Lighthouse Corporate Services Ltd LONDON


Lighthouse Corporate Services started in year 2000 as Private Limited Company with registration number 04086656. The Lighthouse Corporate Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Senator House. Postal code: EC4V 4AB. Since September 23, 2002 Lighthouse Corporate Services Ltd is no longer carrying the name Bwa (holdings).

The company has 2 directors, namely Mitchell D., Stephen G.. Of them, Mitchell D., Stephen G. have been with the company the longest, being appointed on 3 July 2020. At present 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 Corporate Services Ltd 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 04086656
Date of Incorporation Wed, 4th Oct 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Mitchell D.

Position: Director

Appointed: 03 July 2020

Stephen G.

Position: Director

Appointed: 03 July 2020

Quilter Cosec Services Limited

Position: Corporate Secretary

Appointed: 01 October 2019

Darren S.

Position: Director

Appointed: 01 October 2019

Resigned: 03 July 2020

Andrew T.

Position: Director

Appointed: 01 October 2019

Resigned: 30 June 2020

Michael A.

Position: Director

Appointed: 26 November 2015

Resigned: 16 September 2019

Kenneth P.

Position: Director

Appointed: 26 November 2015

Resigned: 16 September 2019

Peter S.

Position: Director

Appointed: 09 June 2008

Resigned: 01 April 2022

Mark R.

Position: Secretary

Appointed: 09 June 2008

Resigned: 31 March 2014

Allan R.

Position: Director

Appointed: 09 June 2008

Resigned: 03 October 2011

Paul H.

Position: Director

Appointed: 31 March 2005

Resigned: 09 June 2008

Steve C.

Position: Director

Appointed: 31 March 2005

Resigned: 31 December 2015

Jerry P.

Position: Director

Appointed: 31 March 2005

Resigned: 09 June 2008

Paivi G.

Position: Director

Appointed: 19 June 2001

Resigned: 31 January 2009

Paivi G.

Position: Secretary

Appointed: 19 June 2001

Resigned: 09 June 2008

Valerie G.

Position: Secretary

Appointed: 29 March 2001

Resigned: 19 June 2001

Malcolm S.

Position: Director

Appointed: 13 November 2000

Resigned: 16 September 2019

Philip W.

Position: Director

Appointed: 13 November 2000

Resigned: 27 April 2004

Michael G.

Position: Director

Appointed: 13 November 2000

Resigned: 01 August 2003

Alan K.

Position: Director

Appointed: 04 October 2000

Resigned: 29 March 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2000

Resigned: 04 October 2000

Valerie G.

Position: Director

Appointed: 04 October 2000

Resigned: 31 December 2004

Alan K.

Position: Secretary

Appointed: 04 October 2000

Resigned: 29 March 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Lighthouse Group Limited from London, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lighthouse Group 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 04042743
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

Bwa (holdings) September 23, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 22nd, August 2023
Free Download (33 pages)

Company search