LIGHTHOUSE PROPERTY SERVICES LTD
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 04194273
Status Active
Incorporation Date 4 April 2001
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed for Mr John Peter Hards on 26 March 2015; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 12,000 . The most likely internet sites of LIGHTHOUSE PROPERTY SERVICES LTD are www.lighthousepropertyservices.co.uk, and www.lighthouse-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lighthouse Property Services Ltd is a Private Limited Company. The company registration number is 04194273. Lighthouse Property Services Ltd has been working since 04 April 2001. The present status of the company is Active. The registered address of Lighthouse Property Services Ltd is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. HARDS, John Peter is a Director of the company. IRBY, Julian Matthew is a Director of the company. Secretary CLARK, Timothy John has been resigned. Secretary IRBY, Julian Matthew has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CLARK, Phillipa Sue has been resigned. Director CLARK, Timothy John has been resigned. Director SCOTT, Colin Fraser has been resigned. Director SEWELL, Simon has been resigned. Director THORNTON, Ian John has been resigned. Director TODD, Jacqueline May has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 20 March 2013

Director
HARDS, John Peter
Appointed Date: 01 November 2011
70 years old

Director
IRBY, Julian Matthew
Appointed Date: 05 April 2012
58 years old

Resigned Directors

Secretary
CLARK, Timothy John
Resigned: 01 November 2011
Appointed Date: 11 April 2001

Secretary
IRBY, Julian Matthew
Resigned: 23 October 2013
Appointed Date: 01 November 2011

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 April 2001
Appointed Date: 04 April 2001

Director
CLARK, Phillipa Sue
Resigned: 01 November 2011
Appointed Date: 11 April 2001
65 years old

Director
CLARK, Timothy John
Resigned: 01 November 2011
Appointed Date: 11 April 2002
66 years old

Director
SCOTT, Colin Fraser
Resigned: 07 April 2003
Appointed Date: 11 April 2002
77 years old

Director
SEWELL, Simon
Resigned: 01 November 2011
Appointed Date: 27 April 2010
41 years old

Director
THORNTON, Ian John
Resigned: 21 January 2011
Appointed Date: 01 February 2007
44 years old

Director
TODD, Jacqueline May
Resigned: 01 November 2011
Appointed Date: 01 February 2007
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 April 2001
Appointed Date: 04 April 2001

LIGHTHOUSE PROPERTY SERVICES LTD Events

25 Oct 2016
Director's details changed for Mr John Peter Hards on 26 March 2015
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 12,000

12 Apr 2016
Director's details changed for Mr John Peter Hards on 12 April 2016
12 Apr 2016
Director's details changed for Julian Matthew Irby on 12 April 2016
...
... and 73 more events
30 Apr 2001
New secretary appointed
30 Apr 2001
Registered office changed on 30/04/01 from: tower house lucy tower street lincoln LN1 1XW
17 Apr 2001
Secretary resigned
17 Apr 2001
Director resigned
04 Apr 2001
Incorporation

LIGHTHOUSE PROPERTY SERVICES LTD Charges

20 February 2003
Debenture
Delivered: 25 February 2003
Status: Satisfied on 1 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…