LIGHTHOUSE (CAPITAL) LIMITED
LONDON USUALSUMMER LIMITED

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

Company number 04086026
Status Active
Incorporation Date 9 October 2000
Company Type Private Limited Company
Address 26 THROGMORTON STREET, LONDON, EC2N 2AN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LIGHTHOUSE (CAPITAL) LIMITED are www.lighthousecapital.co.uk, and www.lighthouse-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one 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 Capital Limited is a Private Limited Company. The company registration number is 04086026. Lighthouse Capital Limited has been working since 09 October 2000. The present status of the company is Active. The registered address of Lighthouse Capital Limited is 26 Throgmorton Street London Ec2n 2an. The company`s financial liabilities are £1.74k. It is £1.55k against last year. And the total assets are £29.56k, which is £12.28k against last year. ELLIS, Duncan is a Secretary of the company. ELLIS, Duncan is a Director of the company. Secretary LAWRENCE, Kevin Brian has been resigned. Secretary LEONARD, Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATHERTON, Richard James William has been resigned. Director GOLDSMITH, Matthew Frazer has been resigned. Director HAMSON, Nicholas Paul has been resigned. Director LAWRENCE, Kevin Brian has been resigned. Director LEADSOM, Simon Stacey has been resigned. Director LEONARD, Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


lighthouse (capital) Key Finiance

LIABILITIES £1.74k
+805%
CASH n/a
TOTAL ASSETS £29.56k
+71%
All Financial Figures

Current Directors

Secretary
ELLIS, Duncan
Appointed Date: 01 May 2003

Director
ELLIS, Duncan
Appointed Date: 01 June 2001
57 years old

Resigned Directors

Secretary
LAWRENCE, Kevin Brian
Resigned: 01 June 2001
Appointed Date: 14 December 2000

Secretary
LEONARD, Richard
Resigned: 30 April 2003
Appointed Date: 01 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 2000
Appointed Date: 09 October 2000

Director
ATHERTON, Richard James William
Resigned: 21 March 2007
Appointed Date: 01 June 2001
57 years old

Director
GOLDSMITH, Matthew Frazer
Resigned: 01 June 2001
Appointed Date: 14 December 2000
58 years old

Director
HAMSON, Nicholas Paul
Resigned: 01 June 2001
Appointed Date: 14 December 2000
65 years old

Director
LAWRENCE, Kevin Brian
Resigned: 01 June 2001
Appointed Date: 14 December 2000
61 years old

Director
LEADSOM, Simon Stacey
Resigned: 01 June 2001
Appointed Date: 14 December 2000
67 years old

Director
LEONARD, Richard
Resigned: 30 April 2003
Appointed Date: 01 June 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 December 2000
Appointed Date: 09 October 2000

Persons With Significant Control

Mr Duncan Ian Ellis
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

LIGHTHOUSE (CAPITAL) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 27 September 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3

20 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
01 Feb 2001
New secretary appointed;new director appointed
01 Feb 2001
Registered office changed on 01/02/01 from: 1 mitchell lane bristol BS1 6BU
29 Jan 2001
Secretary resigned
29 Jan 2001
Director resigned
09 Oct 2000
Incorporation

LIGHTHOUSE (CAPITAL) LIMITED Charges

25 October 2001
Debenture containing fixed and floating charges
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…