Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED
Company Information for

LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED

WICKHAM ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3SW,
Company Registration Number
04298007
Private Limited Company
Active

Company Overview

About Lighthouse Ukco 5 (holdings) Ltd
LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED was founded on 2001-10-03 and has its registered office in North East Lincolnshire. The organisation's status is listed as "Active". Lighthouse Ukco 5 (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED
 
Legal Registered Office
WICKHAM ROAD
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 3SW
Other companies in DN31
 
Previous Names
FINDUS HOLDINGS LIMITED16/11/2015
FOODVEST HOLDINGS LIMITED12/08/2010
YOUNG'S BLUECREST LIMITED21/04/2006
Filing Information
Company Number 04298007
Company ID Number 04298007
Date formed 2001-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 04:00:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHTHOUSE UKCO 5 (HOLDINGS) 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.

Company Officers of LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2008-03-27
WILLIAM JOHN SHOWALTER
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JEANETTE NOAKES
Director 2016-02-29 2017-02-01
GUY NICHOLAS ANTHONY FALLER
Director 2014-02-05 2016-02-29
CHRISTOPHER FRANK PARKER
Director 2014-02-05 2016-01-31
HAMISH DRUMMOND FORBES
Director 2013-03-31 2014-02-28
STEPHEN PAUL LEADBEATER
Director 2002-09-18 2013-03-31
CHRISTOPHER PAUL BRITTON
Director 2009-08-17 2012-12-18
PETER SELWYN WARD
Director 2005-05-24 2010-12-31
PER HARKJAER
Director 2008-10-13 2009-07-31
JAMES ROBERT CANE
Director 2002-03-19 2008-09-24
MICHAEL PARKER
Director 2002-03-19 2008-09-24
WYNNE PHILIP MORGAN GRIFFITHS
Director 2002-03-19 2008-08-21
STEPHEN PAUL LEADBEATER
Company Secretary 2004-02-23 2008-03-27
CHRISTOPHER CAMPBELL
Director 2002-07-16 2005-12-01
SEAMUS PHILIP FITZPATRICK
Director 2002-03-19 2005-12-01
MALCOLM JOHN LITTLE
Director 2002-03-19 2005-12-01
RANDL LOUIS SHURE
Director 2002-03-19 2005-12-01
MICHAEL PARKER
Company Secretary 2002-03-19 2004-02-23
EVERSECRETARY LIMITED
Nominated Secretary 2001-10-03 2002-03-19
EVERDIRECTOR LIMITED
Nominated Director 2001-10-03 2002-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD LIGHTHOUSE UKCO 4 (GROUP) LIMITED Company Secretary 2008-03-27 CURRENT 2005-10-07 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD LIGHTHOUSE UKCO 3 LIMITED Company Secretary 2008-03-27 CURRENT 2006-12-12 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD THE SEAFOOD COMPANY LIMITED Company Secretary 2008-03-27 CURRENT 1995-12-05 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD ANCHOR SEAFOODS LIMITED Company Secretary 2008-03-27 CURRENT 1980-07-03 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD THE CROMER CRAB COMPANY LIMITED Company Secretary 2008-03-27 CURRENT 1987-06-17 Liquidation
WILLIAM JOHN SHOWALTER YOUNG'S SEAFOOD LIMITED Director 2013-12-12 CURRENT 1999-04-14 Active
WILLIAM JOHN SHOWALTER LIGHTHOUSE UKCO 3 LIMITED Director 2013-10-01 CURRENT 2006-12-12 Active - Proposal to Strike off
WILLIAM JOHN SHOWALTER LIGHTHOUSE UKCO 1 LIMITED Director 2013-10-01 CURRENT 2006-12-11 Active - Proposal to Strike off
WILLIAM JOHN SHOWALTER LIGHTHOUSE UKCO 2 LIMITED Director 2013-10-01 CURRENT 2006-12-11 Active - Proposal to Strike off
WILLIAM JOHN SHOWALTER YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Director 2013-10-01 CURRENT 1998-09-08 Active
WILLIAM JOHN SHOWALTER LIGHTHOUSE UKCO 6 (TREASURY) LIMITED Director 2013-10-01 CURRENT 2001-12-28 Active
WILLIAM JOHN SHOWALTER LIGHTHOUSE UKCO 4 (GROUP) LIMITED Director 2013-05-22 CURRENT 2005-10-07 Active - Proposal to Strike off

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
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2023-12-12Audit exemption statement of guarantee by parent company for period ending 25/03/23
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 25/03/23
2023-12-12Audit exemption subsidiary accounts made up to 2023-03-25
2023-10-09CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-06-08Termination of appointment of Timothy James Saunders on 2023-06-08
2023-06-08Appointment of Mr Daniel Howard Jones as company secretary on 2023-06-08
2023-02-15Consolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-02-14Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2023-02-14Audit exemption statement of guarantee by parent company for period ending 26/03/22
2023-02-14Audit exemption subsidiary accounts made up to 2022-03-26
2023-02-02Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-10-04CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-07-22Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-22Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL ELLIS
2022-07-18AP03Appointment of Mr Timothy James Saunders as company secretary on 2022-07-14
2022-07-18AP01DIRECTOR APPOINTED MR ANDREW JOHN HARDING RUTHERFORD
2022-06-23RP04PSC01Second filing of notification of person of significant controlMehrdad Michael Latifi
2022-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHRDAD MICHAEL LATIFI
2022-05-20PSC05Change of details for Eight Fifty Food Group Limited as a person with significant control on 2021-11-15
2022-01-05FULL ACCOUNTS MADE UP TO 03/04/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 03/04/21
2021-11-22MEM/ARTSARTICLES OF ASSOCIATION
2021-11-22RES01ADOPT ARTICLES 22/11/21
2021-11-19SH20Statement by Directors
2021-11-19SH19Statement of capital on 2021-11-19 GBP 107,757.47874
2021-11-19CAP-SSSolvency Statement dated 12/11/21
2021-11-19RES13Resolutions passed:
  • Reduction of share premuim account 12/11/2021
  • Resolution of reduction in issued share capital
2021-11-15CC04Statement of company's objects
2021-11-01MEM/ARTSARTICLES OF ASSOCIATION
2021-11-01RES01ADOPT ARTICLES 01/11/21
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAMIEL JAN ALFONS KESTEMONT
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042980070009
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-10-19AP01DIRECTOR APPOINTED MR STEPHEN PAUL ELLIS
2021-06-01RES10Resolutions passed:
  • Resolution of allotment of securities
2021-05-13SH0130/04/21 STATEMENT OF CAPITAL GBP 107757478.74
2021-04-20CH01Director's details changed for Miss Diane Susan Walker on 2021-01-14
2020-12-17AAFULL ACCOUNTS MADE UP TO 28/03/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-11-13PSC05Change of details for Element Uk Bidco Limited as a person with significant control on 2019-09-30
2019-12-10AUDAUDITOR'S RESIGNATION
2019-12-10AUDAUDITOR'S RESIGNATION
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-08-28AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-08-28AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-08-13AD02Register inspection address changed from PO Box PO Box 16 Wilkin Chapman Solicitors New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE to Karro Food Group Hugden Way, Norton Grove Industrial Estate Norton Malton North Yorkshire ...
2019-08-13AD02Register inspection address changed from PO Box PO Box 16 Wilkin Chapman Solicitors New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE to Karro Food Group Hugden Way, Norton Grove Industrial Estate Norton Malton North Yorkshire ...
2019-08-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-08-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-31RES13Resolutions passed:
  • Directors conflict of interest / restriction of auth share cap revoked and deleted 03/07/2019
  • Resolution of allotment of securities
2019-07-31RES13Resolutions passed:
  • Directors conflict of interest / restriction of auth share cap revoked and deleted 03/07/2019
  • Resolution of allotment of securities
2019-07-05PSC02Notification of Element Uk Bidco Limited as a person with significant control on 2019-07-04
2019-07-05PSC02Notification of Element Uk Bidco Limited as a person with significant control on 2019-07-04
2019-07-05PSC09Withdrawal of a person with significant control statement on 2019-07-05
2019-07-05PSC09Withdrawal of a person with significant control statement on 2019-07-05
2019-07-05AP01DIRECTOR APPOINTED MRS DIANE SUSAN WALKER
2019-07-05AP01DIRECTOR APPOINTED MRS DIANE SUSAN WALKER
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN SHOWALTER
2019-07-05TM02Termination of appointment of Wilkin Chapman Company Secretarial Services Limited on 2019-07-04
2019-07-04SH0103/07/19 STATEMENT OF CAPITAL GBP 21691.74
2019-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042980070008
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-06-20AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-02CH04SECRETARY'S DETAILS CHNAGED FOR WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD on 2017-01-02
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-04-24AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JEANETTE NOAKES
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 21691.73
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-05-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR GUY NICHOLAS ANTHONY FALLER
2016-02-29AP01DIRECTOR APPOINTED KAREN JEANETTE NOAKES
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANK PARKER
2015-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042980070007
2015-11-16RES15CHANGE OF NAME 12/11/2015
2015-11-16CERTNMCompany name changed findus holdings LIMITED\certificate issued on 16/11/15
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 042980070008
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 21691.73
2015-10-30AR0103/10/15 ANNUAL RETURN FULL LIST
2015-04-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 21691.73
2014-10-31AR0103/10/14 ANNUAL RETURN FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH FORBES
2014-02-06AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANK PARKER
2014-02-06AP01DIRECTOR APPOINTED MR GUY NICHOLAS ANTHONY FALLER
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 21691.73
2013-11-11AR0103/10/13 ANNUAL RETURN FULL LIST
2013-10-01AP01DIRECTOR APPOINTED MR WILLIAM JOHN SHOWALTER
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 042980070007
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-21AA30/09/12 TOTAL EXEMPTION FULL
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER
2013-04-05AP01DIRECTOR APPOINTED MR HAMISH DRUMMOND FORBES
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON
2012-10-22AR0103/10/12 FULL LIST
2012-10-12RES13COMPANY BUSINESS 20/09/2012
2012-09-25AA01CURRSHO FROM 31/12/2012 TO 30/09/2012
2012-06-18RES13SEVENTH SENIOR AMENDMENT AND RESTATEMENT DEED AND OTHER COMPANY BUSINESS 11/06/2012
2012-01-04RP04SECOND FILING WITH MUD 03/10/11 FOR FORM AR01
2012-01-04ANNOTATIONClarification
2011-10-20AR0103/10/11 FULL LIST
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-11RES13DISPOSAL AGREEMENT 24/06/2011
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER WARD
2010-11-18AR0103/10/10 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-12RES15CHANGE OF NAME 10/06/2010
2010-08-12CERTNMCOMPANY NAME CHANGED FOODVEST HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/08/10
2010-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-20AR0103/10/09 FULL LIST
2009-11-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-20AD02SAIL ADDRESS CREATED
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SELWYN WARD / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL LEADBEATER / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BRITTON / 19/11/2009
2009-11-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD / 19/11/2009
2009-08-27288aDIRECTOR APPOINTED CHRISTOPHER PAUL BRITTON
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR PER HARKJAER
2009-08-18225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08
2008-11-05363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-24RES01ADOPT ARTICLES 21/10/2008
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-16288aDIRECTOR APPOINTED PER HARKJAER
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES CANE
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER
2008-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR WYNNE GRIFFITHS
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY STEPHEN LEADBEATER
2008-04-01288aSECRETARY APPOINTED WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD
2008-03-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-11-06363sRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to LIGHTHOUSE UKCO 5 (HOLDINGS) 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 UKCO 5 (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2013-07-25 Satisfied SOCIETE GENERALE, LONDON BRANCH
DEBENTURE 2008-10-23 Satisfied SOCIETE GENERALE AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2007-03-21 Satisfied SOCIETE GENERALE THE SECURITY AGENT
DEBENTURE 2006-03-16 Satisfied SOCIETE GENERALE AS SECURITY AGENT FOR THE SECURED PARTIES (THE 'SECURITY AGENT')
DEBENTURE 2005-12-12 Satisfied SOCIETE GENERALE (THE SECURITY AGENT)
SUPPLEMENTAL DEED 2002-04-24 Satisfied SOCIETE GENERALE,AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
DEBENTURE 2002-03-19 Satisfied SOCIETE GENERALE
Intangible Assets
Patents
We have not found any records of LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED
Trademarks
We have not found any records of LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHTHOUSE UKCO 5 (HOLDINGS) 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 (56290 - Other food services) as LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where LIGHTHOUSE UKCO 5 (HOLDINGS) 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 UKCO 5 (HOLDINGS) 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 UKCO 5 (HOLDINGS) 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.