LIGHTHOUSE BENEFITS LIMITED - LONDON
Company Profile | Company Filings |
Overview
LIGHTHOUSE BENEFITS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
LIGHTHOUSE BENEFITS LIMITED was incorporated 26 years ago on 02/05/1997 and has the registered number: 03364754. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LIGHTHOUSE BENEFITS LIMITED was incorporated 26 years ago on 02/05/1997 and has the registered number: 03364754. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LIGHTHOUSE BENEFITS LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
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:
CARRWOOD MOORGATE LIMITED (until 01/12/2010)
CARRWOOD MOORGATE LIMITED (until 01/12/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/05/2023 | 16/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
QUILTER COSEC SERVICES LIMITED | Corporate Secretary | 2019-10-03 | 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 ROGER WILLIAM SANDERS | Sep 1949 | British | Director | 2016-01-27 UNTIL 2020-07-31 | RESIGNED |
CARRWOOD SECRETARIES LIMITED | Secretary | 2005-03-10 UNTIL 2008-06-09 | RESIGNED | ||
MR PETER JOHN COOKSON | Nov 1945 | British | Secretary | 2003-10-23 UNTIL 2005-03-10 | RESIGNED |
DAVID JONATHON DRESNER BARNES | May 1963 | British | Secretary | 1997-05-08 UNTIL 1997-06-30 | RESIGNED |
MR MARK STUART ROSS | Nov 1963 | British | Secretary | 2008-06-09 UNTIL 2014-03-31 | RESIGNED |
MR JOHN ROBERT WILKINSON | Jan 1960 | British | Secretary | 1997-07-02 UNTIL 2003-12-12 | RESIGNED |
MRS PAIVI KATRIINA GRIGG | Apr 1956 | Finnish | Director | 2005-12-01 UNTIL 2009-01-31 | RESIGNED |
MR MALCOLM JOHN STREATFIELD | Feb 1957 | British | Director | 2005-12-01 UNTIL 2008-06-09 | RESIGNED |
MR MALCOLM JOHN STREATFIELD | Feb 1957 | British | Director | 2016-01-27 UNTIL 2019-09-16 | RESIGNED |
MR JOHN MICHAEL STEVENSON | Mar 1969 | British | Director | 2003-09-24 UNTIL 2008-05-03 | RESIGNED |
MR PETER JAMES SMITH | Jul 1959 | British | Director | 2008-06-09 UNTIL 2022-04-01 | RESIGNED |
MR MARK STUART ROSS | Nov 1963 | British | Director | 2008-06-09 UNTIL 2014-03-31 | RESIGNED |
DARREN WILLIAM JOHN SHARKEY | Jul 1970 | Irish | Director | 2019-10-03 UNTIL 2020-07-03 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 1997-05-02 UNTIL 1997-05-06 | RESIGNED | ||
DAVID JONATHON DRESNER BARNES | May 1963 | British | Director | 1997-05-08 UNTIL 1997-06-30 | RESIGNED |
MR KENNETH GEORGE PATERSON | Oct 1953 | British | Director | 2014-03-31 UNTIL 2019-09-16 | RESIGNED |
MR ANTHONY JOHN FORD | Feb 1959 | British | Director | 2003-09-24 UNTIL 2005-01-07 | RESIGNED |
MR ANDREW BERNARD THOMPSON | Nov 1968 | British | Director | 2019-10-03 UNTIL 2020-06-30 | RESIGNED |
MR DAVID EMBERY BARKER | May 1942 | British | Director | 1997-07-22 UNTIL 1999-06-30 | RESIGNED |
ANDREW CRAIG BARKER | Apr 1966 | British | Director | 1997-05-08 UNTIL 2004-08-09 | RESIGNED |
MR JOHN ROBERT WILKINSON | Jan 1960 | British | Director | 1997-06-18 UNTIL 2006-02-03 | RESIGNED |
STUART ALLAN TAYLOR | Nov 1949 | British | Director | 1999-10-01 UNTIL 2003-03-17 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 1997-05-02 UNTIL 1997-05-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lighthousexpress Limited | 2016-06-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |