LIGHTHOUSE GROUP PLC
LONDON BROOMCO (2256) LIMITED

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

Company number 04042743
Status Active
Incorporation Date 28 July 2000
Company Type Public 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 two hundred and eleven events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 28 July 2015 no member list Statement of capital on 2015-08-21 GBP 1,277,002.98 . The most likely internet sites of LIGHTHOUSE GROUP PLC are www.lighthousegroup.co.uk, and www.lighthouse-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two 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 Group Plc is a Public Limited Company. The company registration number is 04042743. Lighthouse Group Plc has been working since 28 July 2000. The present status of the company is Active. The registered address of Lighthouse Group Plc is 26 Throgmorton Street London Ec2n 2an. . SMITH, Peter James is a Secretary of the company. LAST, Richard is a Director of the company. PATERSON, Kenneth George is a Director of the company. SCOTT BARRETT, Alexander John is a Director of the company. SMITH, Peter James is a Director of the company. STREATFIELD, Malcolm John is a Director of the company. WILLIAMS, Fay Patricia is a Director of the company. Secretary GRIGG, Paivi Katriina has been resigned. Secretary HICKEY, David Martin James has been resigned. Secretary LAWRENCE, Kevin Brian has been resigned. Secretary LEADSOM, Simon Stacey has been resigned. Secretary ROSS, Mark Stuart has been resigned. Secretary SINNETT, Paul Martin has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GAZE, Valerie Elizabeth has been resigned. Director GOLDSMITH, Matthew Frazer has been resigned. Director GRIGG, Paivi Katriina has been resigned. Director HAMSON, Nicholas Paul has been resigned. Director HICKEY, David Martin James has been resigned. Director LAST, Richard has been resigned. Director LAWRENCE, Kevin Brian has been resigned. Director LEADSOM, Simon Stacey has been resigned. Director ROSENGREN, Allan has been resigned. Director ROSS, Mark Stuart has been resigned. Director SINNETT, Paul Martin has been resigned. Director SNOWBALL, Andrew Malcolm Burlton has been resigned. Director STEVENSON, John Michael has been resigned. Director TANN, Peter Laurence has been resigned. Director WHITEHEAD, Philip has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
SMITH, Peter James
Appointed Date: 31 March 2014

Director
LAST, Richard
Appointed Date: 25 July 2007
68 years old

Director
PATERSON, Kenneth George
Appointed Date: 12 February 2014
71 years old

Director
SCOTT BARRETT, Alexander John
Appointed Date: 11 June 2008
70 years old

Director
SMITH, Peter James
Appointed Date: 06 May 2008
66 years old

Director
STREATFIELD, Malcolm John
Appointed Date: 09 April 2002
68 years old

Director
WILLIAMS, Fay Patricia
Appointed Date: 01 April 2013
74 years old

Resigned Directors

Secretary
GRIGG, Paivi Katriina
Resigned: 18 March 2008
Appointed Date: 09 April 2002

Secretary
HICKEY, David Martin James
Resigned: 06 November 2000
Appointed Date: 29 September 2000

Secretary
LAWRENCE, Kevin Brian
Resigned: 14 March 2002
Appointed Date: 06 November 2000

Secretary
LEADSOM, Simon Stacey
Resigned: 29 September 2000
Appointed Date: 15 September 2000

Secretary
ROSS, Mark Stuart
Resigned: 31 March 2014
Appointed Date: 18 March 2008

Secretary
SINNETT, Paul Martin
Resigned: 15 September 2000
Appointed Date: 11 August 2000

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 11 August 2000
Appointed Date: 28 July 2000

Nominee Director
DLA NOMINEES LIMITED
Resigned: 11 August 2000
Appointed Date: 28 July 2000

Director
GAZE, Valerie Elizabeth
Resigned: 31 December 2004
Appointed Date: 30 July 2002
79 years old

Director
GOLDSMITH, Matthew Frazer
Resigned: 25 May 2004
Appointed Date: 15 September 2000
58 years old

Director
GRIGG, Paivi Katriina
Resigned: 31 January 2009
Appointed Date: 09 April 2002
69 years old

Director
HAMSON, Nicholas Paul
Resigned: 05 January 2003
Appointed Date: 15 September 2000
65 years old

Director
HICKEY, David Martin James
Resigned: 30 August 2012
Appointed Date: 29 September 2000
70 years old

Director
LAST, Richard
Resigned: 15 September 2000
Appointed Date: 11 August 2000
68 years old

Director
LAWRENCE, Kevin Brian
Resigned: 14 March 2002
Appointed Date: 06 November 2000
61 years old

Director
LEADSOM, Simon Stacey
Resigned: 14 March 2002
Appointed Date: 15 September 2000
67 years old

Director
ROSENGREN, Allan
Resigned: 03 October 2011
Appointed Date: 06 May 2008
67 years old

Director
ROSS, Mark Stuart
Resigned: 31 March 2014
Appointed Date: 20 October 2009
61 years old

Director
SINNETT, Paul Martin
Resigned: 15 September 2000
Appointed Date: 11 August 2000
67 years old

Director
SNOWBALL, Andrew Malcolm Burlton
Resigned: 12 August 2008
Appointed Date: 06 May 2008
73 years old

Director
STEVENSON, John Michael
Resigned: 03 May 2008
Appointed Date: 01 December 2005
56 years old

Director
TANN, Peter Laurence
Resigned: 24 May 2007
Appointed Date: 05 October 2000
79 years old

Director
WHITEHEAD, Philip
Resigned: 06 May 2008
Appointed Date: 09 April 2002
80 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 11 August 2000
Appointed Date: 28 July 2000

LIGHTHOUSE GROUP PLC Events

08 Aug 2016
Confirmation statement made on 28 July 2016 with updates
22 Jun 2016
Group of companies' accounts made up to 31 December 2015
21 Aug 2015
Annual return made up to 28 July 2015 no member list
Statement of capital on 2015-08-21
  • GBP 1,277,002.98

21 Aug 2015
Director's details changed for Alexander John Scott Barrett on 28 July 2015
21 Aug 2015
Director's details changed for Mr Richard Last on 28 July 2015
...
... and 201 more events
30 Aug 2000
Secretary resigned;director resigned
30 Aug 2000
Director resigned
30 Aug 2000
New secretary appointed;new director appointed
08 Aug 2000
Company name changed broomco (2256) LIMITED\certificate issued on 08/08/00
28 Jul 2000
Incorporation

LIGHTHOUSE GROUP PLC Charges

10 March 2008
Assignment and charge of bank account interests
Delivered: 20 March 2008
Status: Satisfied on 24 December 2013
Persons entitled: Liverpool Victoria Friendly Society Limited
Description: All present and future right title and interest in and to…