Company number 06025306
Status Active
Incorporation Date 11 December 2006
Company Type Private Limited Company
Address ROSS HOUSE, WICKHAM ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, ENGLAND, DN31 3SW
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Karen Jeanette Noakes as a director on 1 February 2017; Confirmation statement made on 11 December 2016 with updates; Registered office address changed from Wickham Road Grimsby North East Lincolnshire DN31 2SW to Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW on 21 December 2016. The most likely internet sites of LIGHTHOUSE UKCO 2 LIMITED are www.lighthouseukco2.co.uk, and www.lighthouse-ukco-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Grimsby Town Rail Station is 1.4 miles; to Cleethorpes Rail Station is 1.5 miles; to Great Coates Rail Station is 3 miles; to Healing Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lighthouse Ukco 2 Limited is a Private Limited Company.
The company registration number is 06025306. Lighthouse Ukco 2 Limited has been working since 11 December 2006.
The present status of the company is Active. The registered address of Lighthouse Ukco 2 Limited is Ross House Wickham Road Grimsby North East Lincolnshire England Dn31 3sw. . WILCHAP COMPANY SECRETARIES LIMITED is a Secretary of the company. SHOWALTER, William John is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BRITTON, Christopher Paul has been resigned. Director CAMPBELL, Christopher has been resigned. Director CANE, James Robert has been resigned. Director FALLER, Guy Nicholas Anthony has been resigned. Director FITZPATRICK, Seamus Philip has been resigned. Director FORBES, Hamish Drummond has been resigned. Director HARKJAER, Per has been resigned. Director LEADBEATER, Stephen Paul has been resigned. Director NOAKES, Karen Jeanette has been resigned. Director PARKER, Christopher Frank has been resigned. Director PARKER, Michael has been resigned. Director SHURE, Randl Louis has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".
Current Directors
Secretary
WILCHAP COMPANY SECRETARIES LIMITED
Appointed Date: 27 March 2008
Resigned Directors
Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 27 March 2008
Appointed Date: 11 December 2006
Director
CANE, James Robert
Resigned: 24 September 2008
Appointed Date: 08 January 2008
73 years old
Director
HARKJAER, Per
Resigned: 31 July 2009
Appointed Date: 08 January 2008
68 years old
Director
PARKER, Michael
Resigned: 23 September 2008
Appointed Date: 16 March 2007
71 years old
Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 27 February 2007
Appointed Date: 11 December 2006
Persons With Significant Control
Lighthouse Ukco 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LIGHTHOUSE UKCO 2 LIMITED Events
15 Feb 2017
Termination of appointment of Karen Jeanette Noakes as a director on 1 February 2017
21 Dec 2016
Confirmation statement made on 11 December 2016 with updates
21 Dec 2016
Registered office address changed from Wickham Road Grimsby North East Lincolnshire DN31 2SW to Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW on 21 December 2016
04 May 2016
Full accounts made up to 30 September 2015
29 Feb 2016
Termination of appointment of Guy Nicholas Anthony Faller as a director on 29 February 2016
...
... and 88 more events
20 Mar 2007
Registered office changed on 20/03/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
15 Mar 2007
New director appointed
15 Mar 2007
New director appointed
23 Feb 2007
Company name changed hackremco (no. 2440) LIMITED\certificate issued on 23/02/07
11 Dec 2006
Incorporation
2 November 2015
Charge code 0602 5306 0004
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
19 July 2013
Charge code 0602 5306 0003
Delivered: 25 July 2013
Status: Satisfied
on 14 December 2015
Persons entitled: Societe Generale, London Branch
Description: Notification of addition to or amendment of charge…
23 October 2008
Debenture
Delivered: 1 November 2008
Status: Satisfied
on 19 July 2013
Persons entitled: Societe Generale as Security Agent for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
21 March 2007
Debenture
Delivered: 31 March 2007
Status: Satisfied
on 23 October 2008
Persons entitled: J.P.Morgan Europe Limited (The "Pik Security Agent")
Description: First fixed charge all the subsidiary shares and…