LIGHTHOUSE ADVISORY SERVICES LIMITED
LIGHTHOUSEXPRESS LIMITED BERKELEY WODEHOUSE ASSOCIATES LIMITED

Hellopages » City of London » City of London » EC2N 2AN

Company number 04086645
Status Active
Incorporation Date 4 October 2000
Company Type Private Limited Company
Address 26 THROGMORTON STREET, LONDON, EC2N 2AN
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mr Lee Roy Barnard as a director on 2 January 2017; Confirmation statement made on 14 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of LIGHTHOUSE ADVISORY SERVICES LIMITED are www.lighthouseadvisoryservices.co.uk, and www.lighthouse-advisory-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lighthouse Advisory Services Limited is a Private Limited Company. The company registration number is 04086645. Lighthouse Advisory Services Limited has been working since 04 October 2000. The present status of the company is Active. The registered address of Lighthouse Advisory Services Limited is 26 Throgmorton Street London Ec2n 2an. . ACHILLES, Michael is a Director of the company. BARNARD, Lee Roy is a Director of the company. PATERSON, Kenneth George is a Director of the company. SMITH, Peter James is a Director of the company. STREATFIELD, Malcolm John is a Director of the company. Secretary GAZE, Valerie Elizabeth has been resigned. Secretary GRIGG, Paivi Katriina has been resigned. Secretary KENNEDY, Alan John has been resigned. Secretary ROSS, Mark Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARKE, Steve has been resigned. Director FOURACRES, Andrew Mark has been resigned. Director GAZE, Michael Milton has been resigned. Director GAZE, Valerie Elizabeth has been resigned. Director GRIGG, Paivi Katriina has been resigned. Director HARRIS, Paul has been resigned. Director KENNEDY, Alan John has been resigned. Director PRICE, Jerry has been resigned. Director ROSENGREN, Allan has been resigned. Director ROSS, Mark Stuart has been resigned. Director WHITEHEAD, Philip has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
ACHILLES, Michael
Appointed Date: 13 August 2014
73 years old

Director
BARNARD, Lee Roy
Appointed Date: 02 January 2017
58 years old

Director
PATERSON, Kenneth George
Appointed Date: 24 September 2013
72 years old

Director
SMITH, Peter James
Appointed Date: 09 June 2008
66 years old

Director
STREATFIELD, Malcolm John
Appointed Date: 13 November 2000
68 years old

Resigned Directors

Secretary
GAZE, Valerie Elizabeth
Resigned: 19 June 2001
Appointed Date: 29 March 2001

Secretary
GRIGG, Paivi Katriina
Resigned: 09 June 2008
Appointed Date: 19 June 2001

Secretary
KENNEDY, Alan John
Resigned: 29 March 2001
Appointed Date: 04 October 2000

Secretary
ROSS, Mark Stuart
Resigned: 31 March 2014
Appointed Date: 09 June 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 October 2000
Appointed Date: 04 October 2000

Director
CLARKE, Steve
Resigned: 09 June 2008
Appointed Date: 31 March 2005
68 years old

Director
FOURACRES, Andrew Mark
Resigned: 19 June 2013
Appointed Date: 23 June 2006
60 years old

Director
GAZE, Michael Milton
Resigned: 01 August 2003
Appointed Date: 13 November 2000
86 years old

Director
GAZE, Valerie Elizabeth
Resigned: 31 December 2004
Appointed Date: 04 October 2000
79 years old

Director
GRIGG, Paivi Katriina
Resigned: 31 January 2009
Appointed Date: 19 June 2001
69 years old

Director
HARRIS, Paul
Resigned: 09 June 2008
Appointed Date: 31 March 2005
60 years old

Director
KENNEDY, Alan John
Resigned: 29 March 2001
Appointed Date: 04 October 2000
68 years old

Director
PRICE, Jerry
Resigned: 30 September 2008
Appointed Date: 31 March 2005
68 years old

Director
ROSENGREN, Allan
Resigned: 03 October 2011
Appointed Date: 09 June 2008
67 years old

Director
ROSS, Mark Stuart
Resigned: 31 March 2014
Appointed Date: 09 June 2008
61 years old

Director
WHITEHEAD, Philip
Resigned: 27 April 2004
Appointed Date: 13 November 2000
80 years old

Persons With Significant Control

Lighthouse Group Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

LIGHTHOUSE ADVISORY SERVICES LIMITED Events

03 Jan 2017
Appointment of Mr Lee Roy Barnard as a director on 2 January 2017
21 Sep 2016
Confirmation statement made on 14 September 2016 with updates
05 May 2016
Full accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 181,000

14 Sep 2015
Director's details changed for Mr Malcolm John Streatfield on 14 September 2015
...
... and 84 more events
10 Apr 2001
Accounting reference date extended from 31/10/01 to 31/03/02
10 Jan 2001
New director appointed
10 Jan 2001
New director appointed
11 Oct 2000
Secretary resigned
04 Oct 2000
Incorporation