LIGHTHOUSETEMPLE LIMITED
TEMPLE MORTGAGES LIMITED PEAK PRACTICE CONSULTING LIMITED BROOMCO (2333) LIMITED

Hellopages » City of London » City of London » EC2N 2AN
Company number 04057453
Status Active
Incorporation Date 22 August 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 seventy-six events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Register(s) moved to registered inspection location Faiway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LIGHTHOUSETEMPLE LIMITED are www.lighthousetemple.co.uk, and www.lighthousetemple.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six 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.Lighthousetemple Limited is a Private Limited Company. The company registration number is 04057453. Lighthousetemple Limited has been working since 22 August 2000. The present status of the company is Active. The registered address of Lighthousetemple 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 LEADSOM, Simon Stacey has been resigned. Secretary ROSS, Mark Stuart has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director CLARKE, Steve 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 HARRIS, Paul has been resigned. Director LEADSOM, Simon Stacey has been resigned. Director ROSS, Mark Stuart has been resigned. Director STREATFIELD, Malcolm John has been resigned. Nominee Director DLA SECRETARIAL SERVICES 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
LEADSOM, Simon Stacey
Resigned: 15 March 2002
Appointed Date: 19 October 2000

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

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 19 October 2000
Appointed Date: 22 August 2000

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

Nominee Director
DLA NOMINEES LIMITED
Resigned: 19 October 2000
Appointed Date: 22 August 2000

Director
GAZE, Valerie Elizabeth
Resigned: 31 December 2004
Appointed Date: 31 March 2004
80 years old

Director
GOLDSMITH, Matthew Frazer
Resigned: 31 March 2004
Appointed Date: 19 October 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: 19 October 2000
65 years old

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

Director
LEADSOM, Simon Stacey
Resigned: 15 March 2002
Appointed Date: 19 October 2000
67 years old

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

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

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 19 October 2000
Appointed Date: 22 August 2000

Persons With Significant Control

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

LIGHTHOUSETEMPLE LIMITED Events

01 Sep 2016
Confirmation statement made on 22 August 2016 with updates
08 Jun 2016
Register(s) moved to registered inspection location Faiway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH
05 May 2016
Accounts for a dormant company made up to 31 December 2015
24 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2

28 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 66 more events
06 Nov 2000
New director appointed
06 Nov 2000
Secretary resigned;director resigned
06 Nov 2000
Director resigned
19 Oct 2000
Company name changed broomco (2333) LIMITED\certificate issued on 19/10/00
22 Aug 2000
Incorporation