LIGHTHOUSE BENEFITS LIMITED

LIGHTHOUSE BENEFITS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLIGHTHOUSE BENEFITS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03364754
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LIGHTHOUSE BENEFITS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LIGHTHOUSE BENEFITS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LIGHTHOUSE BENEFITS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARRWOOD MOORGATE LIMITEDOct 09, 2003Oct 09, 2003
    BARKER PENSIONS & INVESTMENTS LTDSep 25, 1998Sep 25, 1998
    NEVILLE A. BARKER (LIFE & PENSION CONSULTANTS) LIMITEDJul 31, 1997Jul 31, 1997
    NEVILLE A. BARKER (CHESHIRE) LTDMay 02, 1997May 02, 1997

    What are the latest accounts for LIGHTHOUSE BENEFITS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for LIGHTHOUSE BENEFITS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2023

    What are the latest filings for LIGHTHOUSE BENEFITS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Termination of appointment of Mitchell Dean as a director on Jun 30, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB

    2 pagesAD03

    Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB

    2 pagesAD02

    Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 1 More London Place London SE1 2AF on Nov 10, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 25, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Director's details changed for Mr Mitchell Dean on Oct 09, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Peter James Smith as a director on Apr 01, 2022

    1 pagesTM01

    Change of details for Lighthouseexpress Limited as a person with significant control on Feb 26, 2021

    5 pagesPSC05

    Second filing of Confirmation Statement dated May 02, 2017

    12 pagesRP04CS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from 26 Throgmorton Street London EC2N 2AN to Senator House 85 Queen Victoria Street London EC4V 4AB on Feb 26, 2021

    1 pagesAD01

    Director's details changed for Mr Stephen Charles Gazard on Jul 03, 2020

    2 pagesCH01

    Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB

    1 pagesAD02

    Secretary's details changed for Quilter Cosec Services Limited on Sep 14, 2020

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Who are the officers of LIGHTHOUSE BENEFITS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUILTER COSEC SERVICES LIMITED
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Secretary
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10987658
    238710730002
    GAZARD, Stephen Charles
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish245764960001
    COOKSON, Peter John
    18 Whalley Road
    WA15 9DF Hale
    Cheshire
    Secretary
    18 Whalley Road
    WA15 9DF Hale
    Cheshire
    British158435840001
    DRESNER BARNES, David Jonathon
    5 Croft Manor
    SK13 8PP Glossop
    Derbyshire
    Secretary
    5 Croft Manor
    SK13 8PP Glossop
    Derbyshire
    British49507240001
    ROSS, Mark Stuart
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    Secretary
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    British114826430001
    WILKINSON, John Robert
    16 Redshank Drive
    Tytherington
    SK10 2SN Macclesfield
    Cheshire
    Secretary
    16 Redshank Drive
    Tytherington
    SK10 2SN Macclesfield
    Cheshire
    British93958570001
    CARRWOOD SECRETARIES LIMITED
    City Wharf
    New Bailey Street
    M3 5ER Manchester
    Secretary
    City Wharf
    New Bailey Street
    M3 5ER Manchester
    94376030001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    BARKER, Andrew Craig
    110 Heyes Lane
    SK9 7LE Alderley Edge
    Cheshire
    Director
    110 Heyes Lane
    SK9 7LE Alderley Edge
    Cheshire
    British52949790001
    BARKER, David Embery
    Lane End 17 Heybridge Lane
    Prestbury
    SK10 4HD Macclesfield
    Cheshire
    Director
    Lane End 17 Heybridge Lane
    Prestbury
    SK10 4HD Macclesfield
    Cheshire
    British13993900001
    DEAN, Mitchell
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish269886840002
    DRESNER BARNES, David Jonathon
    5 Croft Manor
    SK13 8PP Glossop
    Derbyshire
    Director
    5 Croft Manor
    SK13 8PP Glossop
    Derbyshire
    British49507240001
    FORD, Anthony John
    Blake Hall
    Birch Vale
    SK12 5AY Stockport
    Cheshire
    Director
    Blake Hall
    Birch Vale
    SK12 5AY Stockport
    Cheshire
    EnglandBritish8421090002
    GRIGG, Paivi Katriina
    17 Freeland Place
    BS8 4NP Bristol
    Director
    17 Freeland Place
    BS8 4NP Bristol
    EnglandFinnish37717860001
    PATERSON, Kenneth George
    26 Throgmorton Street
    London
    EC2N 2AN
    Director
    26 Throgmorton Street
    London
    EC2N 2AN
    ScotlandBritish181662780001
    ROSS, Mark Stuart
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    Director
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    United KingdomBritish114826430001
    SANDERS, Roger William
    26 Throgmorton Street
    London
    EC2N 2AN
    Director
    26 Throgmorton Street
    London
    EC2N 2AN
    EnglandBritish204587130001
    SHARKEY, Darren
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    EnglandIrish50612110035
    SMITH, Peter James
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    EnglandBritish120349220002
    STEVENSON, John Michael
    Mill Lodge
    Mill Lane
    SK10 4LW Mottram St Andrew
    Cheshire
    Director
    Mill Lodge
    Mill Lane
    SK10 4LW Mottram St Andrew
    Cheshire
    United KingdomBritish141254300001
    STREATFIELD, Malcolm John
    26 Throgmorton Street
    London
    EC2N 2AN
    Director
    26 Throgmorton Street
    London
    EC2N 2AN
    EnglandBritish83657670001
    STREATFIELD, Malcolm John
    Orchard House
    The Street, Great Barton
    IP31 2NP Bury St. Edmunds
    Suffolk
    Director
    Orchard House
    The Street, Great Barton
    IP31 2NP Bury St. Edmunds
    Suffolk
    EnglandBritish83657670001
    TAYLOR, Stuart Allan
    15 Saint Ives Close
    SK10 3JX Macclesfield
    Cheshire
    Director
    15 Saint Ives Close
    SK10 3JX Macclesfield
    Cheshire
    British66992610001
    THOMPSON, Andrew Bernard
    26 Throgmorton Street
    London
    EC2N 2AN
    Director
    26 Throgmorton Street
    London
    EC2N 2AN
    United KingdomBritish91119820002
    WILKINSON, John Robert
    16 Redshank Drive
    Tytherington
    SK10 2SN Macclesfield
    Cheshire
    Director
    16 Redshank Drive
    Tytherington
    SK10 2SN Macclesfield
    Cheshire
    United KingdomBritish93958570001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of LIGHTHOUSE BENEFITS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Jun 30, 2016
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02866103
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LIGHTHOUSE BENEFITS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 2023Commencement of winding up
    Feb 02, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0