LIGHTHOUSE HOLDINGS (UK) LIMITED
Overview
Company Name | LIGHTHOUSE HOLDINGS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03719632 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LIGHTHOUSE HOLDINGS (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LIGHTHOUSE HOLDINGS (UK) LIMITED located?
Registered Office Address | 27 Farm Street W1J 5RJ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LIGHTHOUSE HOLDINGS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
ENIGMABEST LIMITED | Feb 25, 1999 | Feb 25, 1999 |
What are the latest accounts for LIGHTHOUSE HOLDINGS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LIGHTHOUSE HOLDINGS (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Charles Ward Van Der Welle as a director on Nov 27, 2018 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 26, 2018
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Andrew Grant Balfour Scott as a director on Nov 12, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Mar 14, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Mar 14, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Termination of appointment of Christopher Paul Sweetland as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Steve Winters as a director on Jul 06, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 26, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of LIGHTHOUSE HOLDINGS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
WINTERS, Steve Richard | Director | Farm Street W1J 5RJ London 27 | England | British | Chartered Accountant | 210160610001 | ||||||||
CALOW, David Ferguson | Secretary | 27 Farm Street W1J 5RJ London | British | 91285750001 | ||||||||||
JOHNSTON, Kathleen Marie | Secretary | 2671 North Lincoln Avenue Number 3-S FOREIGN Chicago Illinois Il 60614 Usa | British | 75539330001 | ||||||||||
WILLIAMS, Denise | Secretary | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | Company Secretary | 24311940004 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BOLAND, Andrew Kenneth | Director | 25 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | Accountant | 71264540005 | |||||||||
BUSS, Jeremy David | Director | 34 Goddington Road SL8 5TZ Bourne End Buckinghamshire | United Kingdom | British | Accountant | 26720550002 | ||||||||
D'ANGELO, Arthur Edward | Director | 35 Wendy Drive Staton Island New York Ny 10312 Usa | Usa | American | Accountant | 72254570001 | ||||||||
DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | Group Treasurer | 69254240002 | ||||||||
GRAUNKE, Terence Michael | Director | 461 Oak Knoll Road Barrington Hills 60010 Illinois Usa | American | Director | 63226590001 | |||||||||
HAM, David Fenton | Director | 25 Chestnut Avenue TN4 0BT Tunbridge Wells Kent | England | British | Chartered Accountant | 103819950001 | ||||||||
HANSON-SMITH, Julian Christopher | Director | Market Overton House Market Overton LE15 7PL Oakham Leicestershire | British | Company Director | 12217470001 | |||||||||
RICHARDSON, Paul Winston George | Director | 125 Park Avenue New York Ny 10017-5529 Usa | British | Director | 45700660003 | |||||||||
SCOTT, Andrew Grant Balfour | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | Director | 67078370001 | ||||||||
SCOTT, Mark | Director | 3 Church Terrace TW10 6SE Richmond Surrey | England | British | Director | 61045260002 | ||||||||
SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | Director | 56529540005 | ||||||||
VAN DER WELLE, Charles Ward | Director | Farm Street W1J 5RJ London 27 | England | British | Group Treasurer | 183827730001 | ||||||||
WILLIAMS, Denise | Director | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | Company Secretary | 24311940004 | |||||||||
WILSON, Stephen Michael | Director | 9 Boulters Lock Giffard Park MK14 5QR Milton Keynes | British | Corporate Treasurer | 81144620001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LIGHTHOUSE HOLDINGS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cordiant Group Communications Limited | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LIGHTHOUSE HOLDINGS (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Apr 19, 2002 Delivered On Apr 26, 2002 | Satisfied | Amount secured All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Apr 04, 2002 Delivered On Apr 12, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Apr 26, 2000 Delivered On May 06, 2000 | Satisfied | Amount secured The sum of £41,325 or the balance due or to become due from the company to the chargee under the terms of the deed | |
Short particulars The deposit (and all monies withdrawn from the account)as security for money payable. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jul 08, 1999 Delivered On Jul 23, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in connection with the credit agreement or the notes (both as defined) or this mortgage debenture | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent security deposit deed | Created On Jun 03, 1999 Delivered On Jun 19, 1999 | Satisfied | Amount secured £27,500 due or to become due from the company to the chargee | |
Short particulars £27,500. | ||||
Persons Entitled
| ||||
Transactions
|
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