LIGHTHOUSE+ LIMITED
LIGHTHOUSEGP LIMITED LIGHTHOUSEPERSONAL LIMITED LIGHTHOUSE XPRESS LTD LIGHTHOUSE INNOVATIVE INVESTMENT SOLUTIONS LIMITED DEALDESK LIMITED

Hellopages » City of London » City of London » EC2N 2AN
Company number 04116434
Status Active
Incorporation Date 29 November 2000
Company Type Private Limited Company
Address 26 THROGMORTON STREET, LONDON, EC2N 2AN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 1 . The most likely internet sites of LIGHTHOUSE+ LIMITED are www.lighthouse.co.uk, and www.lighthouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three 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 Limited is a Private Limited Company. The company registration number is 04116434. Lighthouse Limited has been working since 29 November 2000. The present status of the company is Active. The registered address of Lighthouse Limited is 26 Throgmorton Street London Ec2n 2an. . PATERSON, Kenneth George is a Director of the company. SMITH, Peter James is a Director of the company. Secretary GRIGG, Paivi Katriina has been resigned. Secretary LAWRENCE, Kevin Brian has been resigned. Secretary ROSS, Mark Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNARD, Lee Roy 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 LAWRENCE, Kevin Brian has been resigned. Director LEADSOM, Simon Stacey has been resigned. Director PHULL, Harminder Singh has been resigned. Director PRICE, Jerry has been resigned. Director ROSENGREN, Allan has been resigned. Director ROSS, Mark Stuart has been resigned. Director ROSS, Mark Stuart has been resigned. Director SMITH, Peter James has been resigned. Director STREATFIELD, Malcolm John has been resigned. Director STREATFIELD, Malcolm John has been resigned. Director WESSON, Neil has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PATERSON, Kenneth George
Appointed Date: 31 March 2014
72 years old

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

Resigned Directors

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

Secretary
LAWRENCE, Kevin Brian
Resigned: 14 March 2002
Appointed Date: 05 January 2001

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 2001
Appointed Date: 29 November 2000

Director
BARNARD, Lee Roy
Resigned: 16 February 2012
Appointed Date: 12 January 2009
59 years old

Director
GOLDSMITH, Matthew Frazer
Resigned: 31 March 2004
Appointed Date: 05 January 2001
58 years old

Director
GRIGG, Paivi Katriina
Resigned: 07 January 2009
Appointed Date: 09 April 2002
69 years old

Director
HAMSON, Nicholas Paul
Resigned: 05 January 2003
Appointed Date: 05 January 2001
65 years old

Director
LAWRENCE, Kevin Brian
Resigned: 14 March 2002
Appointed Date: 05 January 2001
61 years old

Director
LEADSOM, Simon Stacey
Resigned: 14 March 2002
Appointed Date: 05 January 2001
67 years old

Director
PHULL, Harminder Singh
Resigned: 16 February 2012
Appointed Date: 12 January 2009
62 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: 07 January 2009
67 years old

Director
ROSS, Mark Stuart
Resigned: 31 March 2014
Appointed Date: 16 February 2012
62 years old

Director
ROSS, Mark Stuart
Resigned: 07 January 2009
Appointed Date: 09 June 2008
62 years old

Director
SMITH, Peter James
Resigned: 07 January 2009
Appointed Date: 07 January 2009
66 years old

Director
STREATFIELD, Malcolm John
Resigned: 16 February 2012
Appointed Date: 07 January 2009
69 years old

Director
STREATFIELD, Malcolm John
Resigned: 09 June 2008
Appointed Date: 31 March 2004
69 years old

Director
WESSON, Neil
Resigned: 16 February 2012
Appointed Date: 12 January 2009
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 January 2001
Appointed Date: 29 November 2000

Persons With Significant Control

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

LIGHTHOUSE+ LIMITED Events

30 Nov 2016
Confirmation statement made on 29 November 2016 with updates
05 May 2016
Accounts for a dormant company made up to 31 December 2015
01 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1

28 Apr 2015
Accounts for a dormant company made up to 31 December 2014
01 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1

...
... and 80 more events
14 Feb 2001
New secretary appointed;new director appointed
14 Feb 2001
New director appointed
14 Feb 2001
New director appointed
08 Jan 2001
Company name changed dealdesk LIMITED\certificate issued on 08/01/01
29 Nov 2000
Incorporation