Lighthousexpress Limited LONDON


Founded in 1993, Lighthousexpress, classified under reg no. 02866103 is an active company. Currently registered at Senator House EC4V 4AB, London the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2011/03/31 Lighthousexpress Limited is no longer carrying the name Lighthouse Advisory Services.

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.

Lighthousexpress 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 02866103
Date of Incorporation Tue, 26th Oct 1993
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

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

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

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: 10 March 2005

Resigned: 09 June 2008

Peter C.

Position: Secretary

Appointed: 23 October 2003

Resigned: 10 March 2005

John W.

Position: Director

Appointed: 18 March 2003

Resigned: 10 March 2005

John W.

Position: Secretary

Appointed: 18 March 2003

Resigned: 12 December 2003

Andrew B.

Position: Director

Appointed: 18 March 2003

Resigned: 09 August 2004

Gary B.

Position: Secretary

Appointed: 21 March 2002

Resigned: 30 April 2003

Andrew P.

Position: Secretary

Appointed: 01 July 2001

Resigned: 21 March 2002

Andrew P.

Position: Director

Appointed: 01 October 2000

Resigned: 21 March 2002

George C.

Position: Director

Appointed: 01 July 1999

Resigned: 10 March 2005

John S.

Position: Director

Appointed: 31 July 1997

Resigned: 10 March 2005

Anthony F.

Position: Director

Appointed: 06 January 1997

Resigned: 31 July 1997

John S.

Position: Director

Appointed: 09 November 1994

Resigned: 09 November 1994

Andrew C.

Position: Director

Appointed: 13 October 1994

Resigned: 28 September 1995

Andrew C.

Position: Secretary

Appointed: 13 October 1994

Resigned: 18 March 2003

Anthony F.

Position: Director

Appointed: 13 October 1994

Resigned: 06 January 1997

Andrew W.

Position: Secretary

Appointed: 12 January 1994

Resigned: 12 October 1994

Andrew W.

Position: Director

Appointed: 12 January 1994

Resigned: 12 October 1994

Richard T.

Position: Director

Appointed: 12 January 1994

Resigned: 13 October 1994

Richard T.

Position: Secretary

Appointed: 12 January 1994

Resigned: 13 October 1994

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1993

Resigned: 12 January 1994

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 26 October 1993

Resigned: 12 January 1994

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Lighthouse Wealth Management Limited. from London, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Lighthouse Group Plc that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lighthouse Wealth Management 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 04424667
Notified on 30 June 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

Lighthouse Advisory Services March 31, 2011
Carrwood Barker Financial Planning December 8, 2010
Carrwood Financial Planning September 6, 2002
Estril Systems March 11, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 22nd, August 2023
Free Download (5 pages)

Company search