Lighthouse Display International Pos Ltd NOTTINGHAM


Lighthouse Display International Pos Ltd is a private limited company that can be found at Unit 2 Swinstead Close, Wigman Close, Nottingham NG8 3JG. Its net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2019-04-10, this 5-year-old company is run by 2 directors.
Director Barry F., appointed on 01 September 2023. Director Annie T., appointed on 17 September 2019.
The company is classified as "other manufacturing n.e.c." (Standard Industrial Classification code: 32990). According to official information there was a change of name on 2019-04-11 and their previous name was Phoenix Nottingham Two Ltd.
The last confirmation statement was filed on 2023-05-17 and the deadline for the subsequent filing is 2024-05-31. What is more, the statutory accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Lighthouse Display International Pos Ltd Address / Contact

Office Address Unit 2 Swinstead Close
Office Address2 Wigman Close
Town Nottingham
Post code NG8 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11938080
Date of Incorporation Wed, 10th Apr 2019
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 5 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Barry F.

Position: Director

Appointed: 01 September 2023

Annie T.

Position: Director

Appointed: 17 September 2019

Joel L.

Position: Director

Appointed: 17 September 2019

Resigned: 29 May 2020

Jill G.

Position: Director

Appointed: 17 September 2019

Resigned: 10 September 2021

Helen M.

Position: Director

Appointed: 17 September 2019

Resigned: 31 March 2022

Gary P.

Position: Director

Appointed: 10 April 2019

Resigned: 31 March 2020

Thomas M.

Position: Director

Appointed: 10 April 2019

Resigned: 29 May 2020

Neil S.

Position: Director

Appointed: 10 April 2019

Resigned: 31 March 2020

Simon W.

Position: Director

Appointed: 10 April 2019

Resigned: 29 May 2020

Garry M.

Position: Director

Appointed: 10 April 2019

Resigned: 31 March 2020

Jonathan P.

Position: Director

Appointed: 10 April 2019

Resigned: 04 August 2020

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Thomas M. This PSC has significiant influence or control over the company,.

Thomas M.

Notified on 10 April 2019
Ceased on 10 April 2019
Nature of control: significiant influence or control

Company previous names

Phoenix Nottingham Two April 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand235 69083 80277 86170 141
Current Assets890 642659 178623 504713 617
Debtors560 526445 356362 998521 053
Net Assets Liabilities172 391122 14164 825-1 905
Other Debtors53 31430 46529 96323 582
Property Plant Equipment238 739251 406188 72393 906
Total Inventories94 426130 020182 645122 423
Other
Accrued Liabilities 51 17627 40723 017
Accumulated Depreciation Impairment Property Plant Equipment57 174133 860212 774263 793
Additions Other Than Through Business Combinations Property Plant Equipment 89 35326 944 
Amounts Owed To Related Parties206 990   
Average Number Employees During Period37373326
Bank Borrowings 201 667157 667113 667
Creditors103 333239 808179 928118 764
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -4 821-25 528
Disposals Property Plant Equipment  -10 713-43 798
Financial Commitments Other Than Capital Commitments 720 839642 202563 565
Increase From Depreciation Charge For Year Property Plant Equipment 76 68683 73576 547
Minimum Operating Lease Payments Recognised As Expense 45 87278 63771 567
Net Current Assets Liabilities36 985152 22686 89938 169
Number Shares Issued Fully Paid 6 5226 5226 522
Other Creditors72 619150 65671 084138 125
Other Inventories94 426130 020182 645122 423
Other Remaining Borrowings103 333152 187229 867245 272
Par Value Share  00
Prepayments30 61973 84833 55126 235
Property Plant Equipment Gross Cost295 913385 266401 497357 699
Provisions For Liabilities Balance Sheet Subtotal 41 68330 86915 216
Taxation Social Security Payable36 29750 87525 18646 373
Total Assets Less Current Liabilities275 724403 632275 622132 075
Total Borrowings103 333239 808179 928118 764
Trade Creditors Trade Payables153 532118 849121 625169 211
Trade Debtors Trade Receivables476 593341 043299 484471 236

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, October 2023
Free Download (12 pages)

Company search