Lighthouse Ukco 5 (holdings) Limited NORTH EAST LINCOLNSHIRE


Founded in 2001, Lighthouse Ukco 5 (holdings), classified under reg no. 04298007 is an active company. Currently registered at Wickham Road DN31 3SW, North East Lincolnshire the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/26. Since 2015/11/16 Lighthouse Ukco 5 (holdings) Limited is no longer carrying the name Findus Holdings.

Currently there are 2 directors in the the firm, namely Simon H. and Jonathan L.. In addition one secretary - Daniel J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lighthouse Ukco 5 (holdings) Limited Address / Contact

Office Address Wickham Road
Office Address2 Grimsby
Town North East Lincolnshire
Post code DN31 3SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04298007
Date of Incorporation Wed, 3rd Oct 2001
Industry Other food services
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Simon H.

Position: Director

Appointed: 18 December 2023

Jonathan L.

Position: Director

Appointed: 18 December 2023

Daniel J.

Position: Secretary

Appointed: 08 June 2023

Andrew R.

Position: Director

Appointed: 14 July 2022

Resigned: 18 December 2023

Timothy S.

Position: Secretary

Appointed: 14 July 2022

Resigned: 08 June 2023

Stephen E.

Position: Director

Appointed: 12 October 2021

Resigned: 18 July 2022

Simon S.

Position: Director

Appointed: 12 October 2021

Resigned: 18 July 2022

Diane W.

Position: Director

Appointed: 04 July 2019

Resigned: 22 October 2021

Michael K.

Position: Director

Appointed: 04 July 2019

Resigned: 22 October 2021

Karen N.

Position: Director

Appointed: 29 February 2016

Resigned: 01 February 2017

Guy F.

Position: Director

Appointed: 05 February 2014

Resigned: 29 February 2016

Christopher P.

Position: Director

Appointed: 05 February 2014

Resigned: 31 January 2016

William S.

Position: Director

Appointed: 01 October 2013

Resigned: 04 July 2019

Hamish F.

Position: Director

Appointed: 31 March 2013

Resigned: 28 February 2014

Christopher B.

Position: Director

Appointed: 17 August 2009

Resigned: 18 December 2012

Per H.

Position: Director

Appointed: 13 October 2008

Resigned: 31 July 2009

Wilkin Chapman Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2008

Resigned: 04 July 2019

Peter W.

Position: Director

Appointed: 24 May 2005

Resigned: 31 December 2010

Stephen L.

Position: Secretary

Appointed: 23 February 2004

Resigned: 27 March 2008

Stephen L.

Position: Director

Appointed: 18 September 2002

Resigned: 31 March 2013

Christopher C.

Position: Director

Appointed: 16 July 2002

Resigned: 01 December 2005

Malcolm L.

Position: Director

Appointed: 19 March 2002

Resigned: 01 December 2005

Michael P.

Position: Director

Appointed: 19 March 2002

Resigned: 24 September 2008

Michael P.

Position: Secretary

Appointed: 19 March 2002

Resigned: 23 February 2004

James C.

Position: Director

Appointed: 19 March 2002

Resigned: 24 September 2008

Seamus F.

Position: Director

Appointed: 19 March 2002

Resigned: 01 December 2005

Wynne G.

Position: Director

Appointed: 19 March 2002

Resigned: 21 August 2008

Randl S.

Position: Director

Appointed: 19 March 2002

Resigned: 01 December 2005

Eversecretary Limited

Position: Nominee Secretary

Appointed: 03 October 2001

Resigned: 19 March 2002

Everdirector Limited

Position: Nominee Director

Appointed: 03 October 2001

Resigned: 19 March 2002

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Mehrdad L. This PSC has significiant influence or control over this company,. The second one in the PSC register is Sofina Foods Limited that put Malton, England as the official address. This PSC has a legal form of "a private limted company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Mehrdad L.

Notified on 30 April 2021
Nature of control: significiant influence or control

Sofina Foods Limited

Karro Food Limited Hugden Way, Norton Grove, Malton, Yorkshire, YO17 9NE, England

Legal authority Companies Act 2006
Legal form Private Limted Company
Country registered England
Place registered Compnaies House
Registration number 10664871
Notified on 4 July 2019
Nature of control: 75,01-100% shares

Company previous names

Findus Holdings November 16, 2015
Foodvest Holdings August 12, 2010
Young's Bluecrest April 21, 2006
Ever 1631 February 27, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/25
filed on: 12th, December 2023
Free Download (22 pages)

Company search

Advertisements