LIGHTHOUSE PENSIONS HELP LIMITED
Overview
Company Name | LIGHTHOUSE PENSIONS HELP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04044016 |
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 PENSIONS HELP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LIGHTHOUSE PENSIONS HELP LIMITED located?
Registered Office Address | C/O TENEO RESTRUCTURING LIMITED 156 Great Charles Street B3 3HN Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LIGHTHOUSE PENSIONS HELP LIMITED?
Company Name | From | Until |
---|---|---|
LIGHTHOUSEPENSIONS LIMITED | Nov 01, 2005 | Nov 01, 2005 |
LIGHTHOUSE WEALTH MANAGEMENT LIMITED | May 13, 2005 | May 13, 2005 |
BWA LINK LIMITED | Jul 31, 2000 | Jul 31, 2000 |
What are the latest accounts for LIGHTHOUSE PENSIONS HELP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for LIGHTHOUSE PENSIONS HELP 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 Peter James Smith as a director on Apr 01, 2022 | 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 156 Great Charles Street Birmingham B3 3HN on Nov 18, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Lighthouse Group Plc as a person with significant control on Feb 19, 2021 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Change of details for Lighthouse Group Plc as a person with significant control on Feb 26, 2021 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mitchell Dean as a director on Jul 03, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Charles Gazard as a director on Jul 03, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren William John Sharkey as a director on Jul 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Bernard Thompson as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ | 2 pages | AD03 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of LIGHTHOUSE PENSIONS HELP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUILTER COSEC SERVICES LIMITED | Secretary | 2 Lambeth Hill EC4V 4AJ London Millennium Bridge House United Kingdom |
| 238710730002 | ||||||||||
DEAN, Mitchell | Director | Great Charles Street B3 3HN Birmingham 156 | United Kingdom | British | Company Director | 269886840002 | ||||||||
GAZARD, Stephen Charles | Director | Great Charles Street B3 3HN Birmingham 156 | United Kingdom | British | Chief Executive Officer | 245764960001 | ||||||||
GAZE, Valerie Elizabeth | Secretary | Pilgrims The Convent Old Exeter Road Chudleigh TQ13 0DR Newton Abbot Devon | British | Company Director | 71187830002 | |||||||||
GRIGG, Paivi Katriina | Secretary | 17 Freeland Place BS8 4NP Bristol | Finnish | Accountant | 37717860001 | |||||||||
KENNEDY, Alan John | Secretary | The Toll House 62 West End OX8 6NF Witney Oxfordshire | British | Company Director | 48403730002 | |||||||||
ROSS, Mark Stuart | Secretary | The Old Farmhouse EX1 3RG Exeter Devon | British | Chartered Accountant | 114826430001 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
GAZE, Michael Milton | Director | Pilgrims The Convent Old Exeter Road Chudleigh TQ13 0DR Newton Abbot Devon | British | Company Director | 75352320001 | |||||||||
GAZE, Valerie Elizabeth | Director | Pilgrims The Convent Old Exeter Road Chudleigh TQ13 0DR Newton Abbot Devon | England | British | Company Director | 71187830002 | ||||||||
GRIGG, Paivi Katriina | Director | 17 Freeland Place BS8 4NP Bristol | England | Finnish | Accountant | 37717860001 | ||||||||
KENNEDY, Alan John | Director | The Toll House 62 West End OX8 6NF Witney Oxfordshire | British | Company Director | 48403730002 | |||||||||
PRICE, Jerry | Director | 8 Grieg Close SG17 5SE Shefford Bedfordshire | British | Director | 104245570001 | |||||||||
ROSENGREN, Allan | Director | Alpenfels Coach House North Road Leigh Woods BS8 3PJ Bristol Avon | England | British | Company Director | 13755260002 | ||||||||
SHARKEY, Darren William John | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House England | England | Irish | Chartered Accountant | 50612110035 | ||||||||
SMITH, Peter James | Director | Great Charles Street B3 3HN Birmingham 156 | England | British | Chartered Accountant | 120349220002 | ||||||||
STREATFIELD, Malcolm John | Director | Throgmorton Street London 26 England | England | British | Company Director | 83657670006 | ||||||||
THOMPSON, Andrew Bernard | Director | 26 Throgmorton Street London EC2N 2AN | United Kingdom | British | Managing Director | 91119820002 | ||||||||
WHITEHEAD, Philip | Director | Chesterfield House Cherry Tree Avenue YO30 2BN Newton On Ouse North Yorkshire | England | British | Company Director | 102187830001 |
Who are the persons with significant control of LIGHTHOUSE PENSIONS HELP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lighthouse Group Limited | Jun 30, 2016 | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LIGHTHOUSE PENSIONS HELP 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