Lighthouseplus Limited BIRMINGHAM


Lighthouseplus Limited was officially closed on 2022-09-08. Lighthouseplus was a private limited company that was located at C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, B3 3HN. This company (incorporated on 1995-12-18) was run by 2 directors.
Director Stephen G. who was appointed on 03 July 2020.
Director Mitchell D. who was appointed on 03 July 2020.

The company was classified as "dormant company" (99999). According to the Companies House data, there was a name change on 2013-02-12 and their previous name was Brighthelm Business Solutions. The most recent confirmation statement was filed on 2020-12-01 and last time the annual accounts were filed was on 31 December 2020. 2015-12-01 was the date of the last annual return.

Lighthouseplus Limited Address / Contact

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

Company Information / Profile

Registration Number 03140857
Date of Incorporation Mon, 18th Dec 1995
Date of Dissolution Thu, 8th Sep 2022
Industry Dormant Company
End of financial Year 31st December
Company age 27 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, 15th Dec 2021
Last confirmation statement dated Tue, 1st Dec 2020

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: 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

Peter S.

Position: Director

Appointed: 09 June 2008

Resigned: 01 April 2022

Mark R.

Position: Secretary

Appointed: 09 June 2008

Resigned: 31 March 2014

Mark R.

Position: Director

Appointed: 09 June 2008

Resigned: 31 March 2014

Paul H.

Position: Director

Appointed: 31 March 2005

Resigned: 13 December 2013

Steve C.

Position: Director

Appointed: 31 March 2005

Resigned: 09 June 2008

Malcolm S.

Position: Director

Appointed: 23 August 2004

Resigned: 09 June 2008

Valerie G.

Position: Director

Appointed: 11 July 2003

Resigned: 31 December 2004

Paivi G.

Position: Secretary

Appointed: 11 July 2003

Resigned: 09 June 2008

Paivi G.

Position: Director

Appointed: 11 July 2003

Resigned: 31 January 2009

Michael H.

Position: Secretary

Appointed: 27 March 2002

Resigned: 11 July 2003

Geoffrey M.

Position: Director

Appointed: 12 January 1999

Resigned: 11 July 2003

Charles S.

Position: Director

Appointed: 01 March 1996

Resigned: 09 August 2004

Michael H.

Position: Director

Appointed: 19 December 1995

Resigned: 11 July 2003

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 1995

Resigned: 27 March 2002

Lea Yeat Limited

Position: Nominee Director

Appointed: 18 December 1995

Resigned: 19 December 1995

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

Brighthelm Business Solutions February 12, 2013

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: 15th, September 2021
Free Download (5 pages)

Company search