Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIGHTHOUSE ARTS AND TRAINING LTD
Company Information for

LIGHTHOUSE ARTS AND TRAINING LTD

28 KENSINGTON STREET, BRIGHTON, BN1 4AJ,
Company Registration Number
02032711
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lighthouse Arts And Training Ltd
LIGHTHOUSE ARTS AND TRAINING LTD was founded on 1986-06-30 and has its registered office in . The organisation's status is listed as "Active". Lighthouse Arts And Training Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIGHTHOUSE ARTS AND TRAINING LTD
 
Legal Registered Office
28 KENSINGTON STREET
BRIGHTON
BN1 4AJ
Other companies in BN1
 
Charity Registration
Charity Number 296404
Charity Address 28 KENSINGTON STREET, BRIGHTON, BN1 4AJ
Charter LIGHTHOUSE'S OBJECT AND PRINCIPAL ACTIVITY IS TO PROMOTE ART AND MEDIA CULTURE THROUGH TRAINING, EDUCATION, COMMISSIONS AND NETWORKING. WE PROVIDE CREATIVE DEVELOPMENT OPPORTUNITIES FOR ASPIRING AND PRACTISING MEDIA ARTISTS, ANIMATORS AND FILMMAKERS, WHILST ALSO OFFERING INNOVATIVE PARTICIPATORY OPPORTUNITIES FOR THE WIDER COMMUNITY TO DEVELOP THEIR APPRECIATION AND ENJOYMENT OF MEDIA ARTS.
Filing Information
Company Number 02032711
Company ID Number 02032711
Date formed 1986-06-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB654352046  
Last Datalog update: 2025-02-05 13:05:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHTHOUSE ARTS AND TRAINING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIGHTHOUSE ARTS AND TRAINING LTD

Current Directors
Officer Role Date Appointed
ALLISON JANE CAMERON
Company Secretary 2017-07-21
MATTHEW ADAMS
Director 2011-11-22
ANTONIA VERA BLOCKER
Director 2015-05-18
ANTONY MARK GOSTYN
Director 2010-07-13
HELEN WENDY KENNEDY
Director 2015-05-10
ANTONY PATRICK MAYFIELD
Director 2015-03-01
SARAH LESLEY MCKENZIE
Director 2015-05-18
TONY PILGRIM
Director 2015-04-01
KENNETH WILLIAM SMITH
Director 2004-05-10
RIFA SULTANA THORPE-TRACEY
Director 2015-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
MIRIAM ESTHER RANDALL
Company Secretary 2013-02-01 2017-07-21
SUSAN CLARE GOLLIFER
Director 2006-01-18 2015-09-12
HONOR THERESE HARGER
Company Secretary 2010-03-10 2013-02-20
JAMIE WYLD
Company Secretary 2009-01-17 2010-03-10
SARAH FRANCES FLINT
Company Secretary 2004-01-19 2009-01-16
ANTHONY MICHAEL BULLOCK
Director 2006-07-27 2007-11-21
MELANIE JANE HOLLAND DAVIS
Director 2004-02-03 2007-11-21
PETER CORNFORTH
Director 2004-12-16 2007-05-23
MICHELE D'ACOSTA
Director 2005-05-18 2006-07-27
ANGUS CARLYLE
Director 2003-02-03 2004-12-16
PETER DURGERIAN
Director 1995-05-01 2004-05-07
EVELYN WILSON
Company Secretary 2003-09-02 2004-01-19
ANDREW GARTLAND-JONES
Director 2003-02-03 2003-10-14
ALAN PAUL STEVENS
Company Secretary 2002-07-01 2003-09-02
JEANNETTE CAROLINE NICHOLLS
Company Secretary 2000-04-01 2002-07-01
NANNETTE ALDRED
Director 1992-10-06 2002-06-10
DAVID JOHN CHANDLER
Director 1997-07-22 2001-02-12
ROGER STEPHENS BROWNING
Director 1996-03-18 2000-09-08
SARA HAINES
Company Secretary 1999-07-07 2000-04-01
JOHN GILL
Director 1994-09-27 2000-03-20
JAYNE HOBIN
Company Secretary 1995-06-02 1999-07-07
JANE BENTHAM
Director 1992-09-25 1995-07-27
FRANCIS JAMES MURPHY
Company Secretary 1992-09-25 1995-06-02
ADAM ROLLINSON DUNCAN
Director 1992-09-25 1994-07-04
PHILIP WILLIAM GRABSKY
Director 1992-09-25 1994-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY PATRICK MAYFIELD BRILLIANT NOISE LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
SARAH LESLEY MCKENZIE CREATIVE SCREEN ASSOCIATES LIMITED Director 2011-08-18 CURRENT 2011-08-18 Active
KENNETH WILLIAM SMITH KWSCONSULTING.CO.UK LIMITED Director 2003-06-25 CURRENT 2003-06-25 Dissolved 2017-06-27
RIFA SULTANA THORPE-TRACEY REFIGURE LTD Director 2015-04-16 CURRENT 2015-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-0231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-17CONFIRMATION STATEMENT MADE ON 25/09/24, WITH NO UPDATES
2024-10-15APPOINTMENT TERMINATED, DIRECTOR ANTONIA VERA BLOCKER
2024-01-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-06CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-07-20APPOINTMENT TERMINATED, DIRECTOR JU DAWN ROW FARR
2022-10-03CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-03-22AP01DIRECTOR APPOINTED MS JU DAWN ROW FARR
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GAIA FUGAZZA
2022-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER LLOYD
2022-03-02PSC07CESSATION OF ANTONY PATRICK MAYFIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-02AP01DIRECTOR APPOINTED MS JENNIFER LOUISE LLOYD
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PATRICK MAYFIELD
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-10-05PSC04Change of details for Mr Antony Patrick Mayfield as a person with significant control on 2021-09-25
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR HAROON RASHEED MIRZA
2021-06-15AP01DIRECTOR APPOINTED HAROON RASHEED MIRZA
2021-05-26AP01DIRECTOR APPOINTED LAURA CLARE WADE
2021-05-24AP01DIRECTOR APPOINTED SARAH NAOMI LEE
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM SMITH
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WENDY KENNEDY
2020-02-13AP01DIRECTOR APPOINTED MICHAEL COLE
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RIFA SULTANA THORPE-TRACEY
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-09AP01DIRECTOR APPOINTED ELLIOTT CUSHNIE
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LESLEY MCKENZIE
2017-11-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-07-21AP03Appointment of Mrs Allison Jane Cameron as company secretary on 2017-07-21
2017-07-21TM02Termination of appointment of Miriam Esther Randall on 2017-07-21
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN TRICKEY
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-21AP01DIRECTOR APPOINTED MS SARAH LESLEY MCKENZIE
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM SMITH / 20/09/2016
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY PILGRIM / 20/09/2016
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAULA ANNE LE DIEU
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-20AR0125/09/15 NO MEMBER LIST
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GOLLIFER
2015-10-13AP01DIRECTOR APPOINTED MS HELEN WENDY KENNEDY
2015-10-13AP01DIRECTOR APPOINTED MRS RIFA SULTANA THORPE-TRACEY
2015-07-24AP01DIRECTOR APPOINTED MR TONY PILGRIM
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LILLEY
2015-07-24AP01DIRECTOR APPOINTED MS ANTONIA VERA BLOCKER
2015-07-24AP01DIRECTOR APPOINTED MR ANTONY PATRICK MAYFIELD
2014-12-08AA31/03/14 TOTAL EXEMPTION FULL
2014-10-21AR0125/09/14 NO MEMBER LIST
2013-12-13AP01DIRECTOR APPOINTED MS PAULA ANNE LE DIEU
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ZOE HARLEY
2013-12-06AA31/03/13 TOTAL EXEMPTION FULL
2013-10-15AR0125/09/13 NO MEMBER LIST
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY HONOR HARGER
2013-03-01AP03SECRETARY APPOINTED MIRIAM ESTHER RANDALL
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE CHARIS PORTEOUS / 08/01/2013
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-16AR0125/09/12 NO MEMBER LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-12-15AP01DIRECTOR APPOINTED MR MATTHEW ADAMS
2011-10-05AR0125/09/11 NO MEMBER LIST
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MORRIS
2010-10-22AR0125/09/10 NO MEMBER LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MARK GOSTYN / 23/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLARE GOLLIFER / 23/09/2010
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN TRICKEY / 09/10/2010
2010-10-09AP01DIRECTOR APPOINTED MR ANTONY MARK GOSTYN
2010-10-09AP01DIRECTOR APPOINTED MRS ZOE CHARIS PORTEOUS
2010-03-17AP03SECRETARY APPOINTED MISS HONOR THERESE HARGER
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY JAMIE WYLD
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-29363aANNUAL RETURN MADE UP TO 25/09/09
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN WALTERS
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH SMITH / 22/07/2009
2009-07-13288aDIRECTOR APPOINTED ANTHONY WILLIAM LILLEY
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR MAEVE O'BRIEN
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-21288aSECRETARY APPOINTED JAMIE WYLD
2009-01-21288bAPPOINTMENT TERMINATED SECRETARY SARAH FLINT
2008-11-12288aDIRECTOR APPOINTED MARTIN JOHN TRICKEY
2008-11-12288aDIRECTOR APPOINTED DUNCAN RODERICK WALTERS
2008-11-04363aANNUAL RETURN MADE UP TO 25/09/08
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2007-10-25363sANNUAL RETURN MADE UP TO 25/09/07
2007-10-25288bDIRECTOR RESIGNED
2007-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/07
2007-08-12AUDAUDITOR'S RESIGNATION
2007-05-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-07288aNEW DIRECTOR APPOINTED
2006-11-07288aNEW DIRECTOR APPOINTED
2006-11-07363sANNUAL RETURN MADE UP TO 25/09/06
2006-11-07288bDIRECTOR RESIGNED
2006-11-07288bDIRECTOR RESIGNED
2006-09-28288bDIRECTOR RESIGNED
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14288aNEW DIRECTOR APPOINTED
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-10288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10363sANNUAL RETURN MADE UP TO 25/09/05
2005-09-26288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-04288bDIRECTOR RESIGNED
2005-02-04288bDIRECTOR RESIGNED
2005-02-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to LIGHTHOUSE ARTS AND TRAINING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIGHTHOUSE ARTS AND TRAINING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-28 Satisfied BRIGHTON AND HOVE CITY COUNCIL
LEGAL CHARGE 2006-03-17 Satisfied THE ARTS COUNCIL OF ENGLAND
DEED OF AMENDMENT IN RELATION TO A SECURITY AGREEMENT DATED 11 MARCH 2004 2004-08-10 Satisfied THE ARTS COUNCIL OF ENGLAND
SECURITY AGREEMENT 2004-03-30 Satisfied THE ARTS COUNCIL OF ENGLAND
LEGAL CHARGE 1999-06-04 Satisfied THE ARTS COUNCIL OF ENGLAND
DEED OF CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 10TH JULY 1997 1997-07-12 Satisfied BRIGHTON AND HOVE COUNCIL
Intangible Assets
Patents
We have not found any records of LIGHTHOUSE ARTS AND TRAINING LTD registering or being granted any patents
Domain Names

LIGHTHOUSE ARTS AND TRAINING LTD owns 1 domain names.

lighthouse.co.uk  

Trademarks
We have not found any records of LIGHTHOUSE ARTS AND TRAINING LTD registering or being granted any trademarks
Income
Government Income

Government spend with LIGHTHOUSE ARTS AND TRAINING LTD

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-10-14 GBP £1,250 Economic Development
Brighton & Hove City Council 2016-08-31 GBP £1,250 Economic Development
Brighton & Hove City Council 2016-07-20 GBP £1,250 Economic Development
Brighton & Hove City Council 2015-10-28 GBP £1,250 Economic Development
Brighton & Hove City Council 2015-07-29 GBP £1,250 Economic Development
Brighton & Hove City Council 2014-12-29 GBP £1,250 Economic Development
Brighton & Hove City Council 2014-12-24 GBP £1,250 Economic Development
Brighton & Hove City Council 2014-07-18 GBP £1,250 Economic Development
Brighton & Hove City Council 2014-04-09 GBP £1,250 Economic Development
Brighton & Hove City Council 2013-12-30 GBP £1,250 Economic Development
Brighton & Hove City Council 2013-11-20 GBP £6,000 Culture and Heritage
Brighton & Hove City Council 2013-11-06 GBP £1,250 Economic Development
Brighton & Hove City Council 2013-07-17 GBP £1,250 Economic Development
Brighton & Hove City Council 2013-05-17 GBP £1,250 Economic Development
Brighton & Hove City Council 2013-01-16 GBP £725 Culture & Heritage
Brighton & Hove City Council 2013-01-16 GBP £1,250 Economic Development
Brighton & Hove City Council 2012-10-31 GBP £1,250 Economic Development

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LIGHTHOUSE ARTS AND TRAINING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIGHTHOUSE ARTS AND TRAINING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIGHTHOUSE ARTS AND TRAINING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.