST SUSSEX BN2 1EJ
2019-10-07 delete sic_code 85600 - Educational support services
2019-10-07 insert address CUSTIS HOUSE 34 THIRD AVENUE HOVE ENGLAND BN3 2PD
2019-10-07 insert sic_code 85590 - Other education n.e.c.
2019-10-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-10-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-10-07 update registered_address
2019-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2019 FROM SUITE 3 163 MARINE PARADE BRIGHTON EAST SUSSEX BN2 1EJ
2019-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAMIAN BROOKES / 01/09/2019
2019-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAMIAN BROOKES / 01/09/2019
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL DAMIAN BROOKES
2019-09-13 update statutory_documents CESSATION OF RICHARD JOHN WOODBRIDGE AS A PSC
2019-03-25 delete source_ip 109.123.99.15
2019-03-25 insert source_ip 167.99.206.247
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2017-12-08 delete address 30 KINGS BARN LANE 30 KINGS BARN LANE STEYNING WEST SUSSEX UNITED KINGDOM BN44 3YR
2017-12-08 insert address SUITE 3 163 MARINE PARADE BRIGHTON EAST SUSSEX BN2 1EJ
2017-12-08 update registered_address
2017-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 30 KINGS BARN LANE 30 KINGS BARN LANE STEYNING WEST SUSSEX BN44 3YR UNITED KINGDOM
2017-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODBRIDGE
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-10-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD WOODBRIDGE
2017-08-07 update account_category NO ACCOUNTS FILED => null
2017-08-07 update accounts_last_madeup_date null => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-16 => 2018-06-30
2017-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-20 insert sic_code 85600 - Educational support services
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-06-12 insert contact_pages_linkeddomain novotel.com
2016-04-01 insert address Suite 3, 163 Marine Parade, Brighton, United Kingdom BN2 1EJ
2016-04-01 insert terms_pages_linkeddomain allaboutcookies.org
2016-04-01 insert terms_pages_linkeddomain click4assistance.co.uk
2016-04-01 insert terms_pages_linkeddomain google.co.uk
2016-04-01 insert terms_pages_linkeddomain google.com
2016-04-01 insert terms_pages_linkeddomain networkadvertising.org
2016-01-15 update website_status InternalLimits => OK
2016-01-15 delete source_ip 212.54.134.19
2016-01-15 insert address Suite 3, 163 Marine Parade, Brighton BN2 1EJ
2016-01-15 insert alias Lighthouse Courses Ltd.
2016-01-15 insert index_pages_linkeddomain twitter.com
2016-01-15 insert source_ip 109.123.99.15
2016-01-15 update robots_txt_status www.lighthouse.tv: 404 => 200
2015-10-08 update website_status OK => InternalLimits
2015-09-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-07-14 update website_status OK => InternalLimits
2015-04-14 update website_status OK => FailedRobots
2015-02-17 update website_status OK => InternalLimits
2015-01-20 update website_status InternalLimits => OK
2014-12-23 update website_status OK => InternalLimits
2014-11-25 update website_status InternalLimits => OK
2014-10-28 update website_status OK => InternalLimits
2014-08-15 update website_status InternalLimits => OK
2014-04-21 update website_status OK => InternalLimits
2013-12-30 update website_status OK => InternalLimits
2013-11-15 update website_status OK => InternalLimits
2013-10-23 update website_status OK => InternalLimits
2013-08-24 update website_status OK => InternalLimits
2013-07-01 delete source_ip 193.169.91.197
2013-07-01 insert source_ip 212.54.134.19
2013-04-12 update website_status InternalLimits => OK
2013-04-12 delete phone +44 (0) 1273 309777
2013-04-12 insert phone 0800 587 8880
2013-03-09 update website_status InternalLimits
2013-02-22 update website_status OK
2013-02-22 insert phone +44 (0) 1273 309777
2013-02-22 update description
2013-01-24 update website_status InternalLimits