Lighthouse Financial Adviser Services Limited BIRMINGHAM


Lighthouse Financial Adviser Services Limited was formally closed on 2022-12-13. Lighthouse Financial Adviser Services was a private limited company that could have been found at C/O Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B3 3HN. The company (incorporated on 1999-06-15) was run by 2 directors.
Director Mitchell D. who was appointed on 03 July 2020.
Director Stephen G. who was appointed on 03 July 2020.

The company was officially categorised as "dormant company" (99999). As stated in the CH records, there was a name change on 2010-06-08, their previous name was Carrwood General. The last confirmation statement was sent on 2021-06-15 and last time the accounts were sent was on 31 December 2020. 2016-06-15 was the date of the most recent annual return.

Lighthouse Financial Adviser Services Limited Address / Contact

Office Address C/o Teneo Restructuring Limited
Office Address2 156 Great Charles Street
Town Birmingham
Post code B3 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03789599
Date of Incorporation Tue, 15th Jun 1999
Date of Dissolution Tue, 13th Dec 2022
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 29th Jun 2022
Last confirmation statement dated Tue, 15th Jun 2021

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

Kenneth P.

Position: Director

Appointed: 31 March 2014

Resigned: 16 September 2019

Mark R.

Position: Director

Appointed: 09 June 2008

Resigned: 31 March 2014

Mark R.

Position: Secretary

Appointed: 09 June 2008

Resigned: 31 March 2014

Peter S.

Position: Director

Appointed: 09 June 2008

Resigned: 01 April 2022

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 Directors Limited

Position: Director

Appointed: 10 March 2005

Resigned: 01 December 2005

Carrwood Secretaries Limited

Position: Secretary

Appointed: 01 November 2004

Resigned: 09 June 2008

Gary B.

Position: Secretary

Appointed: 21 March 2002

Resigned: 01 November 2004

George C.

Position: Director

Appointed: 01 January 2001

Resigned: 10 March 2005

Andrew P.

Position: Director

Appointed: 01 January 2001

Resigned: 21 March 2002

Andrew P.

Position: Secretary

Appointed: 01 January 2001

Resigned: 21 March 2002

Andrew C.

Position: Secretary

Appointed: 15 June 1999

Resigned: 01 January 2001

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1999

Resigned: 15 June 1999

John S.

Position: Director

Appointed: 15 June 1999

Resigned: 10 March 2005

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 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lighthouse Group Plc

26 Throgmorton Street, London, EC2N 2AN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04042743
Notified on 30 June 2016
Ceased 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 General June 8, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 16th, September 2021
Free Download (5 pages)

Company search