Advanced company searchLink opens in new window

COME OUT OF HIDING: THE LIGHTHOUSE NETWORK CIC

Company number 11260358

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
15 Mar 2024 CH01 Director's details changed for Miss Nancy Ann-Marie Bonam Cannon-Ikurusi on 15 March 2024
15 Mar 2024 AD01 Registered office address changed from Impact Brixton Cic, 17a Electric Lane London SW9 8LA England to Sapphire Space, 4th Floor, the Universal Building 364-366 Kensington High Street London W14 8NS on 15 March 2024
06 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
05 Mar 2023 AD01 Registered office address changed from 67-71 (Office 106) My Office Club, Tower House, Lewisham High Street London SE13 5JX England to Impact Brixton Cic, 17a Electric Lane London SW9 8LA on 5 March 2023
03 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
18 Nov 2021 AD01 Registered office address changed from 47 Capital House 47 Rushey Green Catford, London SE6 4AS England to 67-71 (Office 106) My Office Club, Tower House, Lewisham High Street London SE13 5JX on 18 November 2021
06 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
05 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-12
05 Nov 2020 CICCON Change of name
05 Nov 2020 CONNOT Change of name notice
05 Oct 2020 TM01 Termination of appointment of Temitope Oluwadare as a director on 5 October 2020
05 Oct 2020 TM01 Termination of appointment of Jennifer Osatohamen Phillips as a director on 5 October 2020
23 Jul 2020 AA Micro company accounts made up to 31 March 2020
18 Jul 2020 AP01 Appointment of Miss Busola Onafowokan as a director on 18 July 2020
18 Jul 2020 AP01 Appointment of Mr Ade Adefala as a director on 18 July 2020
18 Jul 2020 AD01 Registered office address changed from Forum at Greenwich Trafalgar Road London SE10 9EQ United Kingdom to 47 Capital House 47 Rushey Green Catford, London SE6 4AS on 18 July 2020
28 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
07 Nov 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
12 Jun 2018 AD01 Registered office address changed from 86-90 Paul Street Third Floor London EC2A 4NE England to Forum at Greenwich Trafalgar Road London SE10 9EQ on 12 June 2018
04 Apr 2018 AD01 Registered office address changed from Thames Innovation Centre 2 Veridion Way London DA18 4AL United Kingdom to 86-90 Paul Street Third Floor London EC2A 4NE on 4 April 2018