Lighthouse Benefits Limited LONDON


Lighthouse Benefits Limited was officially closed on 2025-02-02. Lighthouse Benefits was a private limited company that could have been found at Senator House, 85 Queen Victoria Street, London, EC4V 4AB, UNITED KINGDOM. This company (formed on 1997-05-02) was run by 1 director.
Director Stephen G. who was appointed on 03 July 2020.

The company was categorised as "dormant company" (99999). According to the official records, there was a name alteration on 2010-12-01, their previous name was Carrwood Moorgate. There is another name change: previous name was Barker Pensions & Investments performed on 2003-10-09. The last confirmation statement was filed on 2023-05-02 and last time the statutory accounts were filed was on 31 December 2022. 2016-05-02 is the date of the most recent annual return.

Lighthouse Benefits Limited Address / Contact

Office Address Senator House
Office Address2 85 Queen Victoria Street
Town London
Post code EC4V 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03364754
Date of Incorporation Fri, 2nd May 1997
Date of Dissolution Sun, 2nd Feb 2025
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Stephen G.

Position: Director

Appointed: 03 July 2020

Quilter Cosec Services Limited

Position: Corporate Secretary

Appointed: 03 October 2019

Mitchell D.

Position: Director

Appointed: 03 July 2020

Resigned: 30 June 2024

Andrew T.

Position: Director

Appointed: 03 October 2019

Resigned: 30 June 2020

Darren S.

Position: Director

Appointed: 03 October 2019

Resigned: 03 July 2020

Malcolm S.

Position: Director

Appointed: 27 January 2016

Resigned: 16 September 2019

Roger S.

Position: Director

Appointed: 27 January 2016

Resigned: 31 July 2020

Kenneth P.

Position: Director

Appointed: 31 March 2014

Resigned: 16 September 2019

Mark R.

Position: Director

Appointed: 09 June 2008

Resigned: 31 March 2014

Peter S.

Position: Director

Appointed: 09 June 2008

Resigned: 01 April 2022

Mark R.

Position: Secretary

Appointed: 09 June 2008

Resigned: 31 March 2014

Malcolm S.

Position: Director

Appointed: 01 December 2005

Resigned: 09 June 2008

Paivi G.

Position: Director

Appointed: 01 December 2005

Resigned: 31 January 2009

Carrwood Secretaries Limited

Position: Corporate Secretary

Appointed: 10 March 2005

Resigned: 09 June 2008

Peter C.

Position: Secretary

Appointed: 23 October 2003

Resigned: 10 March 2005

Anthony F.

Position: Director

Appointed: 24 September 2003

Resigned: 07 January 2005

John S.

Position: Director

Appointed: 24 September 2003

Resigned: 03 May 2008

Stuart T.

Position: Director

Appointed: 01 October 1999

Resigned: 17 March 2003

David B.

Position: Director

Appointed: 22 July 1997

Resigned: 30 June 1999

John W.

Position: Secretary

Appointed: 02 July 1997

Resigned: 12 December 2003

John W.

Position: Director

Appointed: 18 June 1997

Resigned: 03 February 2006

Andrew B.

Position: Director

Appointed: 08 May 1997

Resigned: 09 August 2004

David D.

Position: Director

Appointed: 08 May 1997

Resigned: 30 June 1997

David D.

Position: Secretary

Appointed: 08 May 1997

Resigned: 30 June 1997

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 02 May 1997

Resigned: 06 May 1997

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 02 May 1997

Resigned: 06 May 1997

People with significant control

Lighthousexpress Limited

Senator House 85 Queen Victoria Street, London, EC4V 4AB, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02866103
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carrwood Moorgate December 1, 2010
Barker Pensions & Investments October 9, 2003
Neville A. Barker (life & Pension Consultants) September 25, 1998
Neville A. Barker (cheshire) July 31, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, August 2023
Free Download (5 pages)

Company search