Background WavePink WaveYellow Wave

THE LIGHTHOUSE CHURCH - NEW MALDEN (08215625)

THE LIGHTHOUSE CHURCH - NEW MALDEN (08215625) is an active UK company. incorporated on 14 September 2012. with registered office in New Malden. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE LIGHTHOUSE CHURCH - NEW MALDEN has been registered for 13 years. Current directors include COSSTICK, Stuart John, HUCKLE, Christopher Andrew, KING, Christelle Naomi Elizabeth and 1 others.

Company Number
08215625
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 September 2012
Age
13 years
Address
27 Seaforth Avenue, New Malden, KT3 6JR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COSSTICK, Stuart John, HUCKLE, Christopher Andrew, KING, Christelle Naomi Elizabeth, MULLINS, Robert Owen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIGHTHOUSE CHURCH - NEW MALDEN

THE LIGHTHOUSE CHURCH - NEW MALDEN is an active company incorporated on 14 September 2012 with the registered office located in New Malden. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE LIGHTHOUSE CHURCH - NEW MALDEN was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08215625

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 14 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

27 Seaforth Avenue New Malden, KT3 6JR,

Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Jan 20
Director Joined
May 20
New Owner
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Jul 21
Director Left
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HUCKLE, Rachel Emily

Active
Seaforth Avenue, New MaldenKT3 6JR
Secretary
Appointed 20 Jan 2020

COSSTICK, Stuart John

Active
Seaforth Avenue, New MaldenKT3 6JR
Born June 1967
Director
Appointed 08 Feb 2025

HUCKLE, Christopher Andrew

Active
Seaforth Avenue, New MaldenKT3 6JR
Born October 1993
Director
Appointed 19 May 2020

KING, Christelle Naomi Elizabeth

Active
Seaforth Avenue, New MaldenKT3 6JR
Born December 1991
Director
Appointed 27 Oct 2025

MULLINS, Robert Owen

Active
Seaforth Avenue, New MaldenKT3 6JR
Born September 1946
Director
Appointed 14 Sept 2012

MULLINS, Robert Owen

Resigned
Seaforth Avenue, New MaldenKT3 6JR
Secretary
Appointed 14 Sept 2012
Resigned 20 Jan 2020

JAYAKRISHNA, Samuel Jayarajasingham

Resigned
Seaforth Avenue, New MaldenKT3 6JR
Born May 1960
Director
Appointed 14 Sept 2012
Resigned 28 Jun 2021

KING, Alphia Sylvester

Resigned
Seaforth Avenue, New MaldenKT3 6JR
Born October 1951
Director
Appointed 14 Sept 2012
Resigned 20 Jan 2020

PROTHERO, Peter Angelo, Rev

Resigned
Seaforth Avenue, New MaldenKT3 6JR
Born March 1955
Director
Appointed 14 Sept 2012
Resigned 07 Feb 2025

Persons with significant control

6

0 Active
6 Ceased

Stuart John Cosstick

Ceased
Seaforth Avenue, New MaldenKT3 6JR
Born June 1967

Nature of Control

Significant influence or control
Notified 08 Feb 2025
Ceased 27 Oct 2025

Mr Christopher Andrew Huckle

Ceased
Seaforth Avenue, New MaldenKT3 6JR
Born October 1993

Nature of Control

Significant influence or control
Notified 19 May 2020
Ceased 27 Oct 2025

Mr Robert Owen Mullins

Ceased
Seaforth Avenue, New MaldenKT3 6JR
Born September 1946

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 27 Oct 2025

Rev Peter Angelo Prothero

Ceased
Seaforth Avenue, New MaldenKT3 6JR
Born March 1955

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Feb 2025

Mr Samuel Jayarajasingham Jayakrishna

Ceased
Seaforth Avenue, New MaldenKT3 6JR
Born May 1960

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 May 2020

Mr Alphia Sylvester King

Ceased
Seaforth Avenue, New MaldenKT3 6JR
Born October 1951

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

47

Notification Of A Person With Significant Control Statement
21 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 January 2020
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
27 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Change Account Reference Date Company Current Shortened
16 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2012
NEWINCIncorporation