Lighthouse Financial Advice Limited LONDON


Lighthouse Financial Advice started in year 2003 as Private Limited Company with registration number 04795080. The Lighthouse Financial Advice company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Senator House. Postal code: EC4V 4AB. Since 2010-11-30 Lighthouse Financial Advice Limited is no longer carrying the name Lighthousetemple.

The company has 2 directors, namely Stephen G., Mitchell D.. Of them, Stephen G., Mitchell D. have been with the company the longest, being appointed on 3 July 2020. At the moment 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 Financial Advice 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 04795080
Date of Incorporation Wed, 11th Jun 2003
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Stephen G.

Position: Director

Appointed: 03 July 2020

Mitchell D.

Position: Director

Appointed: 03 July 2020

Quilter Cosec Services Limited

Position: Corporate Secretary

Appointed: 03 October 2019

Darren S.

Position: Director

Appointed: 03 October 2019

Resigned: 03 July 2020

Andrew T.

Position: Director

Appointed: 03 October 2019

Resigned: 30 June 2020

Mark E.

Position: Director

Appointed: 13 May 2015

Resigned: 31 March 2017

Lee B.

Position: Director

Appointed: 10 August 2012

Resigned: 17 June 2020

Allan R.

Position: Director

Appointed: 09 June 2008

Resigned: 03 October 2011

Peter S.

Position: Director

Appointed: 09 June 2008

Resigned: 01 April 2022

Mark R.

Position: Secretary

Appointed: 09 June 2008

Resigned: 31 March 2014

Steve C.

Position: Director

Appointed: 31 March 2005

Resigned: 09 June 2008

Paul H.

Position: Director

Appointed: 31 March 2005

Resigned: 19 March 2015

Matthew G.

Position: Director

Appointed: 17 June 2003

Resigned: 31 March 2004

Valerie G.

Position: Director

Appointed: 11 June 2003

Resigned: 31 December 2004

Lea Yeat Limited

Position: Director

Appointed: 11 June 2003

Resigned: 11 June 2003

Malcolm S.

Position: Director

Appointed: 11 June 2003

Resigned: 16 September 2019

Paivi G.

Position: Director

Appointed: 11 June 2003

Resigned: 31 January 2009

Paivi G.

Position: Secretary

Appointed: 11 June 2003

Resigned: 09 June 2008

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 11 June 2003

Resigned: 11 June 2003

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Lighthouse Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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 England & Wales
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

Lighthousetemple November 30, 2010
Temple Financial Planning November 1, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 22nd, August 2023
Free Download (34 pages)

Company search