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

LIGHTHOUSE TERMINALS LIMITED

FIFTH FLOOR, 15 GOLDEN SQUARE, LONDON, W1F 9JG,
Company Registration Number
09657098
Private Limited Company
Active

Company Overview

About Lighthouse Terminals Ltd
LIGHTHOUSE TERMINALS LIMITED was founded on 2015-06-25 and has its registered office in London. The organisation's status is listed as "Active". Lighthouse Terminals 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 TERMINALS LIMITED
 
Legal Registered Office
FIFTH FLOOR
15 GOLDEN SQUARE
LONDON
W1F 9JG
 
Filing Information
Company Number 09657098
Company ID Number 09657098
Date formed 2015-06-25
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 25/06/2016
Return next due 23/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB431691696  
Last Datalog update: 2023-11-06 10:54:15
Primary Source:Companies House
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 TERMINALS LIMITED

Current Directors
Officer Role Date Appointed
INTERTRUST CORPORATE SERVICES (UK) LIMITED
Company Secretary 2015-06-25
IAIN ROSS MACLEOD
Director 2015-06-25
IVANA SEMERARO
Director 2017-03-27
RICHARD AUSTIN STEVENS
Director 2015-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTRUST CORPORATE SERVICES (UK) LIMITED FOX'S CONFECTIONERY LIMITED Company Secretary 2018-05-16 CURRENT 1986-08-15 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED MEADOW INCLUSIONS LIMITED Company Secretary 2018-05-16 CURRENT 1995-04-07 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED THE LINDUM SNACK COMPANY LIMITED Company Secretary 2018-05-16 CURRENT 1991-08-12 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED VCC NOMINEE LIMITED Company Secretary 2017-12-22 CURRENT 2017-12-22 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED BCI FINANCE NOMINEE LIMITED Company Secretary 2017-10-09 CURRENT 2017-10-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED MAX PROPERTY INVESTMENT GROUP LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED PSP JESSICA LIMITED Company Secretary 2016-09-30 CURRENT 2016-08-31 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ARAX GLOBAL RESOURCES LIMITED Company Secretary 2016-08-18 CURRENT 2016-08-18 Dissolved 2018-04-24
INTERTRUST CORPORATE SERVICES (UK) LIMITED SCAN (UK) MIDCO LIMITED Company Secretary 2016-07-27 CURRENT 2016-05-26 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED GRIDLINK INTERCONNECTOR LIMITED Company Secretary 2016-05-16 CURRENT 2016-05-16 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED MBCL (UK) LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-04-11
INTERTRUST CORPORATE SERVICES (UK) LIMITED TRITON COURT GP LIMITED Company Secretary 2015-10-08 CURRENT 2011-11-25 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TRITON COURT NOMINEE (NEWCO) LIMITED Company Secretary 2015-10-08 CURRENT 2015-05-18 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED Company Secretary 2015-08-24 CURRENT 2007-06-13 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED FIRST PROPERTY GENERAL PARTNER LIMITED Company Secretary 2015-08-24 CURRENT 2005-08-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CANNON BRIDGE CAPITAL LTD Company Secretary 2015-05-27 CURRENT 2015-05-27 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TOWER SECURITIES LIMITED Company Secretary 2015-05-07 CURRENT 2015-05-07 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROTHES CORDE LIMITED Company Secretary 2015-04-08 CURRENT 2009-06-02 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LEO ENERGY LIMITED Company Secretary 2015-03-12 CURRENT 2015-03-12 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROWSE EBT LIMITED Company Secretary 2014-02-28 CURRENT 2006-08-07 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED VALEO FOODS UK LIMITED Company Secretary 2014-02-28 CURRENT 2014-02-13 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LONDON FOOD TRADERS LIMITED Company Secretary 2014-02-28 CURRENT 1975-04-03 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROWSE HONEY LIMITED Company Secretary 2014-02-28 CURRENT 1971-09-14 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED GROSVENOR PARTNERS RETENTION LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED DIVERSITY MORTGAGE TITLES LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TREIS INCENTIVE LIMITED Company Secretary 2012-12-24 CURRENT 2012-12-24 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED KAPPA EDGE LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED STONE SKY LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED TECHNO LIMITED Company Secretary 2012-02-01 CURRENT 1956-01-05 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CLOF VICTORIA NOMINEE 1 LIMITED Company Secretary 2011-02-23 CURRENT 2001-11-28 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CLOF VICTORIA NOMINEE 2 LIMITED Company Secretary 2011-02-23 CURRENT 2001-11-28 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED PARTNERS SPECIAL CAPITAL LIMITED Company Secretary 2011-02-17 CURRENT 2011-02-17 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HBK EUROPE CAPITAL LIMITED Company Secretary 2011-01-28 CURRENT 2011-01-28 Dissolved 2017-04-18
INTERTRUST CORPORATE SERVICES (UK) LIMITED EP CAPCO LIMITED Company Secretary 2010-03-26 CURRENT 2010-03-10 Liquidation
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA XI UK GENERAL PARTNER LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED INTERTRUST FUND SERVICES (UK) LIMITED Company Secretary 2007-05-30 CURRENT 2003-04-16 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA VIII UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA UK III GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA X UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED INTERTRUST FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2007-05-30 CURRENT 2004-03-23 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA UK II GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA VII UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
IAIN ROSS MACLEOD ICON INFRASTRUCTURE OPERATIONS (UK) LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
IAIN ROSS MACLEOD ICON HARBOUR OPERATIONS LIMITED Director 2017-12-19 CURRENT 2017-12-19 Liquidation
IAIN ROSS MACLEOD CALIMO CONSULTING LIMITED Director 2012-05-01 CURRENT 2012-05-01 Liquidation
IAIN ROSS MACLEOD THE COLLAGE AND MONTAGE COMPANY LIMITED Director 2011-10-07 CURRENT 2011-10-06 Active - Proposal to Strike off
IVANA SEMERARO ICON INFRASTRUCTURE OPERATIONS (UK) LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
IVANA SEMERARO GRIDLINK INTERCONNECTOR LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
RICHARD AUSTIN STEVENS CHARLTON TRIANGLE HOMES LIMITED Director 2017-07-04 CURRENT 1999-01-14 Active
RICHARD AUSTIN STEVENS SAXON WEALD HOMES LIMITED Director 2017-06-12 CURRENT 1999-09-24 Active
RICHARD AUSTIN STEVENS NORRBRO GAS UK LIMITED Director 2016-06-23 CURRENT 2016-06-23 Liquidation
RICHARD AUSTIN STEVENS ETWELLE MANAGEMENT LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
RICHARD AUSTIN STEVENS ICON INFRASTRUCTURE MANAGEMENT (UK) LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
RICHARD AUSTIN STEVENS EN+ CONSULT LIMITED Director 2013-07-03 CURRENT 2005-08-31 Active
RICHARD AUSTIN STEVENS TECHNO LIMITED Director 2013-07-03 CURRENT 1956-01-05 Active
RICHARD AUSTIN STEVENS IN TOUCH SUPPORT Director 2011-08-01 CURRENT 2005-11-30 Converted / Closed
RICHARD AUSTIN STEVENS V-FORMTEXX LIMITED Director 2009-05-25 CURRENT 2009-01-09 Dissolved 2014-06-03
RICHARD AUSTIN STEVENS DEEP SEA RECOVERY LIMITED Director 2008-11-26 CURRENT 2003-04-24 Active
RICHARD AUSTIN STEVENS FW STEPHENS (MOORFIELDS) LIMITED Director 2006-01-16 CURRENT 2006-01-16 Dissolved 2013-10-15
RICHARD AUSTIN STEVENS PURLEY CRICKET CLUB LIMITED(THE) Director 1990-12-10 CURRENT 1905-06-09 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
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12Second filing of capital allotment of shares EUR50,759,498
2023-07-03CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-05-19Statement by Directors
2023-05-19Solvency Statement dated 18/05/23
2023-05-19Resolutions passed:<ul><li>Resolution Reduce share premium 18/05/2023</ul>
2023-05-19Statement of capital on EUR 58,754,498
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-07-15RP04SH01Second filing of capital allotment of shares EUR58,754,498
2022-07-12RP04SH01Second filing of capital allotment of shares EUR58,457,488
2022-07-12SH0113/06/22 STATEMENT OF CAPITAL EUR 58313939
2022-07-11SH0125/03/22 STATEMENT OF CAPITAL EUR 58447498
2022-07-08SH0125/03/22 STATEMENT OF CAPITAL EUR 58303642
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM 1 Bartholomew Lane London EC2N 2AX United Kingdom
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-07-05CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST CORPORATE SERVICES (UK) LIMITED on 2020-03-16
2021-06-14PSC05Change of details for Icon Infrastructure Llp as a person with significant control on 2020-01-07
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-14MISCCopy of the uk courd order confirming the merger
2020-08-25MISCForm CB01 - notice of a cross border merger
2020-07-29SH0106/03/20 STATEMENT OF CAPITAL EUR 58302546
2020-07-28SH0122/11/19 STATEMENT OF CAPITAL EUR 57348278
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-07-10SH0128/04/20 STATEMENT OF CAPITAL EUR 51240498
2020-07-08SH0128/04/20 STATEMENT OF CAPITAL EUR 51240017
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM 35 Great St. Helen's London EC3A 6AP England
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23SH0113/09/19 STATEMENT OF CAPITAL EUR 50759498
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-04-04SH0127/03/19 STATEMENT OF CAPITAL EUR 49419498
2019-04-02SH0127/03/19 STATEMENT OF CAPITAL EUR 49419498
2019-03-18MISCCourt order completion of merger
2018-12-20MISCCB01 - notice of a cross border merger
2018-11-16SH0108/11/18 STATEMENT OF CAPITAL EUR 49319498
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23SH0123/07/18 STATEMENT OF CAPITAL EUR 49308497
2018-07-12SH0126/06/18 STATEMENT OF CAPITAL EUR 49295497
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-07-04SH0105/06/18 STATEMENT OF CAPITAL EUR 49049349
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 48677194
2018-01-15SH0129/12/17 STATEMENT OF CAPITAL GBP 48677194
2018-01-15SH0129/12/17 STATEMENT OF CAPITAL EUR 48677194
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;EUR 638794
2017-10-19SH0106/10/17 STATEMENT OF CAPITAL EUR 638794
2017-10-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CH04SECRETARY'S DETAILS CHNAGED FOR ELIAN CORPORATE SERVICES (UK) LIMITED on 2016-12-12
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-06PSC02Notification of Icon Infrastructure Llp as a person with significant control on 2016-06-23
2017-03-29AP01DIRECTOR APPOINTED MRS IVANA SEMERARO
2016-10-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2016-06-27CH04SECRETARY'S DETAILS CHNAGED FOR ELIAN CORPORATE SERVICES (UK) LIMITED on 2016-05-09
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 6th Floor 11 Old Jewry London EC2R 8DU United Kingdom
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;EUR 400700
2015-08-06SH0104/08/15 STATEMENT OF CAPITAL EUR 400700
2015-08-04SH0102/07/15 STATEMENT OF CAPITAL EUR 101
2015-07-14SH1426/06/15 STATEMENT OF CAPITAL GBP 1
2015-07-14SH1426/06/15 STATEMENT OF CAPITAL EUR 1
2015-06-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIGHTHOUSE TERMINALS 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 TERMINALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIGHTHOUSE TERMINALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of LIGHTHOUSE TERMINALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTHOUSE TERMINALS LIMITED
Trademarks
We have not found any records of LIGHTHOUSE TERMINALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHTHOUSE TERMINALS 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 (64209 - Activities of other holding companies n.e.c.) as LIGHTHOUSE TERMINALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIGHTHOUSE TERMINALS 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 TERMINALS 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 TERMINALS 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.