Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIGHTHOUSE GROUP LIMITED
Company Information for

LIGHTHOUSE GROUP LIMITED

SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4AB,
Company Registration Number
04042743
Private Limited Company
Active

Company Overview

About Lighthouse Group Ltd
LIGHTHOUSE GROUP LIMITED was founded on 2000-07-28 and has its registered office in London. The organisation's status is listed as "Active". Lighthouse Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIGHTHOUSE GROUP LIMITED
 
Legal Registered Office
SENATOR HOUSE
85 QUEEN VICTORIA STREET
LONDON
EC4V 4AB
Other companies in EC2N
 
Filing Information
Company Number 04042743
Company ID Number 04042743
Date formed 2000-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 13:26:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHTHOUSE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIGHTHOUSE GROUP LIMITED
The following companies were found which have the same name as LIGHTHOUSE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIGHTHOUSE GROUP, LLC 11432 W. Cooper Dr. Littleton CO 80127 Delinquent Company formed on the 2003-04-23
LIGHTHOUSE GROUP, INC. Active Company formed on the 2014-08-11
LIGHTHOUSE GROUP, INC. 5410 LINDA LN ROANOKE VA 24018 Active Company formed on the 2008-10-14
Lighthouse Group Investments, LLC 2030 Wickes Road Colorado Springs CO 80919 Delinquent Company formed on the 2009-11-19
LIGHTHOUSE GROUP, LLC 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Permanently Revoked Company formed on the 2002-05-20
LIGHTHOUSE GROUP PROPERTIES, LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2003-09-22
LIGHTHOUSE GROUP PARTNERS, INC. 4601 W. SAHARA AVE. SUITE I LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2004-03-08
LIGHTHOUSE GROUP, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Active Company formed on the 2014-06-06
LIGHTHOUSE GROUP PTY LTD QLD 4122 Active Company formed on the 2012-11-12
Lighthouse Group 15626 Rausch Rd Ste B City Of Industry CA 91744 Active Company formed on the 2015-10-29
LIGHTHOUSE GROUP LLP YUNNAN CRESCENT Singapore 637979 Dissolved Company formed on the 2008-09-13
LIGHTHOUSE GROUP PTE. LTD. LICHI AVENUE Singapore 348807 Active Company formed on the 2016-07-31
LIGHTHOUSE GROUP, INC. 6550 N FEDEAL HWY, SUITE 511 FT LAUDERDALE FL 33308 Inactive Company formed on the 1996-08-19
LIGHTHOUSE GROUP, LLC 9090 NE 195 STREET MIAMI FL 33179 Inactive Company formed on the 2005-10-17
LIGHTHOUSE GROUP INTERNATIONAL CORPORATION 14315 SW 158TH STREET MIAMI FL 33177 Inactive Company formed on the 2000-12-11
LIGHTHOUSE GROUP ONE, INC. 2112 HOLLYWOOD BLVD. HOLLYWOOD FL 33020 Inactive Company formed on the 1991-04-09
LIGHTHOUSE GROUP MANAGEMENT LLC 5011 SOUTH STATE ROAD 7, SUITE 106 DAVIE FL 33314 Inactive Company formed on the 2014-12-31
LIGHTHOUSE GROUP SERVICES, LLC GURLEY DRAMIS LAZO SARASOTA FL 34236 Inactive Company formed on the 2004-08-02
LIGHTHOUSE GROUP HOME, INC. 11307 MISTY ISLE LANE RIVERVIEW FL 33579 Inactive Company formed on the 2016-06-14
LIGHTHOUSE GROUP, INC. 10 SOUTH NEWNAN STREET JACKSONVILLE FL 32202 Inactive Company formed on the 1989-05-04

Company Officers of LIGHTHOUSE GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES SMITH
Company Secretary 2014-03-31
MICHELLE ANN CRACKNELL
Director 2017-09-01
RICHARD LAST
Director 2007-07-25
KENNETH GEORGE PATERSON
Director 2014-02-12
ANN LINDSAY ROUGHEAD
Director 2017-09-01
ALEXANDER JOHN SCOTT BARRETT
Director 2008-06-11
PETER JAMES SMITH
Director 2008-05-06
MALCOLM JOHN STREATFIELD
Director 2002-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
FAY PATRICIA WILLIAMS
Director 2013-04-01 2017-05-02
MARK STUART ROSS
Company Secretary 2008-03-18 2014-03-31
MARK STUART ROSS
Director 2009-10-20 2014-03-31
DAVID MARTIN JAMES HICKEY
Director 2000-09-29 2012-08-30
ALLAN ROSENGREN
Director 2008-05-06 2011-10-03
PAIVI KATRIINA GRIGG
Director 2002-04-09 2009-01-31
ANDREW MALCOLM BURLTON SNOWBALL
Director 2008-05-06 2008-08-12
PHILIP WHITEHEAD
Director 2002-04-09 2008-05-06
JOHN MICHAEL STEVENSON
Director 2005-12-01 2008-05-03
PAIVI KATRIINA GRIGG
Company Secretary 2002-04-09 2008-03-18
PETER LAURENCE TANN
Director 2000-10-05 2007-05-24
VALERIE ELIZABETH GAZE
Director 2002-07-30 2004-12-31
MATTHEW FRAZER GOLDSMITH
Director 2000-09-15 2004-05-25
NICHOLAS PAUL HAMSON
Director 2000-09-15 2003-01-05
KEVIN BRIAN LAWRENCE
Company Secretary 2000-11-06 2002-03-14
KEVIN BRIAN LAWRENCE
Director 2000-11-06 2002-03-14
SIMON STACEY LEADSOM
Director 2000-09-15 2002-03-14
DAVID MARTIN JAMES HICKEY
Company Secretary 2000-09-29 2000-11-06
SIMON STACEY LEADSOM
Company Secretary 2000-09-15 2000-09-29
PAUL MARTIN SINNETT
Company Secretary 2000-08-11 2000-09-15
RICHARD LAST
Director 2000-08-11 2000-09-15
PAUL MARTIN SINNETT
Director 2000-08-11 2000-09-15
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-07-28 2000-08-11
DLA NOMINEES LIMITED
Nominated Director 2000-07-28 2000-08-11
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2000-07-28 2000-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE ANN CRACKNELL OMNILIFE INSURANCE COMPANY LIMITED Director 2015-06-18 CURRENT 1988-09-08 Active
RICHARD LAST TRIBAL EDUCATION LIMITED Director 2018-08-28 CURRENT 2001-02-20 Active
RICHARD LAST HYVE GROUP LIMITED Director 2018-02-12 CURRENT 1985-06-28 Active
RICHARD LAST TRIBAL GROUP PLC Director 2015-11-17 CURRENT 2000-12-15 Active
RICHARD LAST BPDL LIMITED Director 2014-12-15 CURRENT 2014-06-25 Liquidation
RICHARD LAST GAMMA COMMUNICATIONS PLC Director 2014-06-17 CURRENT 2014-03-17 Active
RICHARD LAST LONGFIELD MANAGEMENT COMPANY LIMITED Director 2014-04-22 CURRENT 2012-03-01 Active
RICHARD LAST CORD DEVELOPMENTS LIMITED Director 2013-03-20 CURRENT 2012-03-06 Dissolved 2017-11-07
RICHARD LAST LEARN SOLUTIONS LIMITED Director 2012-10-01 CURRENT 2004-01-21 Active
RICHARD LAST THE COOMBES ESTATE LTD Director 2011-09-01 CURRENT 2011-08-15 Dissolved 2015-04-30
RICHARD LAST HOBBS HOLE LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
RICHARD LAST NPS (UK11) LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active - Proposal to Strike off
RICHARD LAST NPS (UK12) LIMITED Director 2006-12-28 CURRENT 2006-12-28 Liquidation
RICHARD LAST APD MOBILE DATA LIMITED Director 2002-01-28 CURRENT 1996-11-07 Active
RICHARD LAST LYNX LIMITED Director 2001-11-22 CURRENT 2001-11-08 Liquidation
RICHARD LAST BRITISH SMALLER COMPANIES VCT2 PLC Director 2000-11-16 CURRENT 2000-10-04 Active
RICHARD LAST APD COMMUNICATIONS LIMITED Director 1992-09-30 CURRENT 1984-09-12 Active - Proposal to Strike off
KENNETH GEORGE PATERSON LIGHTHOUSE WEALTH MANAGEMENT LIMITED Director 2014-03-31 CURRENT 2002-04-25 Liquidation
KENNETH GEORGE PATERSON LIGHTHOUSE FINANCIAL ADVISERS LIMITED Director 2014-03-31 CURRENT 2004-01-28 Liquidation
KENNETH GEORGE PATERSON LIGHTHOUSE BENEFITS LIMITED Director 2014-03-31 CURRENT 1997-05-02 Liquidation
KENNETH GEORGE PATERSON LIGHTHOUSETEMPLE LIMITED Director 2014-03-31 CURRENT 2000-08-22 Liquidation
KENNETH GEORGE PATERSON FINANCIAL SERVICES ADVICE & SUPPORT LIMITED Director 2014-03-31 CURRENT 2001-05-16 Liquidation
KENNETH GEORGE PATERSON LIGHTHOUSEXPRESS LIMITED Director 2014-03-31 CURRENT 1993-10-26 Liquidation
KENNETH GEORGE PATERSON LIGHTHOUSEPLUS LIMITED Director 2014-03-31 CURRENT 1995-12-18 Liquidation
KENNETH GEORGE PATERSON LIGHTHOUSE FINANCIAL ADVISER SERVICES LIMITED Director 2014-03-31 CURRENT 1999-06-15 Liquidation
KENNETH GEORGE PATERSON THE FALCON GROUP LIMITED Director 2014-03-31 CURRENT 1984-12-06 Liquidation
KENNETH GEORGE PATERSON LIGHTHOUSE SUPPORT SERVICES LIMITED Director 2014-03-31 CURRENT 2000-11-16 Liquidation
KENNETH GEORGE PATERSON LIGHTHOUSE+ LIMITED Director 2014-03-31 CURRENT 2000-11-29 Liquidation
KENNETH GEORGE PATERSON LIGHTHOUSE DIRECT LIMITED Director 2014-03-31 CURRENT 2008-11-06 Liquidation
KENNETH GEORGE PATERSON LIGHTHOUSE ADVISORY SERVICES LIMITED Director 2013-09-24 CURRENT 2000-10-04 Active
ANN LINDSAY ROUGHEAD BNY MELLON INVESTMENT MANAGEMENT EMEA LIMITED Director 2018-05-08 CURRENT 1973-06-15 Active
ANN LINDSAY ROUGHEAD BAUNTON ASSOCIATES LTD Director 2016-05-19 CURRENT 2016-05-19 Active
ANN LINDSAY ROUGHEAD THREADNEEDLE PENSIONS LIMITED Director 2015-05-11 CURRENT 1970-07-09 Active
ANN LINDSAY ROUGHEAD THREADNEEDLE INVESTMENT SERVICES LIMITED Director 2014-07-07 CURRENT 1999-01-26 Active
ALEXANDER JOHN SCOTT BARRETT 18/20 WARWICK SQUARE RESIDENTS LIMITED Director 2009-11-12 CURRENT 1991-07-12 Active
PETER JAMES SMITH LUCEO ASSET MANAGEMENT LIMITED Director 2016-04-27 CURRENT 2016-04-27 Liquidation
PETER JAMES SMITH LIGHTHOUSE DIRECT LIMITED Director 2010-11-11 CURRENT 2008-11-06 Liquidation
PETER JAMES SMITH LIGHTHOUSE WEALTH MANAGEMENT LIMITED Director 2008-06-09 CURRENT 2002-04-25 Liquidation
PETER JAMES SMITH LIGHTHOUSE FINANCIAL ADVISERS LIMITED Director 2008-06-09 CURRENT 2004-01-28 Liquidation
PETER JAMES SMITH LIGHTHOUSE BENEFITS LIMITED Director 2008-06-09 CURRENT 1997-05-02 Liquidation
PETER JAMES SMITH LIGHTHOUSETEMPLE LIMITED Director 2008-06-09 CURRENT 2000-08-22 Liquidation
PETER JAMES SMITH FALCON FINANCIAL ADVICE LIMITED Director 2008-06-09 CURRENT 2000-09-18 Active
PETER JAMES SMITH MKC (CARRWOOD) LIMITED Director 2008-06-09 CURRENT 2005-11-17 Active
PETER JAMES SMITH LIGHTHOUSEXPRESS LIMITED Director 2008-06-09 CURRENT 1993-10-26 Liquidation
PETER JAMES SMITH LIGHTHOUSEPLUS LIMITED Director 2008-06-09 CURRENT 1995-12-18 Liquidation
PETER JAMES SMITH LIGHTHOUSE FINANCIAL ADVISER SERVICES LIMITED Director 2008-06-09 CURRENT 1999-06-15 Liquidation
PETER JAMES SMITH LIGHTHOUSEWEALTH LIMITED Director 2008-06-09 CURRENT 2000-04-11 Active
PETER JAMES SMITH LIGHTHOUSE ADVISORY SERVICES LIMITED Director 2008-06-09 CURRENT 2000-10-04 Active
PETER JAMES SMITH LIGHTHOUSE FINANCIAL ADVICE LIMITED Director 2008-06-09 CURRENT 2003-06-11 Active
PETER JAMES SMITH LIGHTHOUSE PENSIONS HELP LIMITED Director 2008-06-09 CURRENT 2000-07-31 Liquidation
PETER JAMES SMITH LIGHTHOUSE CORPORATE SERVICES LTD Director 2008-06-09 CURRENT 2000-10-04 Active
PETER JAMES SMITH LIGHTHOUSE SUPPORT SERVICES LIMITED Director 2008-06-09 CURRENT 2000-11-16 Liquidation
PETER JAMES SMITH LIGHTHOUSE+ LIMITED Director 2008-06-09 CURRENT 2000-11-29 Liquidation
PETER JAMES SMITH FINANCIAL SERVICES ADVICE & SUPPORT LIMITED Director 2006-09-07 CURRENT 2001-05-16 Liquidation
PETER JAMES SMITH THE FALCON GROUP LIMITED Director 2005-01-11 CURRENT 1984-12-06 Liquidation
PETER JAMES SMITH SMS ADVISORY LIMITED Director 2001-06-28 CURRENT 2001-06-28 Active - Proposal to Strike off
MALCOLM JOHN STREATFIELD LIGHTHOUSE BENEFITS LIMITED Director 2016-01-27 CURRENT 1997-05-02 Liquidation
MALCOLM JOHN STREATFIELD THE FALCON GROUP LIMITED Director 2008-06-18 CURRENT 1984-12-06 Liquidation
MALCOLM JOHN STREATFIELD FINANCIAL SERVICES ADVICE & SUPPORT LIMITED Director 2008-06-12 CURRENT 2001-05-16 Liquidation
MALCOLM JOHN STREATFIELD FALCON FINANCIAL ADVICE LIMITED Director 2004-03-31 CURRENT 2000-09-18 Active
MALCOLM JOHN STREATFIELD LIGHTHOUSE FINANCIAL ADVICE LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active
MALCOLM JOHN STREATFIELD LIGHTHOUSE ADVISORY SERVICES LIMITED Director 2000-11-13 CURRENT 2000-10-04 Active
MALCOLM JOHN STREATFIELD LIGHTHOUSE CORPORATE SERVICES LTD Director 2000-11-13 CURRENT 2000-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09Director's details changed for Mr Mitchell Dean on 2023-10-09
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-09CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SMITH
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-05-25PSC05Change of details for Quilter Financial Planning Limited as a person with significant control on 2021-05-14
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM 26 Throgmorton Street London EC2N 2AN
2021-02-22CH01Director's details changed for Mr Stephen Charles Gazard on 2020-07-03
2021-02-19RES02Resolutions passed:
  • Resolution of re-registration
2021-02-19MARRe-registration of memorandum and articles of association
2021-02-19CERT10Certificate of re-registration from Public Limited Company to Private
2021-02-19RR02Re-registration from a public company to a private limited company
2020-09-22AD02Register inspection address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
2020-09-21CH04SECRETARY'S DETAILS CHNAGED FOR QUILTER COSEC SERVICES LIMITED on 2020-09-14
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-09-07RP04CS01
2020-08-19SH0118/08/20 STATEMENT OF CAPITAL GBP 56398642.7
2020-07-07AP01DIRECTOR APPOINTED MR STEPHEN CHARLES GAZARD
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNARD THOMPSON
2020-07-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01SH0129/06/20 STATEMENT OF CAPITAL GBP 26398642.7
2020-04-23SH0121/04/20 STATEMENT OF CAPITAL GBP 16398642.7
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE PATERSON
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-07-16CC04Statement of company's objects
2019-07-09PSC05Change of details for Intrinsic Financial Services Limited as a person with significant control on 2019-06-27
2019-06-18PSC02Notification of Intrinsic Financial Services Limited as a person with significant control on 2019-06-12
2019-06-17PSC09Withdrawal of a person with significant control statement on 2019-06-12
2019-06-17OCScheme of arrangement
2019-06-14AD02Register inspection address changed from Fairway House Hunns Mere Way Brighton BN2 6AH England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
2019-06-14AP01DIRECTOR APPOINTED MR ANDREW BERNARD THOMPSON
2019-06-14AP04Appointment of Quilter Cosec Services Limited as company secretary on 2019-06-12
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN LINDSAY ROUGHEAD
2019-06-13TM02Termination of appointment of Peter James Smith on 2019-06-12
2019-06-11SH0110/06/19 STATEMENT OF CAPITAL GBP 1398642.7
2019-06-10EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600120144Y2019 ASIN: GB0009779116
2019-06-10DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600120145Y2019 ASIN: GB0009779116
2019-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-04RES13Resolutions passed:
  • Scheme of arrangement 10/05/2019
  • ADOPT ARTICLES
2019-05-24EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600120144Y2019 ASIN: GB0009779116
2019-05-24DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600120145Y2019 ASIN: GB0009779116
2019-05-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600118602Y2019 ASIN: GB0009779116
2019-05-10EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600120144Y2019 ASIN: GB0009779116
2019-05-10DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600120145Y2019 ASIN: GB0009779116
2019-04-17EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600120144Y2019 ASIN: GB0009779116
2019-04-03EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600120144Y2019 ASIN: GB0009779116
2019-04-03DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600120145Y2019 ASIN: GB0009779116
2019-02-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600118602Y2019 ASIN: GB0009779116
2019-01-21PSC08Notification of a person with significant control statement
2018-10-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600114092Y2018 ASIN: GB0009779116
2018-09-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600114092Y2018 ASIN: GB0009779116
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600108078Y2018 ASIN: GB0009779116
2018-02-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600108078Y2018 ASIN: GB0009779116
2018-01-08AP01DIRECTOR APPOINTED MS MICHELLE ANN CRACKNELL
2018-01-08AP01DIRECTOR APPOINTED MRS ANN LINDSAY ROUGHEAD
2017-09-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600103837Y2017 ASIN: GB0009779116
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-07-31AD02Register inspection address changed to Fairway House Hunns Mere Way Brighton BN2 6AH
2017-07-31AD03Registers moved to registered inspection location of Fairway House Hunns Mere Way Brighton BN2 6AH
2017-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR FAY WILLIAMS
2017-02-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600097905Y2017 ASIN: GB0009779116
2017-02-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600097905Y2017 ASIN: GB0009779116
2016-10-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600094253Y2016 ASIN: GB0009779116
2016-09-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600094253Y2016 ASIN: GB0009779116
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1277002.98
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600087589Y2016 ASIN: GB0009779116
2016-02-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600087589Y2016 ASIN: GB0009779116
2016-02-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600087589Y2016 ASIN: GB0009779116
2015-10-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600083555Y2015 ASIN: GB0009779116
2015-09-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600083555Y2015 ASIN: GB0009779116
2015-09-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600083555Y2015 ASIN: GB0009779116
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 1277002.98
2015-08-21AR0128/07/15 NO MEMBER LIST
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN SCOTT BARRETT / 28/07/2015
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAST / 28/07/2015
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FAY PATRICIA WILLIAMS / 28/07/2015
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN STREATFIELD / 28/07/2015
2015-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600077537Y2015 ASIN: GB0009779116
2015-02-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600077537Y2015 ASIN: GB0009779116
2014-10-31DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600073555Y2014 ASIN: GB0009779116
2014-09-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600073555Y2014 ASIN: GB0009779116
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SMITH / 11/09/2014
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1277002.98
2014-08-08AR0128/07/14 FULL LIST
2014-08-08AD02SAIL ADDRESS CHANGED FROM: RYDON HOUSE PYNES HILL EXETER EX2 5AZ UNITED KINGDOM
2014-08-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2014-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-21MISCS 519
2014-04-01AP03SECRETARY APPOINTED MR PETER JAMES SMITH
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY MARK ROSS
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROSS
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE PATTERSON / 12/02/2014
2014-02-20AP01DIRECTOR APPOINTED MR KENNETH GEORGE PATTERSON
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FAY PATRICIA WILLIAMS / 28/09/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FAY PATRICIA GODDARD / 28/09/2013
2013-08-01AR0128/07/13 NO MEMBER LIST
2013-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-05AP01DIRECTOR APPOINTED MS FAY PATRICIA GODDARD
2012-11-30RES13MARKET PURCHASES 25/05/2010
2012-11-30RES0125/05/2010
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HICKEY
2012-08-10AD02SAIL ADDRESS CREATED
2012-08-07AR0128/07/12 NO MEMBER LIST
2012-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN ROSENGREN
2011-08-08AR0128/07/11 BULK LIST
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAST / 30/04/2011
2010-08-09AR0128/07/10 BULK LIST
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-01RES01ADOPT ARTICLES 25/05/2010
2009-11-11AP01DIRECTOR APPOINTED MR MARK STUART ROSS
2009-08-26363aRETURN MADE UP TO 28/07/09; BULK LIST AVAILABLE SEPARATELY
2009-07-10OC427RECONSTRUCTION - AMALGAM
2009-07-10CERT15REDUCTION OF ISSUED CAPITAL
2009-07-10123NC INC ALREADY ADJUSTED 03/06/09
2009-07-1088(2)AD 07/07/09 GBP SI 330081600@0.01=3300816 GBP IC 1277002.98/4577818.98
2009-06-29OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2009-06-29CERT21REDUCTION OF SHARE PREMIUM
2009-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-11RES06REDUCE ISSUED CAPITAL 03/06/2009
2009-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR PAIVI GRIGG
2008-09-17AUDAUDITOR'S RESIGNATION
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SNOWBALL
2008-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-01363sRETURN MADE UP TO 28/07/08; BULK LIST AVAILABLE SEPARATELY
2008-06-2788(2)AD 23/06/08 GBP SI 8201@0.01=82.01 GBP IC 1318531.47/1318613.48
2008-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-16288aDIRECTOR APPOINTED ALEXANDER JOHN SCOTT BARRETT
2008-05-14288aDIRECTOR APPOINTED PETER JAMES SMITH
2008-05-14288aDIRECTOR APPOINTED ANDREW MALCOLM BURLTON SNOWBALL
2008-05-14288aDIRECTOR APPOINTED ALLAN ROSENGREN
2008-05-12RES04GBP NC 1200000/2000000 14/04/2008
2008-05-12123NC INC ALREADY ADJUSTED 14/04/08
2008-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-12MEM/ARTSARTICLES OF ASSOCIATION
2008-05-12RES01ALTER ARTICLES 24/04/2008
2008-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-05-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WHITEHEAD
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIGHTHOUSE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIGHTHOUSE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT AND CHARGE OF BANK ACCOUNT INTERESTS 2008-03-10 Satisfied LIVERPOOL VICTORIA FRIENDLY SOCIETY LIMITED
Intangible Assets
Patents
We have not found any records of LIGHTHOUSE GROUP LIMITED registering or being granted any patents
Domain Names

LIGHTHOUSE GROUP LIMITED owns 17 domain names.

carrwoodgroup.co.uk   godfreypearson.co.uk   benefitconsulting.co.uk   lighthousecorporate.co.uk   lighthousedata.co.uk   lighthouselibrary.co.uk   lighthouselogin.co.uk   lighthouselogon.co.uk   lighthouseplus.co.uk   lighthousesipp.co.uk   lighthousesupport.co.uk   lighthousetemple.co.uk   lighthousewealth.co.uk   astralsipp.co.uk   rjtemple.co.uk   astralssas.co.uk   brighthelm.co.uk  

Trademarks
We have not found any records of LIGHTHOUSE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHTHOUSE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as LIGHTHOUSE GROUP LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where LIGHTHOUSE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIGHTHOUSE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIGHTHOUSE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.