Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIGHTHOUSE UKCO 6 (TREASURY) LIMITED
Company Information for

LIGHTHOUSE UKCO 6 (TREASURY) LIMITED

YOUNG'S HOUSE, WICKHAM ROAD, GRIMSBY, DN31 3SW,
Company Registration Number
04345741
Private Limited Company
Active

Company Overview

About Lighthouse Ukco 6 (treasury) Ltd
LIGHTHOUSE UKCO 6 (TREASURY) LIMITED was founded on 2001-12-28 and has its registered office in Grimsby. The organisation's status is listed as "Active". Lighthouse Ukco 6 (treasury) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LIGHTHOUSE UKCO 6 (TREASURY) LIMITED
 
Legal Registered Office
YOUNG'S HOUSE
WICKHAM ROAD
GRIMSBY
DN31 3SW
Other companies in DN31
 
Previous Names
FINDUS TREASURY LIMITED13/11/2015
FOODVEST GLOBAL HOLDINGS LIMITED29/06/2010
YOUNG'S BLUECREST NUMBER TWO LIMITED21/04/2006
FOODVEST LIMITED08/11/2005
YOUNG'S SEAFOOD LIMITED12/10/2004
Filing Information
Company Number 04345741
Company ID Number 04345741
Date formed 2001-12-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 04:01:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHTHOUSE UKCO 6 (TREASURY) 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 6 (TREASURY) LIMITED

Current Directors
Officer Role Date Appointed
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2008-01-04
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 2013-12-12 2016-01-31
HAMISH DRUMMOND FORBES
Director 2013-03-31 2014-02-28
STEPHEN PAUL LEADBEATER
Director 2002-09-18 2013-03-31
ANDREAS VON PALESKE
Director 2012-02-23 2013-01-31
CHRISTOPHER PAUL BRITTON
Director 2009-08-17 2012-12-18
PER HARKJAER
Director 2008-10-13 2009-07-31
JAMES ROBERT CANE
Director 2002-03-28 2008-09-24
MICHAEL PARKER
Director 2002-03-28 2008-09-24
WYNNE PHILIP MORGAN GRIFFITHS
Director 2002-03-28 2008-08-21
STEPHEN PAUL LEADBEATER
Company Secretary 2004-04-02 2008-04-23
SEAMUS PHILIP FITZPATRICK
Director 2002-03-28 2005-12-01
RANDL LOUIS SHURE
Director 2002-03-19 2005-12-01
MICHAEL PARKER
Company Secretary 2002-03-28 2004-04-02
EVERSECRETARY LIMITED
Nominated Secretary 2001-12-28 2002-03-28
EVERDIRECTOR LIMITED
Nominated Director 2001-12-28 2002-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED AMBUCOPTER TRADING COMPANY LIMITED Company Secretary 2017-06-30 CURRENT 1994-12-12 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITY Company Secretary 2017-06-30 CURRENT 1993-02-09 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNGS BLUECREST PENSION TRUSTEES LIMITED Company Secretary 2016-06-22 CURRENT 1999-08-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED GRIMSBY TOWN FOUNDATION Company Secretary 2012-10-18 CURRENT 2008-02-11 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED OCEAN PURE LIMITED Company Secretary 2012-09-12 CURRENT 2011-12-02 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FAMILY LAW ARBITRATION LIMITED Company Secretary 2011-07-26 CURRENT 2011-07-26 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 1 LIMITED Company Secretary 2011-06-07 CURRENT 2006-12-11 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED WILKIN CHAPMAN MEMBERS LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE ENTERPRISE Company Secretary 2004-05-20 CURRENT 2004-05-20 Dissolved 2013-12-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR CATERING SERVICES (WEST BROMWICH) LIMITED Company Secretary 2003-10-09 CURRENT 1996-09-20 Dissolved 2014-06-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR FOODS LIMITED Company Secretary 2003-10-09 CURRENT 1949-04-09 Dissolved 2016-03-17
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MERSON AND GERRY, LIMITED Company Secretary 2003-10-09 CURRENT 1947-05-09 Dissolved 2016-07-06
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ENGLISH SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 1989-02-28 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED B MIDGLEY SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 2000-07-18 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED POLARFROST SEAFOODS LIMITED Company Secretary 2002-09-24 CURRENT 1982-08-20 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCOTTISH SEAFOODS LIMITED Company Secretary 2002-08-21 CURRENT 1989-07-10 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE EBT TRUSTEES LIMITED Company Secretary 2002-08-05 CURRENT 2002-04-15 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED KILRON SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1979-10-18 Dissolved 2013-12-30
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BG FISH ONE LIMITED Company Secretary 2002-06-18 CURRENT 1989-06-06 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FREEBOOTER SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1944-09-25 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ARCTIC SEAFARE LIMITED Company Secretary 2002-06-18 CURRENT 1988-11-21 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Company Secretary 2002-06-18 CURRENT 1998-09-08 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD LIMITED Company Secretary 2002-06-18 CURRENT 1999-04-14 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FREEBOOTER LIMITED Company Secretary 2002-06-18 CURRENT 1977-02-14 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FOODS LIMITED Company Secretary 2002-06-18 CURRENT 1980-02-07 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED PINNEYS OF SCOTLAND LIMITED Company Secretary 2002-06-18 CURRENT 1986-06-17 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 7 LIMITED Company Secretary 2002-06-18 CURRENT 1986-05-07 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED REALWIRE LIMITED Company Secretary 2001-03-29 CURRENT 2000-07-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY Company Secretary 2000-09-25 CURRENT 1889-05-24 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCORPIO SECURITY LIMITED Company Secretary 1997-05-05 CURRENT 1995-05-15 Dissolved 2015-01-30
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 5 (HOLDINGS) LIMITED Director 2013-10-01 CURRENT 2001-10-03 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
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-06-08Appointment of Mr Daniel Howard Jones as company secretary on 2023-06-08
2023-06-08Termination of appointment of Timothy James Saunders on 2023-06-08
2023-02-07Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-07Audit exemption subsidiary accounts made up to 2022-03-26
2022-12-14CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO 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
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW
2021-12-20CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW
2021-11-19SH19Statement of capital on 2021-11-19 GBP 107,845.538
2021-11-19SH20Statement by Directors
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
2021-11-01RES01ADOPT ARTICLES 01/11/21
2021-11-01MEM/ARTSARTICLES OF ASSOCIATION
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAMIEL JAN ALFONS KESTEMONT
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043457410013
2021-10-20AP01DIRECTOR APPOINTED MR SIMON JOHN SMITH
2021-06-01RES10Resolutions passed:
  • Resolution of allotment of securities
2021-05-13SH0130/04/21 STATEMENT OF CAPITAL GBP 107845538
2021-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043457410012
2021-04-20CH01Director's details changed for Miss Diane Susan Walker on 2021-01-14
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 28/03/20
2020-05-04RES01ADOPT ARTICLES 04/05/20
2020-04-29CC04Statement of company's objects
2020-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 043457410012
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-12-10AUDAUDITOR'S RESIGNATION
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 N E Lincolnshire DN31 1HE United Kingdom to Karro Food Group Hugden Way, Norton Grove Industrial Estate Norton Malton North Yo...
2019-08-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-31RES13Resolutions passed:
  • Restriction of auth share cap revoked and deleted 03/07/2019
  • ADOPT ARTICLES
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN SHOWALTER
2019-07-16AP01DIRECTOR APPOINTED MR MICHAEL KAMIEL JAN ALFONS KESTEMONT
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 109751
2019-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043457410011
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-02CH04SECRETARY'S DETAILS CHNAGED FOR WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED on 2017-01-02
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-04-24AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JEANETTE NOAKES
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 109750
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/16, 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
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 109750
2015-12-15AR0110/12/15 ANNUAL RETURN FULL LIST
2015-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043457410010
2015-11-13RES15CHANGE OF NAME 12/11/2015
2015-11-13CERTNMCompany name changed findus treasury LIMITED\certificate issued on 13/11/15
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043457410011
2015-04-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 109750
2015-01-05AR0110/12/14 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 GUY NICHOLAS ANTHONY FALLER
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 109750
2014-01-06AR0110/12/13 ANNUAL RETURN FULL LIST
2013-12-17AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANK PARKER
2013-10-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-10-01AP01DIRECTOR APPOINTED MR WILLIAM JOHN SHOWALTER
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 043457410010
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER
2013-04-05AP01DIRECTOR APPOINTED MR HAMISH DRUMMOND FORBES
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS VON PALESKE
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON
2012-12-19AR0110/12/12 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
2012-03-26AP01DIRECTOR APPOINTED MR ANDREAS VON PALESKE
2011-12-19AR0110/12/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-17AR0110/12/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29RES15CHANGE OF NAME 10/06/2010
2010-06-29CERTNMCOMPANY NAME CHANGED FOODVEST GLOBAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/06/10
2010-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-29AR0110/12/09 FULL LIST
2010-01-29AD02SAIL ADDRESS CHANGED FROM: PO BOX PO BOX 16 WILKIN CHAPMAN SOLICITORS NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY N E LINCOLNSHIRE DN31 1HE UNITED KINGDOM
2010-01-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-05AD02SAIL ADDRESS CREATED
2010-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED / 04/01/2010
2009-12-18MISCSECTION 519
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
2009-08-02AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-01-13363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-11-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
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 3
2008-10-16288aDIRECTOR APPOINTED PER HARKJAER
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES CANE
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER
2008-10-08RES01ALTER ARTICLES 23/09/2008
2008-10-08MEM/ARTSARTICLES OF ASSOCIATION
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-09-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR WYNNE GRIFFITHS
2008-05-06288aSECRETARY APPOINTED WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY STEPHEN LEADBEATER
2008-03-27363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 30/09/06
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
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIGHTHOUSE UKCO 6 (TREASURY) 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 6 (TREASURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
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
AMENDMENT AGREEMENT 2008-10-22 Satisfied SOCIETE GENERALE FOR ITSELF AND AS AGENT FOR EACH OF THE SECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2008-09-23 Satisfied SOCIETE GENERALE AS SECURITY AGENT FOR THE SECURED PARTIES (SECURITY AGENT)
SHARE PLEDGE AGREEMENT 2008-09-23 Satisfied SOCIETE GENERALE (THE SECURITY AGENT)
DEBENTURE 2007-03-21 Satisfied SOCIETE GENERALE THE SECURITY AGENT
SHARE PLEDGE AGREEMENT 2006-03-17 Satisfied SOCIETE GENERALE, FOR ITSELF AND AS AGENT FOR EACH OF THE SECURED FINANCE PARTIES(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)
SECURITY ACCESSION DEED 2002-04-24 Satisfied SOCIETE GENERALE, AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of LIGHTHOUSE UKCO 6 (TREASURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTHOUSE UKCO 6 (TREASURY) LIMITED
Trademarks
We have not found any records of LIGHTHOUSE UKCO 6 (TREASURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHTHOUSE UKCO 6 (TREASURY) 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 (10890 - Manufacture of other food products n.e.c.) as LIGHTHOUSE UKCO 6 (TREASURY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIGHTHOUSE UKCO 6 (TREASURY) 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 6 (TREASURY) 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 6 (TREASURY) 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.