LIGHTHOUSE VISUAL COMMUNICATIONS LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1AW

Company number 01829485
Status Active
Incorporation Date 3 July 1984
Company Type Private Limited Company
Address 17A TO 19A HIGH STREET, ALTON, HAMPSHIRE, ENGLAND, GU34 1AW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 73120 - Media representation services
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Appointment of Doctor Olufemi Abimbola Adekunle as a director on 1 January 2017; Termination of appointment of Cheryl Anne Whyte as a director on 31 December 2016. The most likely internet sites of LIGHTHOUSE VISUAL COMMUNICATIONS LIMITED are www.lighthousevisualcommunications.co.uk, and www.lighthouse-visual-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.6 miles; to Petersfield Rail Station is 9.9 miles; to Fleet Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lighthouse Visual Communications Limited is a Private Limited Company. The company registration number is 01829485. Lighthouse Visual Communications Limited has been working since 03 July 1984. The present status of the company is Active. The registered address of Lighthouse Visual Communications Limited is 17a To 19a High Street Alton Hampshire England Gu34 1aw. The company`s financial liabilities are £156.46k. It is £-89.71k against last year. The cash in hand is £99.24k. It is £-25.37k against last year. And the total assets are £285.68k, which is £-48.56k against last year. ADEKUNLE, Olufemi Abimbola, Dr is a Director of the company. ANDERTON, Susan Marie is a Director of the company. RAVENHILL, Michael is a Director of the company. Secretary PENTICOST, Jacqueline Frances has been resigned. Director BARWOOD, Vaughan Jeremy has been resigned. Director PENTICOST, Stephen James has been resigned. Director WHYTE, Cheryl Anne has been resigned. The company operates in "Information technology consultancy activities".


lighthouse visual communications Key Finiance

LIABILITIES £156.46k
-37%
CASH £99.24k
-21%
TOTAL ASSETS £285.68k
-15%
All Financial Figures

Current Directors

Director
ADEKUNLE, Olufemi Abimbola, Dr
Appointed Date: 01 January 2017
55 years old

Director
ANDERTON, Susan Marie
Appointed Date: 01 July 2015
56 years old

Director
RAVENHILL, Michael

67 years old

Resigned Directors

Secretary
PENTICOST, Jacqueline Frances
Resigned: 01 January 2009

Director
BARWOOD, Vaughan Jeremy
Resigned: 31 July 2016
Appointed Date: 01 June 2014
36 years old

Director
PENTICOST, Stephen James
Resigned: 06 August 2007
71 years old

Director
WHYTE, Cheryl Anne
Resigned: 31 December 2016
Appointed Date: 01 June 2014
44 years old

Persons With Significant Control

Mr Mike Ravenhill
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

LIGHTHOUSE VISUAL COMMUNICATIONS LIMITED Events

04 Jan 2017
Confirmation statement made on 29 December 2016 with updates
04 Jan 2017
Appointment of Doctor Olufemi Abimbola Adekunle as a director on 1 January 2017
31 Dec 2016
Termination of appointment of Cheryl Anne Whyte as a director on 31 December 2016
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Registration of charge 018294850006, created on 14 September 2016
...
... and 87 more events
15 Dec 1987
Return made up to 28/01/86; full list of members

11 Nov 1986
Accounting reference date shortened from 31/07 to 31/12

12 Aug 1986
Return made up to 02/01/86; full list of members

15 May 1986
Registered office changed on 15/05/86 from: 29 piggotts hill lane harpenden herts AB1 5LS

25 Oct 1984
Alter mem and arts

LIGHTHOUSE VISUAL COMMUNICATIONS LIMITED Charges

14 September 2016
Charge code 0182 9485 0006
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 April 2009
Rent deposit deed
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Ashwin George Hill
Description: Monies held under the rent deposit deed.
23 May 2005
Rent deposit deed
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Peter Edwards Reynolds and Denton & Co Trustees Limited
Description: Cash deposit of £4,235 plus vat.
23 May 2005
Rent deposit deed
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Peter Edward Reynolds and Denton & Co Trustees Limited
Description: Inerest in the deposit account. See the mortgage charge…
22 March 2000
Rent deposit deed
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Sequel Technology Limited
Description: The sum of £4,235.
24 October 1994
Debenture
Delivered: 4 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…