LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED
Overview
| Company Name | LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04298007 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED?
- Other food services (56290) / Accommodation and food service activities
Where is LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED located?
| Registered Office Address | Wickham Road Grimsby DN31 3SW North East Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FINDUS HOLDINGS LIMITED | Aug 12, 2010 | Aug 12, 2010 |
| FOODVEST HOLDINGS LIMITED | Apr 21, 2006 | Apr 21, 2006 |
| YOUNG'S BLUECREST LIMITED | Feb 27, 2002 | Feb 27, 2002 |
| EVER 1631 LIMITED | Oct 03, 2001 | Oct 03, 2001 |
What are the latest accounts for LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 29, 2025 | 16 pages | AA | ||
legacy | 89 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 042980070011, created on May 09, 2025 | 76 pages | MR01 | ||
Termination of appointment of Daniel Howard Jones as a secretary on Dec 10, 2024 | 1 pages | TM02 | ||
Appointment of Mr Robert James Powell as a secretary on Dec 10, 2024 | 2 pages | AP03 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 17 pages | AA | ||
legacy | 106 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 042980070010, created on Oct 07, 2024 | 76 pages | MR01 | ||
Termination of appointment of Andrew John Harding Rutherford as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Appointment of Mr Simon Kin-Man Ho as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jonathan David Luckhurst as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 25, 2023 | 22 pages | AA | ||
legacy | 103 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel Howard Jones as a secretary on Jun 08, 2023 | 2 pages | AP03 | ||
Termination of appointment of Timothy James Saunders as a secretary on Jun 08, 2023 | 1 pages | TM02 | ||
legacy | 106 pages | PARENT_ACC | ||
Who are the officers of LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Robert James | Secretary | Wickham Road Grimsby DN31 3SW North East Lincolnshire | 330642300001 | |||||||||||
| HO, Simon Kin-Man | Director | Wickham Road Grimsby DN31 3SW North East Lincolnshire | England | British | 257465280003 | |||||||||
| LUCKHURST, Jonathan David | Director | Wickham Road Grimsby DN31 3SW North East Lincolnshire | England | British | 317403480001 | |||||||||
| JONES, Daniel Howard | Secretary | Wickham Road Grimsby DN31 3SW North East Lincolnshire | 309946150001 | |||||||||||
| LEADBEATER, Stephen Paul | Secretary | Allt Nam Breac Mill Lane, Legbourne LN11 8LT Louth Lincolnshire | British | 84487230001 | ||||||||||
| PARKER, Michael | Secretary | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | British | 2785890001 | ||||||||||
| SAUNDERS, Timothy James | Secretary | Wickham Road Grimsby DN31 3SW North East Lincolnshire | 298125770001 | |||||||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018440001 | |||||||||||
| WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England |
| 900013350001 | ||||||||||
| BRITTON, Christopher Paul | Director | Wickham Road Grimsby DN31 3SW North East Lincolnshire | United Kingdom | British | 127835580001 | |||||||||
| CAMPBELL, Christopher | Director | 35 Wetherby Mansions Earls Court Square SW5 9BH London | British | 83294860001 | ||||||||||
| CANE, James Robert | Director | Chapel House Brigg Road LN7 6PQ South Kelsey Lincolnshire | United Kingdom | British | 104635350001 | |||||||||
| ELLIS, Stephen Paul | Director | Wickham Road Grimsby DN31 3SW North East Lincolnshire | England | British | 288509680001 | |||||||||
| FALLER, Guy Nicholas Anthony | Director | Wickham Road Grimsby DN31 3SW North East Lincolnshire | United Kingdom | British | 108529830002 | |||||||||
| FITZPATRICK, Seamus Philip | Director | Flat 1 1 Onslow Gardens SW7 3LX London | United Kingdom | Irish | 65991000003 | |||||||||
| FORBES, Hamish Drummond | Director | Wickham Road Grimsby DN31 3SW North East Lincolnshire | England | British | 66295550001 | |||||||||
| GRIFFITHS, Wynne Philip Morgan | Director | Hawerby Hall DN36 5PX Hawerby Cum Beesby Lincolnshire | United Kingdom | British | 58713750002 | |||||||||
| HARKJAER, Per | Director | Oakridge House 6 Montrose Gardens Oxshott KT22 0UU Leatherhead Surrey | England | Danish | 127032620001 | |||||||||
| KESTEMONT, Michael Kamiel Jan Alfons | Director | Wickham Road Grimsby DN31 3SW North East Lincolnshire | United Kingdom | Belgian | 231792890001 | |||||||||
| LEADBEATER, Stephen Paul | Director | Wickham Road Grimsby DN31 3SW North East Lincolnshire | England | British | 84487230001 | |||||||||
| LITTLE, Malcolm John | Director | Leylandii House 3 Shipton Road YO30 5RE York North Yorkshire | United Kingdom | British | 44199400002 | |||||||||
| NOAKES, Karen Jeanette | Director | Wickham Road Grimsby DN31 3SW North East Lincolnshire | England | British | 134379900001 | |||||||||
| PARKER, Christopher Frank | Director | Wickham Road Grimsby DN31 3SW North East Lincolnshire | United Kingdom | British | 66681550001 | |||||||||
| PARKER, Michael | Director | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | United Kingdom | British | 2785890001 | |||||||||
| RUTHERFORD, Andrew John Harding | Director | Wickham Road Grimsby DN31 3SW North East Lincolnshire | England | British | 190163450001 | |||||||||
| SHOWALTER, William John | Director | Wickham Road Grimsby DN31 3SW North East Lincolnshire | England | American | 178622380001 | |||||||||
| SHURE, Randl Louis | Director | 31 Thurloe Square SW7 2SD London | American | 81855290001 | ||||||||||
| SMITH, Simon John | Director | Wickham Road Grimsby DN31 3SW North East Lincolnshire | England | British | 264707320002 | |||||||||
| WALKER, Diane Susan | Director | Wickham Road Grimsby DN31 3SW North East Lincolnshire | England | British | 156683540003 | |||||||||
| WARD, Peter Selwyn | Director | Wickham Road Grimsby DN31 3SW North East Lincolnshire | United Kingdom | British | 33803400001 | |||||||||
| EVERDIRECTOR LIMITED | Nominee Director | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018430001 |
Who are the persons with significant control of LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mehrdad Michael Latifi | Apr 30, 2021 | Commerce Valley Drive West L3T 0A1 Markham 100 Ontario Canada | No | ||||||||||
Nationality: Canadian Country of Residence: Canada | |||||||||||||
Natures of Control
| |||||||||||||
| Sofina Foods Limited | Jul 04, 2019 | Hugden Way Norton Grove YO17 9NE Malton Karro Food Limited Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 03, 2016 | Jul 04, 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 |
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