LIGHTHOUSE GROUP LIMITED

LIGHTHOUSE GROUP LIMITED

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

    Company NameLIGHTHOUSE GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04042743
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of LIGHTHOUSE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIGHTHOUSE GROUP PLCAug 08, 2000Aug 08, 2000
    BROOMCO (2256) LIMITEDJul 28, 2000Jul 28, 2000

    What are the latest accounts for LIGHTHOUSE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for LIGHTHOUSE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location Quilter Plc 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 Quilter Plc 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 Ernst & Young Llp 1 More London Place London SE1 2AF on Dec 02, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 25, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Sep 02, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025

    1 pagesAA01

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Jul 28, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Stuart James Geard as a director on Jul 01, 2024

    2 pagesAP01

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

    1 pagesTM01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Jul 28, 2023 with updates

    4 pagesCS01

    Second filing of Confirmation Statement dated Jul 28, 2021

    8 pagesRP04CS01

    Second filing of Confirmation Statement dated Jul 28, 2020

    8 pagesRP04CS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Who are the officers of LIGHTHOUSE GROUP 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
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    Director
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    United KingdomBritish245764960001
    GEARD, Stuart James
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    Director
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    United KingdomBritish,South African113691230008
    GRIGG, Paivi Katriina
    17 Freeland Place
    BS8 4NP Bristol
    Secretary
    17 Freeland Place
    BS8 4NP Bristol
    Finnish37717860001
    HICKEY, David Martin James
    Cambridge Road
    Wimbledon
    SW20 0SH London
    4
    Secretary
    Cambridge Road
    Wimbledon
    SW20 0SH London
    4
    British70653790001
    LAWRENCE, Kevin Brian
    12 Court Close
    OX7 6DY Shipton Under Wychwood
    Oxfordshire
    Secretary
    12 Court Close
    OX7 6DY Shipton Under Wychwood
    Oxfordshire
    British72937910001
    LEADSOM, Simon Stacey
    Beacon Road
    Ditchling
    BN6 8UL Brighton
    Northside
    East Sussex
    United Kingdom
    Secretary
    Beacon Road
    Ditchling
    BN6 8UL Brighton
    Northside
    East Sussex
    United Kingdom
    British136321130001
    ROSS, Mark Stuart
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    Secretary
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    British114826430001
    SINNETT, Paul Martin
    11 The Woodlands
    Chesterton
    OX6 8TN Bicester
    Oxfordshire
    Secretary
    11 The Woodlands
    Chesterton
    OX6 8TN Bicester
    Oxfordshire
    British71468530001
    SMITH, Peter James
    Throgmorton Street
    EC2N 2AN London
    26
    Secretary
    Throgmorton Street
    EC2N 2AN London
    26
    186470530001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    CRACKNELL, Michelle Ann
    Throgmorton Street
    EC2N 2AN London
    26
    Director
    Throgmorton Street
    EC2N 2AN London
    26
    United KingdomBritish29250160003
    DEAN, Mitchell
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish269886840002
    GAZE, Valerie Elizabeth
    Pilgrims The Convent
    Old Exeter Road Chudleigh
    TQ13 0DR Newton Abbot
    Devon
    Director
    Pilgrims The Convent
    Old Exeter Road Chudleigh
    TQ13 0DR Newton Abbot
    Devon
    United KingdomBritish71187830002
    GOLDSMITH, Matthew Frazer
    Newflands 11 Fen Meadow
    Igtham
    TN15 9HT Sevenoaks
    Kent
    Director
    Newflands 11 Fen Meadow
    Igtham
    TN15 9HT Sevenoaks
    Kent
    British96775310001
    GRIGG, Paivi Katriina
    17 Freeland Place
    BS8 4NP Bristol
    Director
    17 Freeland Place
    BS8 4NP Bristol
    EnglandFinnish37717860001
    HAMSON, Nicholas Paul
    202 Tea Trade Wharf
    SE1 2AS Shad Thames
    London
    Director
    202 Tea Trade Wharf
    SE1 2AS Shad Thames
    London
    British67637550006
    HICKEY, David Martin James
    Cambridge Road
    Wimbledon
    SW20 0SH London
    4
    Director
    Cambridge Road
    Wimbledon
    SW20 0SH London
    4
    EnglandBritish70653790001
    LAST, Richard
    Throgmorton Street
    EC2N 2AN London
    26
    Director
    Throgmorton Street
    EC2N 2AN London
    26
    EnglandBritish80537570002
    LAST, Richard
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    Director
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    United KingdomBritish80537570001
    LAWRENCE, Kevin Brian
    12 Court Close
    OX7 6DY Shipton Under Wychwood
    Oxfordshire
    Director
    12 Court Close
    OX7 6DY Shipton Under Wychwood
    Oxfordshire
    British72937910001
    LEADSOM, Simon Stacey
    Beacon Road
    Ditchling
    BN6 8UL Brighton
    Northside
    East Sussex
    United Kingdom
    Director
    Beacon Road
    Ditchling
    BN6 8UL Brighton
    Northside
    East Sussex
    United Kingdom
    British136321130001
    PATERSON, Kenneth George
    Throgmorton Street
    EC2N 2AN London
    26
    Director
    Throgmorton Street
    EC2N 2AN London
    26
    ScotlandBritish181662780001
    ROSENGREN, Allan
    Alpenfels Coach House
    North Road Leigh Woods
    BS8 3PJ Bristol
    Avon
    Director
    Alpenfels Coach House
    North Road Leigh Woods
    BS8 3PJ Bristol
    Avon
    EnglandBritish13755260002
    ROSS, Mark Stuart
    26 Throgmorton Street
    London
    EC2N 2AN
    Director
    26 Throgmorton Street
    London
    EC2N 2AN
    United KingdomBritish114826430001
    ROUGHEAD, Ann Lindsay
    Throgmorton Street
    EC2N 2AN London
    26
    Director
    Throgmorton Street
    EC2N 2AN London
    26
    EnglandBritish67731000001
    SCOTT BARRETT, Alexander John
    Throgmorton Street
    EC2N 2AN London
    26
    Director
    Throgmorton Street
    EC2N 2AN London
    26
    United KingdomBritish131185710002
    SHARKEY, Darren
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    EnglandIrish50612110035
    SINNETT, Paul Martin
    11 The Woodlands
    Chesterton
    OX6 8TN Bicester
    Oxfordshire
    Director
    11 The Woodlands
    Chesterton
    OX6 8TN Bicester
    Oxfordshire
    British71468530001
    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
    SNOWBALL, Andrew Malcolm Burlton
    Glebe House
    Glass
    AB54 4XH Huntly
    Aberdeenshire
    Director
    Glebe House
    Glass
    AB54 4XH Huntly
    Aberdeenshire
    British76261480001
    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
    Throgmorton Street
    EC2N 2AN London
    26
    Director
    Throgmorton Street
    EC2N 2AN London
    26
    EnglandBritish83657670001
    TANN, Peter Laurence
    Town Place
    Belmont, Throwley
    ME13 0HE Faversham
    Kent
    Director
    Town Place
    Belmont, Throwley
    ME13 0HE Faversham
    Kent
    EnglandBritish88296630001
    THOMPSON, Andrew Bernard
    Throgmorton Street
    EC2N 2AN London
    26
    Director
    Throgmorton Street
    EC2N 2AN London
    26
    United KingdomBritish91119820002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Jun 12, 2019
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05372217
    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.

    What are the latest statements on persons with significant control for LIGHTHOUSE GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 21, 2019Jun 12, 2019The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2025Commencement of winding up
    Oct 28, 2025Declaration of solvency sworn 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