LIGHTHOUSE GROUP LIMITED
Overview
| Company Name | LIGHTHOUSE GROUP LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04042743 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 GROUP LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is LIGHTHOUSE GROUP LIMITED located?
| Registered Office Address | Ernst & Young Llp 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIGHTHOUSE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIGHTHOUSE GROUP PLC | Aug 08, 2000 | Aug 08, 2000 |
| BROOMCO (2256) LIMITED | Jul 28, 2000 | Jul 28, 2000 |
What are the latest accounts for LIGHTHOUSE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LIGHTHOUSE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for LIGHTHOUSE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location Quilter Plc 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 Quilter Plc 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 Ernst & Young Llp 1 More London Place London SE1 2AF on Dec 02, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Sep 02, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stuart James Geard as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mitchell Dean as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Mitchell Dean on Oct 09, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Jul 28, 2021 | 8 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jul 28, 2020 | 8 pages | RP04CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LIGHTHOUSE GROUP 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 | 1 More London Place SE1 2AF London Ernst & Young Llp | United Kingdom | British | 245764960001 | |||||||||
| GEARD, Stuart James | Director | 1 More London Place SE1 2AF London Ernst & Young Llp | United Kingdom | British,South African | 113691230008 | |||||||||
| GRIGG, Paivi Katriina | Secretary | 17 Freeland Place BS8 4NP Bristol | Finnish | 37717860001 | ||||||||||
| HICKEY, David Martin James | Secretary | Cambridge Road Wimbledon SW20 0SH London 4 | British | 70653790001 | ||||||||||
| LAWRENCE, Kevin Brian | Secretary | 12 Court Close OX7 6DY Shipton Under Wychwood Oxfordshire | British | 72937910001 | ||||||||||
| LEADSOM, Simon Stacey | Secretary | Beacon Road Ditchling BN6 8UL Brighton Northside East Sussex United Kingdom | British | 136321130001 | ||||||||||
| ROSS, Mark Stuart | Secretary | The Old Farmhouse EX1 3RG Exeter Devon | British | 114826430001 | ||||||||||
| SINNETT, Paul Martin | Secretary | 11 The Woodlands Chesterton OX6 8TN Bicester Oxfordshire | British | 71468530001 | ||||||||||
| SMITH, Peter James | Secretary | Throgmorton Street EC2N 2AN London 26 | 186470530001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| CRACKNELL, Michelle Ann | Director | Throgmorton Street EC2N 2AN London 26 | United Kingdom | British | 29250160003 | |||||||||
| DEAN, Mitchell | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 269886840002 | |||||||||
| GAZE, Valerie Elizabeth | Director | Pilgrims The Convent Old Exeter Road Chudleigh TQ13 0DR Newton Abbot Devon | United Kingdom | British | 71187830002 | |||||||||
| GOLDSMITH, Matthew Frazer | Director | Newflands 11 Fen Meadow Igtham TN15 9HT Sevenoaks Kent | British | 96775310001 | ||||||||||
| GRIGG, Paivi Katriina | Director | 17 Freeland Place BS8 4NP Bristol | England | Finnish | 37717860001 | |||||||||
| HAMSON, Nicholas Paul | Director | 202 Tea Trade Wharf SE1 2AS Shad Thames London | British | 67637550006 | ||||||||||
| HICKEY, David Martin James | Director | Cambridge Road Wimbledon SW20 0SH London 4 | England | British | 70653790001 | |||||||||
| LAST, Richard | Director | Throgmorton Street EC2N 2AN London 26 | England | British | 80537570002 | |||||||||
| LAST, Richard | Director | The Leys Farm Banbury Road Great Tew OX7 4DL Chipping Norton Oxfordshire | United Kingdom | British | 80537570001 | |||||||||
| LAWRENCE, Kevin Brian | Director | 12 Court Close OX7 6DY Shipton Under Wychwood Oxfordshire | British | 72937910001 | ||||||||||
| LEADSOM, Simon Stacey | Director | Beacon Road Ditchling BN6 8UL Brighton Northside East Sussex United Kingdom | British | 136321130001 | ||||||||||
| PATERSON, Kenneth George | Director | Throgmorton Street EC2N 2AN London 26 | Scotland | British | 181662780001 | |||||||||
| ROSENGREN, Allan | Director | Alpenfels Coach House North Road Leigh Woods BS8 3PJ Bristol Avon | England | British | 13755260002 | |||||||||
| ROSS, Mark Stuart | Director | 26 Throgmorton Street London EC2N 2AN | United Kingdom | British | 114826430001 | |||||||||
| ROUGHEAD, Ann Lindsay | Director | Throgmorton Street EC2N 2AN London 26 | England | British | 67731000001 | |||||||||
| SCOTT BARRETT, Alexander John | Director | Throgmorton Street EC2N 2AN London 26 | United Kingdom | British | 131185710002 | |||||||||
| SHARKEY, Darren | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House England | England | Irish | 50612110035 | |||||||||
| SINNETT, Paul Martin | Director | 11 The Woodlands Chesterton OX6 8TN Bicester Oxfordshire | British | 71468530001 | ||||||||||
| SMITH, Peter James | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | England | British | 120349220002 | |||||||||
| SNOWBALL, Andrew Malcolm Burlton | Director | Glebe House Glass AB54 4XH Huntly Aberdeenshire | British | 76261480001 | ||||||||||
| STEVENSON, John Michael | Director | Mill Lodge Mill Lane SK10 4LW Mottram St Andrew Cheshire | United Kingdom | British | 141254300001 | |||||||||
| STREATFIELD, Malcolm John | Director | Throgmorton Street EC2N 2AN London 26 | England | British | 83657670001 | |||||||||
| TANN, Peter Laurence | Director | Town Place Belmont, Throwley ME13 0HE Faversham Kent | England | British | 88296630001 | |||||||||
| THOMPSON, Andrew Bernard | Director | Throgmorton Street EC2N 2AN London 26 | United Kingdom | British | 91119820002 |
Who are the persons with significant control of LIGHTHOUSE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quilter Financial Planning Limited | Jun 12, 2019 | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LIGHTHOUSE GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 21, 2019 | Jun 12, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does LIGHTHOUSE GROUP 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