LIGHTHOUSE EBT TRUSTEES LIMITED
Overview
| Company Name | LIGHTHOUSE EBT TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04417061 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of LIGHTHOUSE EBT TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FINDUS EBT TRUSTEES LIMITED | Jun 29, 2010 | Jun 29, 2010 |
| YOUNG'S BLUECREST EBT TRUSTEES LIMITED | Aug 06, 2002 | Aug 06, 2002 |
| BROOMCO (2911) LIMITED | Apr 15, 2002 | Apr 15, 2002 |
What are the latest accounts for LIGHTHOUSE EBT TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for LIGHTHOUSE EBT TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Appointment of Mr John Philip Madden as a director on Nov 08, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Mark Busby as a director on Nov 11, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Apr 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on Jan 02, 2017 | 1 pages | CH04 | ||||||||||
Appointment of Mr Timothy Mark Busby as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Malcolm Herbert Lofts as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Apr 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
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 pages | AD03 | ||||||||||
Certificate of change of name Company name changed findus ebt trustees LIMITED\certificate issued on 13/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Apr 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Who are the officers of LIGHTHOUSE EBT TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Chantry Lane PO BOX 16 DN31 2LJ Grimsby Cartergate House England |
| 75197930001 | ||||||||||
| LONCASTER, Jenny Nancy | Director | 26 Chantry Lane DN31 2LJ Grimsby Wilkin Chapman Llp, Cartergate House North East Lincolnshire England | England | British | 205633180001 | |||||||||
| MADDEN, John Philip | Director | 26 Chantry Lane DN31 2LJ Grimsby Wilkin Chapman Llp, Cartergate House North East Lincolnshire England | England | British | 264245380001 | |||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| BRITTON, Christopher Paul | Director | Park Grange Main Street LS22 4AP Sicklinghall West Yorkshire | United Kingdom | British | 127835580001 | |||||||||
| BUSBY, Timothy Mark | Director | 26 Chantry Lane DN31 2LJ Grimsby Wilkin Chapman Llp, Cartergate House North East Lincolnshire England | England | English | 169852920001 | |||||||||
| CANE, James Robert | Director | Chapel House Brigg Road LN7 6PQ South Kelsey Lincolnshire | United Kingdom | British | 104635350001 | |||||||||
| FORBES, Hamish Drummond | Director | Ross House Wickham Road DN31 3SW Grimsby | 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 | |||||||||
| LEADBEATER, Stephen Paul | Director | Allt Nam Breac Mill Lane, Legbourne LN11 8LT Louth Lincolnshire | England | British | 84487230001 | |||||||||
| LOFTS, Malcolm Herbert | Director | Ross House Wickham Road DN31 3SW Grimsby | England | British | 177239110001 | |||||||||
| PARKER, Michael | Director | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | United Kingdom | British | 2785890001 | |||||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of LIGHTHOUSE EBT TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lighthouse Ukco 4 (Group) Limited | Apr 06, 2016 | Wickham Road DN31 3SW Grimsby Ross House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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