LIGHTHOUSE EBT TRUSTEES LIMITED

LIGHTHOUSE EBT TRUSTEES LIMITED

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

    Company NameLIGHTHOUSE EBT TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04417061
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LIGHTHOUSE EBT TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LIGHTHOUSE EBT TRUSTEES LIMITED located?

    Registered Office Address
    Wilkin Chapman Llp, Cartergate House
    26 Chantry Lane
    DN31 2LJ Grimsby
    North East Lincolnshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIGHTHOUSE EBT TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINDUS EBT TRUSTEES LIMITEDJun 29, 2010Jun 29, 2010
    YOUNG'S BLUECREST EBT TRUSTEES LIMITEDAug 06, 2002Aug 06, 2002
    BROOMCO (2911) LIMITEDApr 15, 2002Apr 15, 2002

    What are the latest accounts for LIGHTHOUSE EBT TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for LIGHTHOUSE EBT TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 14, 2020 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    5 pagesMA

    Appointment of Mr John Philip Madden as a director on Nov 08, 2019

    2 pagesAP01

    Termination of appointment of Timothy Mark Busby as a director on Nov 11, 2019

    1 pagesTM01

    Registered office address changed from Ross House Wickham Road Grimsby DN31 3SW to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on Nov 08, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a dormant company made up to Sep 30, 2018

    4 pagesAA

    Register inspection address has been changed from PO Box PO Box 16 Wilkin Chapman Llp New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE to Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby Lincolnshire DN31 2LJ

    1 pagesAD02

    Confirmation statement made on Apr 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    4 pagesAA

    Confirmation statement made on Apr 14, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on Jan 02, 2017

    1 pagesCH04

    Appointment of Mr Timothy Mark Busby as a director on Dec 31, 2017

    2 pagesAP01

    Termination of appointment of Malcolm Herbert Lofts as a director on Dec 31, 2017

    1 pagesTM01

    Confirmation statement made on Apr 14, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Annual return made up to Apr 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2015

    3 pagesAA

    Register(s) moved to registered inspection location PO Box PO Box 16 Wilkin Chapman Llp New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE

    1 pagesAD03

    Certificate of change of name

    Company name changed findus ebt trustees LIMITED\certificate issued on 13/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 13, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 12, 2015

    RES15

    Annual return made up to Apr 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    3 pagesAA

    Who are the officers of LIGHTHOUSE EBT TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    Chantry Lane
    PO BOX 16
    DN31 2LJ Grimsby
    Cartergate House
    England
    Secretary
    Chantry Lane
    PO BOX 16
    DN31 2LJ Grimsby
    Cartergate House
    England
    Identification TypeEuropean Economic Area
    Registration Number02249348
    75197930001
    LONCASTER, Jenny Nancy
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp, Cartergate House
    North East Lincolnshire
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp, Cartergate House
    North East Lincolnshire
    England
    EnglandBritish205633180001
    MADDEN, John Philip
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp, Cartergate House
    North East Lincolnshire
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp, Cartergate House
    North East Lincolnshire
    England
    EnglandBritish264245380001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritish127835580001
    BUSBY, Timothy Mark
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp, Cartergate House
    North East Lincolnshire
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp, Cartergate House
    North East Lincolnshire
    England
    EnglandEnglish169852920001
    CANE, James Robert
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    Director
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    United KingdomBritish104635350001
    FORBES, Hamish Drummond
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    EnglandBritish66295550001
    GRIFFITHS, Wynne Philip Morgan
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    Director
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    United KingdomBritish58713750002
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanish127032620001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    EnglandBritish84487230001
    LOFTS, Malcolm Herbert
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    EnglandBritish177239110001
    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 KingdomBritish2785890001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of LIGHTHOUSE EBT TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    England
    Apr 06, 2016
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05586358
    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