LIGHTHOUSE BENEFITS LIMITED
Overview
| Company Name | LIGHTHOUSE BENEFITS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03364754 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LIGHTHOUSE BENEFITS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARRWOOD MOORGATE LIMITED | Oct 09, 2003 | Oct 09, 2003 |
| BARKER PENSIONS & INVESTMENTS LTD | Sep 25, 1998 | Sep 25, 1998 |
| NEVILLE A. BARKER (LIFE & PENSION CONSULTANTS) LIMITED | Jul 31, 1997 | Jul 31, 1997 |
| NEVILLE A. BARKER (CHESHIRE) LTD | May 02, 1997 | May 02, 1997 |
What are the latest accounts for LIGHTHOUSE BENEFITS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for LIGHTHOUSE BENEFITS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 02, 2023 |
What are the latest filings for LIGHTHOUSE BENEFITS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Termination of appointment of Mitchell Dean as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB | 2 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Director's details changed for Mr Mitchell Dean on Oct 09, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter James Smith as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Lighthouseexpress Limited as a person with significant control on Feb 26, 2021 | 5 pages | PSC05 | ||||||||||
Second filing of Confirmation Statement dated May 02, 2017 | 12 pages | RP04CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Stephen Charles Gazard on Jul 03, 2020 | 2 pages | CH01 | ||||||||||
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 pages | AD02 | ||||||||||
Secretary's details changed for Quilter Cosec Services Limited on Sep 14, 2020 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Who are the officers of LIGHTHOUSE BENEFITS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| QUILTER COSEC SERVICES LIMITED | Secretary | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom |
| 238710730002 | ||||||||||
| GAZARD, Stephen Charles | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 245764960001 | |||||||||
| COOKSON, Peter John | Secretary | 18 Whalley Road WA15 9DF Hale Cheshire | British | 158435840001 | ||||||||||
| DRESNER BARNES, David Jonathon | Secretary | 5 Croft Manor SK13 8PP Glossop Derbyshire | British | 49507240001 | ||||||||||
| ROSS, Mark Stuart | Secretary | The Old Farmhouse EX1 3RG Exeter Devon | British | 114826430001 | ||||||||||
| WILKINSON, John Robert | Secretary | 16 Redshank Drive Tytherington SK10 2SN Macclesfield Cheshire | British | 93958570001 | ||||||||||
| CARRWOOD SECRETARIES LIMITED | Secretary | City Wharf New Bailey Street M3 5ER Manchester | 94376030001 | |||||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||||||
| BARKER, Andrew Craig | Director | 110 Heyes Lane SK9 7LE Alderley Edge Cheshire | British | 52949790001 | ||||||||||
| BARKER, David Embery | Director | Lane End 17 Heybridge Lane Prestbury SK10 4HD Macclesfield Cheshire | British | 13993900001 | ||||||||||
| DEAN, Mitchell | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 269886840002 | |||||||||
| DRESNER BARNES, David Jonathon | Director | 5 Croft Manor SK13 8PP Glossop Derbyshire | British | 49507240001 | ||||||||||
| FORD, Anthony John | Director | Blake Hall Birch Vale SK12 5AY Stockport Cheshire | England | British | 8421090002 | |||||||||
| GRIGG, Paivi Katriina | Director | 17 Freeland Place BS8 4NP Bristol | England | Finnish | 37717860001 | |||||||||
| PATERSON, Kenneth George | Director | 26 Throgmorton Street London EC2N 2AN | Scotland | British | 181662780001 | |||||||||
| ROSS, Mark Stuart | Director | The Old Farmhouse EX1 3RG Exeter Devon | United Kingdom | British | 114826430001 | |||||||||
| SANDERS, Roger William | Director | 26 Throgmorton Street London EC2N 2AN | England | British | 204587130001 | |||||||||
| SHARKEY, Darren | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House England | England | Irish | 50612110035 | |||||||||
| SMITH, Peter James | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | England | British | 120349220002 | |||||||||
| STEVENSON, John Michael | Director | Mill Lodge Mill Lane SK10 4LW Mottram St Andrew Cheshire | United Kingdom | British | 141254300001 | |||||||||
| STREATFIELD, Malcolm John | Director | 26 Throgmorton Street London EC2N 2AN | England | British | 83657670001 | |||||||||
| STREATFIELD, Malcolm John | Director | Orchard House The Street, Great Barton IP31 2NP Bury St. Edmunds Suffolk | England | British | 83657670001 | |||||||||
| TAYLOR, Stuart Allan | Director | 15 Saint Ives Close SK10 3JX Macclesfield Cheshire | British | 66992610001 | ||||||||||
| THOMPSON, Andrew Bernard | Director | 26 Throgmorton Street London EC2N 2AN | United Kingdom | British | 91119820002 | |||||||||
| WILKINSON, John Robert | Director | 16 Redshank Drive Tytherington SK10 2SN Macclesfield Cheshire | United Kingdom | British | 93958570001 | |||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of LIGHTHOUSE BENEFITS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lighthousexpress Limited | Jun 30, 2016 | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LIGHTHOUSE BENEFITS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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