Lighthouse Wealth Management Limited LONDON


Lighthouse Wealth Management started in year 2002 as Private Limited Company with registration number 04424667. The Lighthouse Wealth Management company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at Senator House. Postal code: EC4V 4AB. Since 2013/04/04 Lighthouse Wealth Management Limited is no longer carrying the name Lighthouse Professional.

The firm 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. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lighthouse Wealth Management 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 04424667
Date of Incorporation Thu, 25th Apr 2002
Industry Dormant Company
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 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

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

Paivi G.

Position: Director

Appointed: 01 December 2005

Resigned: 31 January 2009

Malcolm S.

Position: Director

Appointed: 01 December 2005

Resigned: 03 May 2008

Carrwood Secretaries Limited

Position: Secretary

Appointed: 10 March 2005

Resigned: 09 June 2008

Philip L.

Position: Director

Appointed: 10 March 2005

Resigned: 01 December 2005

John W.

Position: Director

Appointed: 10 March 2005

Resigned: 03 February 2006

Peter C.

Position: Secretary

Appointed: 23 October 2003

Resigned: 10 March 2005

Peter C.

Position: Director

Appointed: 01 September 2003

Resigned: 10 March 2005

John S.

Position: Director

Appointed: 17 July 2002

Resigned: 03 May 2008

George C.

Position: Director

Appointed: 17 July 2002

Resigned: 31 July 2008

Andrew C.

Position: Director

Appointed: 17 July 2002

Resigned: 10 March 2005

Andrew C.

Position: Secretary

Appointed: 17 July 2002

Resigned: 10 March 2005

Anthony F.

Position: Director

Appointed: 17 July 2002

Resigned: 01 December 2005

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 25 April 2002

Resigned: 17 July 2002

A B & C Secretarial Limited

Position: Nominee Secretary

Appointed: 25 April 2002

Resigned: 17 July 2002

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 BizStats discovered, there is Lighthouse Group Limited from London, United Kingdom. This PSC is classified 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 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

Lighthouse Professional April 4, 2013
Carrwood Barker Holdings February 12, 2013
Inhoco 2659 April 28, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from 2022/12/31 to 2023/06/30
filed on: 13th, July 2023
Free Download (1 page)

Company search