LIGHTHOUSEXPRESS LIMITED - LONDON


Company Profile Company Filings

Overview

LIGHTHOUSEXPRESS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
LIGHTHOUSEXPRESS LIMITED was incorporated 30 years ago on 26/10/1993 and has the registered number: 02866103. The accounts status is DORMANT and accounts are next due on 30/09/2024.

LIGHTHOUSEXPRESS LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

This Company Originates in : United Kingdom
Previous trading names include:
LIGHTHOUSE ADVISORY SERVICES LIMITED (until 31/03/2011)
CARRWOOD BARKER FINANCIAL PLANNING LIMITED (until 08/12/2010)

Confirmation Statements

Last Statement Next Statement Due
26/10/2023 09/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
QUILTER COSEC SERVICES LIMITED Corporate Secretary 2019-10-01 CURRENT
MR STEPHEN CHARLES GAZARD Jul 1976 British Director 2020-07-03 CURRENT
MR MITCHELL DEAN Oct 1968 British Director 2020-07-03 CURRENT
MR PETER JAMES SMITH Jul 1959 British Director 2008-06-09 UNTIL 2022-04-01 RESIGNED
MR RICHARD WILLIAM TRAYNOR Nov 1959 British Secretary 1994-01-12 UNTIL 1994-10-13 RESIGNED
DARREN WILLIAM JOHN SHARKEY Jul 1970 Irish Director 2019-10-01 UNTIL 2020-07-03 RESIGNED
MR MARK STUART ROSS Nov 1963 British Director 2008-06-09 UNTIL 2014-03-31 RESIGNED
MR JOHN MICHAEL STEVENSON Mar 1969 British Director 1997-07-31 UNTIL 2005-03-10 RESIGNED
MR JOHN ROBERT WILKINSON Jan 1960 British Secretary 2003-03-18 UNTIL 2003-12-12 RESIGNED
ANDREW PETER GLYNN WILKINSON Apr 1964 British Secretary 1994-01-12 UNTIL 1994-10-12 RESIGNED
MR MARK STUART ROSS Nov 1963 British Secretary 2008-06-09 UNTIL 2014-03-31 RESIGNED
ANDREW POWER May 1960 British Secretary 2001-07-01 UNTIL 2002-03-21 RESIGNED
MR PETER JOHN COOKSON Nov 1945 British Secretary 2003-10-23 UNTIL 2005-03-10 RESIGNED
CARRWOOD SECRETARIES LIMITED Secretary 2005-03-10 UNTIL 2008-06-09 RESIGNED
GARY LEE BLACK Aug 1970 Secretary 2002-03-21 UNTIL 2003-04-30 RESIGNED
MR ANDREW STEWART CAMPBELL Feb 1966 British Secretary 1994-10-13 UNTIL 2003-03-18 RESIGNED
CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 1993-10-26 UNTIL 1994-01-12 RESIGNED
CHETTLEBURGH'S LIMITED Corporate Nominee Director 1993-10-26 UNTIL 1994-01-12 RESIGNED
MR GEORGE MITCHELL CHANTRY Dec 1966 British Director 1999-07-01 UNTIL 2005-03-10 RESIGNED
JOHN STEVENSON Mar 1969 British Director 1994-11-09 UNTIL 1994-11-09 RESIGNED
MR MALCOLM JOHN STREATFIELD Feb 1957 British Director 2005-12-01 UNTIL 2008-06-09 RESIGNED
MR KENNETH GEORGE PATERSON Oct 1953 British Director 2014-03-31 UNTIL 2019-09-16 RESIGNED
MR ANDREW BERNARD THOMPSON Nov 1968 British Director 2019-10-01 UNTIL 2020-06-30 RESIGNED
ANDREW POWER May 1960 British Director 2000-10-01 UNTIL 2002-03-21 RESIGNED
CARRWOOD DIRECTORS LIMITED Director 2005-03-10 UNTIL 2005-12-01 RESIGNED
MRS PAIVI KATRIINA GRIGG Apr 1956 Finnish Director 2005-12-01 UNTIL 2009-01-31 RESIGNED
MR ANTHONY JOHN FORD Feb 1959 British Director 1994-10-13 UNTIL 1997-01-06 RESIGNED
MR ANTHONY JOHN FORD Feb 1959 British Director 1997-01-06 UNTIL 1997-07-31 RESIGNED
ANDREW PETER GLYNN WILKINSON Apr 1964 British Director 1994-01-12 UNTIL 1994-10-12 RESIGNED
MR ANDREW STEWART CAMPBELL Feb 1966 British Director 1994-10-13 UNTIL 1995-09-28 RESIGNED
ANDREW CRAIG BARKER Apr 1966 British Director 2003-03-18 UNTIL 2004-08-09 RESIGNED
MR JOHN ROBERT WILKINSON Jan 1960 British Director 2003-03-18 UNTIL 2005-03-10 RESIGNED
MR RICHARD WILLIAM TRAYNOR Nov 1959 British Director 1994-01-12 UNTIL 1994-10-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lighthouse Group Plc 2016-06-30 - 2016-06-30 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Lighthouse Wealth Management Limited. 2016-06-30 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BTG ADVISORY (INVESTIGATIONS) LIMITED MANCHESTER Dissolved... AUDIT EXEMPTION SUBSI 80300 - Investigation activities
BTG CONSULTING LIMITED Active FULL 70100 - Activities of head offices
BEGBIES ACCOUNTANTS LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
HAMILTONS INSOLVENCY PRACTITIONERS LIMITED MANCHESTER Dissolved... FULL 74990 - Non-trading company
CV BUSINESS RESCUE LIMITED MANCHESTER ENGLAND Active DORMANT 74990 - Non-trading company
INSOLVENCY ADVICE LIMITED Active DORMANT 74990 - Non-trading company
BEGBIES TRAYNOR (EAST) LIMITED Dissolved... DORMANT 69201 - Accounting and auditing activities
BTG CORPORATE SOLUTIONS LIMITED Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
MARPLACE (NUMBER 620) LIMITED Dissolved... DORMANT 74990 - Non-trading company
MARPLACE (NUMBER 625) Dissolved... DORMANT 74990 - Non-trading company
W3 HOME LOANS LIMITED Dissolved... FULL 74990 - Non-trading company
NMH FINANCIAL LIMITED CHORLEY ENGLAND Dissolved... 64999 - Financial intermediation not elsewhere classified
BEGBIES TRAYNOR INTERNATIONAL LIMITED MANCHESTER Active DORMANT 70100 - Activities of head offices
FAST TRACK BUSINESS FINANCE LIMITED CHORLEY Active TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
HORIZON CAPITAL MANAGEMENT LIMITED BOLTON Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
BTG FORENSIC TECHNOLOGY LLP Dissolved... DORMANT None Supplied
CORNHILL PROPERTY PARTNERSHIP LLP LONDON Active TOTAL EXEMPTION FULL None Supplied
BTG ADVISORY LLP Active FULL None Supplied
BEGBIES TRAYNOR (SCOTLAND) LLP GLASGOW Dissolved... DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TBR REALISATIONS LIMITED Active ACCOUNTS TYPE NOT AVA 5030 - Sale of motor vehicle parts etc.
THE EY FOUNDATION LONDON Active SMALL 82990 - Other business support service activities n.e.c.
EY INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
EY UK GDPR REPRESENTATIVE LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
EBAY COMMERCE UK LTD LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
EY PGT LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
EY GLOBAL SERVICES 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EYAPSL 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EYESL 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EBAY GROUP SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.