Lighthouse+ Limited BIRMINGHAM


Lighthouse+ Limited was formally closed on 2022-09-08. Lighthouse+ was a private limited company that was located at C/O Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B3 3HN. The company (incorporated on 2000-11-29) 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 categorised as "dormant company" (99999). As stated in the official data, there was a name change on 2013-02-11 and their previous name was Lighthousegp. There is a second name alteration: previous name was Lighthousepersonal performed on 2008-12-09. The most recent confirmation statement was sent on 2020-11-29 and last time the statutory accounts were sent was on 31 December 2020. 2015-11-29 was the date of the most recent annual return.

Lighthouse+ 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 04116434
Date of Incorporation Wed, 29th Nov 2000
Date of Dissolution Thu, 8th Sep 2022
Industry Dormant Company
End of financial Year 31st December
Company age 22 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 13th Dec 2021
Last confirmation statement dated Sun, 29th Nov 2020

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: 16 February 2012

Resigned: 31 March 2014

Lee B.

Position: Director

Appointed: 12 January 2009

Resigned: 16 February 2012

Neil W.

Position: Director

Appointed: 12 January 2009

Resigned: 16 February 2012

Harminder P.

Position: Director

Appointed: 12 January 2009

Resigned: 16 February 2012

Malcolm S.

Position: Director

Appointed: 07 January 2009

Resigned: 16 February 2012

Allan R.

Position: Director

Appointed: 07 January 2009

Resigned: 03 October 2011

Peter S.

Position: Director

Appointed: 07 January 2009

Resigned: 07 January 2009

Mark R.

Position: Secretary

Appointed: 09 June 2008

Resigned: 31 March 2014

Mark R.

Position: Director

Appointed: 09 June 2008

Resigned: 07 January 2009

Peter S.

Position: Director

Appointed: 09 June 2008

Resigned: 01 April 2022

Jerry P.

Position: Director

Appointed: 31 March 2005

Resigned: 30 September 2008

Malcolm S.

Position: Director

Appointed: 31 March 2004

Resigned: 09 June 2008

Paivi G.

Position: Secretary

Appointed: 09 April 2002

Resigned: 09 June 2008

Paivi G.

Position: Director

Appointed: 09 April 2002

Resigned: 07 January 2009

Kevin L.

Position: Secretary

Appointed: 05 January 2001

Resigned: 14 March 2002

Nicholas H.

Position: Director

Appointed: 05 January 2001

Resigned: 05 January 2003

Simon L.

Position: Director

Appointed: 05 January 2001

Resigned: 14 March 2002

Matthew G.

Position: Director

Appointed: 05 January 2001

Resigned: 31 March 2004

Kevin L.

Position: Director

Appointed: 05 January 2001

Resigned: 14 March 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2000

Resigned: 05 January 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 November 2000

Resigned: 05 January 2001

People with significant control

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

Lighthousegp February 11, 2013
Lighthousepersonal December 9, 2008
Lighthouse Xpress November 1, 2005
Lighthouse Innovative Investment Solutions January 31, 2005
Dealdesk January 8, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Location of company register(s) to the Single Alternative Inspection Location has been changed to Senator House 85 Queen Victoria Street London EC4V 4AB at an unknown date
filed on: 31st, January 2022
Free Download (2 pages)

Company search