LIGHTHOUSE ARTS AND TRAINING LTD -


Company Profile Company Filings

Overview

LIGHTHOUSE ARTS AND TRAINING LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
LIGHTHOUSE ARTS AND TRAINING LTD was incorporated 37 years ago on 30/06/1986 and has the registered number: 02032711. The accounts status is FULL and accounts are next due on 31/12/2024.

LIGHTHOUSE ARTS AND TRAINING LTD -

This company is listed in the following categories:
90030 - Artistic creation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

28 KENSINGTON STREET
BN1 4AJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/09/2023 09/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS POLLY ELIZABETH WRIGHT Feb 1993 British Director 2023-11-24 CURRENT
MR TONY PILGRIM Jul 1967 British Director 2015-04-01 CURRENT
MRS JENNIFER LOUISE LLOYD Jun 1968 British Director 2022-02-16 CURRENT
SARAH NAOMI LEE Dec 1970 British Director 2020-07-09 CURRENT
REBECCA ANN GROVES Jun 1983 British Director 2020-07-09 CURRENT
MR ANTONY MARK GOSTYN Aug 1950 British Director 2010-07-13 CURRENT
ELLIOTT CUSHNIE Jul 1987 British Director 2018-09-11 CURRENT
MR MICHAEL COLE Sep 1974 British Director 2020-02-13 CURRENT
LAURA CLARE WADE Feb 1980 British Director 2020-07-09 CURRENT
MS ANTONIA VERA BLOCKER Aug 1984 British Director 2015-05-18 CURRENT
MRS ALLISON JANE CAMERON Secretary 2017-07-21 CURRENT
JEANNETTE CAROLINE NICHOLLS British Secretary 2000-04-01 UNTIL 2002-07-01 RESIGNED
ANDREW GARTLAND-JONES Sep 1964 British Director 2003-02-03 UNTIL 2003-10-14 RESIGNED
FRANCIS JAMES MURPHY Secretary RESIGNED
MISS HONOR THERESE HARGER Secretary 2010-03-10 UNTIL 2013-02-20 RESIGNED
SARA HAINES Secretary 1999-07-07 UNTIL 2000-04-01 RESIGNED
JAYNE HOBIN Jul 1972 Secretary 1995-06-02 UNTIL 1999-07-07 RESIGNED
MRS ZOE CHARIS SUGGARS Apr 1976 British Director 2010-03-30 UNTIL 2013-09-16 RESIGNED
KEITH RICHARD HALL May 1968 British Director 2001-02-12 UNTIL 2003-10-14 RESIGNED
MS GAIA FUGAZZA Aug 1985 Italian Director 2020-07-09 UNTIL 2021-09-28 RESIGNED
WILLIAM DAVID LOCKE Feb 1957 British Director 1995-07-17 UNTIL 2003-02-03 RESIGNED
MIRIAM ESTHER RANDALL Secretary 2013-02-01 UNTIL 2017-07-21 RESIGNED
ALAN PAUL STEVENS Apr 1960 British Secretary 2002-07-01 UNTIL 2003-09-02 RESIGNED
EVELYN WILSON Jun 1965 Secretary 2003-09-02 UNTIL 2004-01-19 RESIGNED
JAMIE WYLD Aug 1974 British Secretary 2009-01-17 UNTIL 2010-03-10 RESIGNED
SARAH FRANCES FLINT Dec 1961 British Secretary 2004-01-19 UNTIL 2009-01-16 RESIGNED
ANGUS CARLYLE Mar 1968 British Director 2003-02-03 UNTIL 2004-12-16 RESIGNED
MR DAVID JOHN CHANDLER Aug 1955 British Director 1997-07-22 UNTIL 2001-02-12 RESIGNED
PETER CORNFORTH Aug 1960 British Director 2004-12-16 UNTIL 2007-05-23 RESIGNED
MR ANTONY PATRICK MAYFIELD Jun 1972 Director 2015-03-01 UNTIL 2022-02-16 RESIGNED
RUTH ANN JARMAN Jul 1973 British Director 2003-02-05 UNTIL 2004-09-01 RESIGNED
JANE BENTHAM May 1960 British Director RESIGNED
NANNETTE ALDRED Feb 1950 British Director 1992-10-06 UNTIL 2002-06-10 RESIGNED
MR MATTHEW ADAMS Jun 1968 British Director 2011-11-22 UNTIL 2018-03-20 RESIGNED
MICHELE D'ACOSTA Jan 1965 British Director 2005-05-18 UNTIL 2006-07-27 RESIGNED
CLLR MELANIE JANE HOLLAND DAVIS Jul 1955 British Director 2004-02-03 UNTIL 2007-11-21 RESIGNED
ANTHONY MICHAEL BULLOCK Jul 1964 British Director 2006-07-27 UNTIL 2007-11-21 RESIGNED
PETER DURGERIAN Oct 1955 American Us Director 1995-05-01 UNTIL 2004-05-07 RESIGNED
JAMES HORNSBY Sep 1945 British Director RESIGNED
ADAM ROLLINSON DUNCAN Sep 1949 British Director RESIGNED
MR JOHN GILL Jun 1948 British Director 1994-09-27 UNTIL 2000-03-20 RESIGNED
MS HELEN WENDY KENNEDY Aug 1968 British Director 2015-05-10 UNTIL 2020-04-16 RESIGNED
MS PAULA ANNE LE DIEU Jun 1970 British And Australian Director 2013-05-07 UNTIL 2016-07-20 RESIGNED
MR DAVID KENNETH LEPPER Jan 1945 British Director 1995-05-01 UNTIL 2003-04-30 RESIGNED
MR ANTHONY WILLIAM LILLEY Jun 1970 British Director 2009-06-03 UNTIL 2015-03-01 RESIGNED
NIGEL FRANCIS HAWES Jan 1945 British Director 2004-12-16 UNTIL 2006-03-08 RESIGNED
ROGER STEPHENS BROWNING May 1956 British Director 1996-03-18 UNTIL 2000-09-08 RESIGNED
WILLIAM FRANCIS DRAYTON GRAY Sep 1956 British Director 1993-10-12 UNTIL 2003-02-03 RESIGNED
PHILIP WILLIAM GRABSKY Jun 1963 British Director RESIGNED
SUSAN CLARE GOLLIFER Dec 1944 British Director 2006-01-18 UNTIL 2015-09-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Jennifer Louise Lloyd 2022-02-16 6/1968 Right to appoint and remove directors as trust
Mr Antony Patrick Mayfield 2016-09-25 - 2022-02-16 6/1972 Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDWARDS PROPERTY (HINCKLEY) COMPANY LIMITED HINCKLEY Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
RBS EQUITIES HOLDINGS (UK) LIMITED Dissolved... FULL 70100 - Activities of head offices
RBOS NOMINEES LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
DESIGN AND ARTISTS COPYRIGHT SOCIETY LONDON Active FULL 94120 - Activities of professional membership organizations
FRANK EDWARDS LIMITED LEICESTERSHIRE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
RBOS (UK) LIMITED Active FULL 66120 - Security and commodity contracts dealing activities
RBS MANAGEMENT SERVICES (UK) LIMITED Active FULL 82990 - Other business support service activities n.e.c.
RBOS TRUSTEES LIMITED Dissolved... FULL 82990 - Other business support service activities n.e.c.
FABRICA BRIGHTON Active SMALL 90030 - Artistic creation
WIRED SUSSEX LIMITED BRIGHTON ... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
NIXON MCINNES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 74100 - specialised design activities
INTERNATIONAL FORMAT LAWYERS ASSOCIATION LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
VBC LTD EAST SUSSEX Active DORMANT 99999 - Dormant Company
FRANK EDWARDS GROUP LIMITED HINCKLEY Active MICRO ENTITY 70100 - Activities of head offices
PURPOSELAB LTD BRIGHTON ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management
BRIGHTON DIGITAL FESTIVAL C.I.C. BRIGHTON ENGLAND Dissolved... 62090 - Other information technology service activities
ROYAL PAVILION AND MUSEUMS TRUST BRIGHTON UNITED KINGDOM Active GROUP 90040 - Operation of arts facilities
BUTTERZ LTD ESSEX ENGLAND Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
SWAN TURTON LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASTERSOUND LIMITED SUSSEX Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
CULTURE 24 BRIGHTON Active TOTAL EXEMPTION FULL 91020 - Museums activities
DAO (DISABILITYARTSONLINE) LIMITED BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
INTERCEPTOR MANAGEMENT LIMITED BRIGHTON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE MAVERICK COLLECTIVE LTD BRIGHTON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
PUT UP OR SHUT UP LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 90030 - Artistic creation
O'NEILL PSYCHOLOGY CONSULTING LTD BRIGHTON ENGLAND Active UNAUDITED ABRIDGED 86220 - Specialists medical practice activities
TYLLR LIMITED BRIGHTON UNITED KINGDOM Active DORMANT 62012 - Business and domestic software development
GET HIRE LTD BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport