Lighthouse Ukco 6 (treasury) Limited GRIMSBY


Founded in 2001, Lighthouse Ukco 6 (treasury), classified under reg no. 04345741 is an active company. Currently registered at Young's House DN31 3SW, Grimsby the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on Saturday 26th March 2022. Since Friday 13th November 2015 Lighthouse Ukco 6 (treasury) Limited is no longer carrying the name Findus Treasury.

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

Lighthouse Ukco 6 (treasury) Limited Address / Contact

Office Address Young's House
Office Address2 Wickham Road
Town Grimsby
Post code DN31 3SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04345741
Date of Incorporation Fri, 28th Dec 2001
Industry Manufacture of other food products n.e.c.
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 Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

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

Michael K.

Position: Director

Appointed: 04 July 2019

Resigned: 22 October 2021

Diane W.

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: 12 December 2013

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

Andreas V.

Position: Director

Appointed: 23 February 2012

Resigned: 31 January 2013

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 Secretary

Appointed: 04 January 2008

Resigned: 04 July 2019

Stephen L.

Position: Secretary

Appointed: 02 April 2004

Resigned: 23 April 2008

Stephen L.

Position: Director

Appointed: 18 September 2002

Resigned: 31 March 2013

James C.

Position: Director

Appointed: 28 March 2002

Resigned: 24 September 2008

Michael P.

Position: Secretary

Appointed: 28 March 2002

Resigned: 02 April 2004

Michael P.

Position: Director

Appointed: 28 March 2002

Resigned: 24 September 2008

Wynne G.

Position: Director

Appointed: 28 March 2002

Resigned: 21 August 2008

Seamus F.

Position: Director

Appointed: 28 March 2002

Resigned: 01 December 2005

Randl S.

Position: Director

Appointed: 19 March 2002

Resigned: 01 December 2005

Eversecretary Limited

Position: Nominee Secretary

Appointed: 28 December 2001

Resigned: 28 March 2002

Everdirector Limited

Position: Nominee Director

Appointed: 28 December 2001

Resigned: 28 March 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Mehrdad L. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Lighthouse Ukco 5 (Holdings) Limited that put Grimsby, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mehrdad L.

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

Lighthouse Ukco 5 (Holdings) Limited

Ross House Wickham Road, Grimsby, North East Lincolnshire, DN31 3SW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04298007
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Findus Treasury November 13, 2015
Foodvest Global Holdings June 29, 2010
Young's Bluecrest Number Two April 21, 2006
Foodvest November 8, 2005
Young's Seafood October 12, 2004
Young's Bluecrest Grimsby May 24, 2002
Ever 1696 April 2, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 25th March 2023
filed on: 12th, December 2023
Free Download (29 pages)

Company search