LIGHTHOUSE UKCO 6 (TREASURY) LIMITED

LIGHTHOUSE UKCO 6 (TREASURY) LIMITED

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

    Company NameLIGHTHOUSE UKCO 6 (TREASURY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04345741
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LIGHTHOUSE UKCO 6 (TREASURY) LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is LIGHTHOUSE UKCO 6 (TREASURY) LIMITED located?

    Registered Office Address
    Young's House
    Wickham Road
    DN31 3SW Grimsby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIGHTHOUSE UKCO 6 (TREASURY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINDUS TREASURY LIMITEDJun 29, 2010Jun 29, 2010
    FOODVEST GLOBAL HOLDINGS LIMITEDApr 21, 2006Apr 21, 2006
    YOUNG'S BLUECREST NUMBER TWO LIMITEDNov 08, 2005Nov 08, 2005
    FOODVEST LIMITEDOct 12, 2004Oct 12, 2004
    YOUNG'S SEAFOOD LIMITEDMay 24, 2002May 24, 2002
    YOUNG'S BLUECREST GRIMSBY LIMITEDApr 02, 2002Apr 02, 2002
    EVER 1696 LIMITEDDec 28, 2001Dec 28, 2001

    What are the latest accounts for LIGHTHOUSE UKCO 6 (TREASURY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for LIGHTHOUSE UKCO 6 (TREASURY) LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2025
    Next Confirmation Statement DueDec 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2024
    OverdueNo

    What are the latest filings for LIGHTHOUSE UKCO 6 (TREASURY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 043457410015, created on May 09, 2025

    76 pagesMR01

    Appointment of Mr Robert James Powell as a secretary on Dec 10, 2024

    2 pagesAP03

    Termination of appointment of Daniel Howard Jones as a secretary on Dec 10, 2024

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Mar 30, 2024

    20 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Registration of charge 043457410014, created on Oct 07, 2024

    76 pagesMR01

    Termination of appointment of Andrew John Harding Rutherford as a director on Dec 18, 2023

    1 pagesTM01

    Appointment of Mr Simon Kin-Man Ho as a director on Dec 18, 2023

    2 pagesAP01

    Appointment of Mr Jonathan David Luckhurst as a director on Dec 18, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 25, 2023

    29 pagesAA

    legacy

    103 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Timothy James Saunders as a secretary on Jun 08, 2023

    1 pagesTM02

    Appointment of Mr Daniel Howard Jones as a secretary on Jun 08, 2023

    2 pagesAP03

    Audit exemption subsidiary accounts made up to Mar 26, 2022

    28 pagesAA

    legacy

    107 pagesPARENT_ACC

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Simon John Smith as a director on Jul 18, 2022

    1 pagesTM01

    Who are the officers of LIGHTHOUSE UKCO 6 (TREASURY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Robert James
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Secretary
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    330642270001
    HO, Simon Kin-Man
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    EnglandBritishChief Financial Officer257465280003
    LUCKHURST, Jonathan David
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    EnglandBritishGroup Financial Controller317403480001
    JONES, Daniel Howard
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Secretary
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    309946250001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Secretary
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    BritishDirector84487230001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Secretary
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    BritishCompany Director2785890001
    SAUNDERS, Timothy James
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Secretary
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    298126130001
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    North East Lincolnshire
    United Kingdom
    Secretary
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    North East Lincolnshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2249348
    75197930001
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritishDirector127835580001
    CANE, James Robert
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    Director
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    United KingdomBritishCompany Director104635350001
    ELLIS, Stephen Paul
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    EnglandBritishDirector288509680001
    FALLER, Guy Nicholas Anthony
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    United KingdomBritishDirector108529830002
    FITZPATRICK, Seamus Philip
    Flat 1
    1 Onslow Gardens
    SW7 3LX London
    Director
    Flat 1
    1 Onslow Gardens
    SW7 3LX London
    United KingdomIrishBanker65991000003
    FORBES, Hamish Drummond
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    EnglandBritishChartered Accountant66295550001
    GRIFFITHS, Wynne Philip Morgan
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    Director
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    United KingdomBritishCompany Director58713750002
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanishDirector127032620001
    KESTEMONT, Michael Kamiel Jan Alfons
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    United KingdomBelgianDirector231792890001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    EnglandBritishFinance Director84487230001
    NOAKES, Karen Jeanette
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    EnglandBritishDirector134379900001
    PARKER, Christopher Frank
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    United KingdomBritishGroup Treasurer66681550001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    United KingdomBritishCompany Director2785890001
    RUTHERFORD, Andrew John Harding
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    EnglandBritishCfo190163450001
    SHOWALTER, William John
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    EnglandAmericanChief Financial Officer178622380001
    SHURE, Randl Louis
    31 Thurloe Square
    SW7 2SD London
    Director
    31 Thurloe Square
    SW7 2SD London
    AmericanDirector81855290001
    SMITH, Simon John
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    EnglandBritishDirector264707320002
    VON PALESKE, Andreas
    Grosvenor Place
    SW1X 7HF London
    21
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7HF London
    21
    United Kingdom
    United KingdomGermanDirector111075520002
    WALKER, Diane Susan
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    EnglandBritishDirector156683540003
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001

    Who are the persons with significant control of LIGHTHOUSE UKCO 6 (TREASURY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mehrdad Michael Latifi
    Commerce Valley Drive West
    L3T 0A1 Markham
    100
    Ontario
    Canada
    Apr 30, 2021
    Commerce Valley Drive West
    L3T 0A1 Markham
    100
    Ontario
    Canada
    No
    Nationality: Canadian
    Country of Residence: Canada
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    Apr 06, 2016
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04298007
    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.

    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