Lighthousewealth Limited LONDON


Founded in 2000, Lighthousewealth, classified under reg no. 03970262 is an active company. Currently registered at Senator House EC4V 4AB, London the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 1, 2005 Lighthousewealth Limited is no longer carrying the name Lighthouse Independent Financial Advisers.

The company 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. At present 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.

Lighthousewealth 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 03970262
Date of Incorporation Tue, 11th Apr 2000
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th 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

Mark R.

Position: Secretary

Appointed: 16 February 2012

Resigned: 31 March 2014

Peter S.

Position: Director

Appointed: 09 June 2008

Resigned: 01 April 2022

Allan R.

Position: Director

Appointed: 09 June 2008

Resigned: 03 October 2011

Jerry P.

Position: Director

Appointed: 31 March 2005

Resigned: 30 September 2008

Malcolm S.

Position: Director

Appointed: 05 March 2003

Resigned: 16 September 2019

Paivi G.

Position: Secretary

Appointed: 11 April 2002

Resigned: 09 June 2008

Valerie G.

Position: Director

Appointed: 11 April 2002

Resigned: 31 December 2004

Paivi G.

Position: Director

Appointed: 11 April 2002

Resigned: 31 January 2009

Kevin L.

Position: Secretary

Appointed: 06 November 2000

Resigned: 14 March 2002

Kevin L.

Position: Director

Appointed: 06 November 2000

Resigned: 14 March 2002

Simon L.

Position: Director

Appointed: 05 May 2000

Resigned: 14 March 2002

Simon L.

Position: Secretary

Appointed: 05 May 2000

Resigned: 06 November 2000

Nicholas H.

Position: Director

Appointed: 05 May 2000

Resigned: 05 January 2003

Matthew G.

Position: Director

Appointed: 05 May 2000

Resigned: 31 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2000

Resigned: 05 May 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 April 2000

Resigned: 05 May 2000

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, 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 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

Lighthouse Independent Financial Advisers November 1, 2005
Seekoffice May 26, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 22nd, August 2023
Free Download (32 pages)

Company search