LIGHTHOUSE WEALTH MANAGEMENT LIMITED

LIGHTHOUSE WEALTH MANAGEMENT LIMITED

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

    Company NameLIGHTHOUSE WEALTH MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04424667
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LIGHTHOUSE WEALTH MANAGEMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LIGHTHOUSE WEALTH MANAGEMENT LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LIGHTHOUSE WEALTH MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIGHTHOUSE PROFESSIONAL LIMITEDFeb 12, 2013Feb 12, 2013
    CARRWOOD BARKER HOLDINGS LIMITEDApr 28, 2003Apr 28, 2003
    INHOCO 2659 LIMITEDApr 25, 2002Apr 25, 2002

    What are the latest accounts for LIGHTHOUSE WEALTH MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for LIGHTHOUSE WEALTH MANAGEMENT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2023

    What are the latest filings for LIGHTHOUSE WEALTH MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 24, 2024

    10 pagesLIQ03

    Termination of appointment of Mitchell Dean as a director on Jun 30, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB

    2 pagesAD03

    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 pagesAD02

    Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 1 More London Place London SE1 2AF on Nov 10, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 25, 2023

    LRESSP

    Statement of capital on Oct 11, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 04/10/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Mitchell Dean on Oct 09, 2023

    2 pagesCH01

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Apr 25, 2022 with updates

    4 pagesCS01

    Termination of appointment of Peter James Smith as a director on Apr 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC05

    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 pagesAD01

    Change of details for Lighthouse Group Limited as a person with significant control on Feb 26, 2021

    2 pagesPSC05

    Who are the officers of LIGHTHOUSE WEALTH MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUILTER COSEC SERVICES LIMITED
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Secretary
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10987658
    238710730002
    GAZARD, Stephen Charles
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish245764960001
    CAMPBELL, Andrew Stewart
    3 Kings Acre
    Bowdon
    WA14 3SE Altrincham
    Secretary
    3 Kings Acre
    Bowdon
    WA14 3SE Altrincham
    British64523770002
    COOKSON, Peter John
    18 Whalley Road
    WA15 9DF Hale
    Cheshire
    Secretary
    18 Whalley Road
    WA15 9DF Hale
    Cheshire
    British158435840001
    ROSS, Mark Stuart
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    Secretary
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    British114826430001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    CARRWOOD SECRETARIES LIMITED
    26 Throgmorton Street
    EC2N 2AN London
    Secretary
    26 Throgmorton Street
    EC2N 2AN London
    94376030002
    CAMPBELL, Andrew Stewart
    3 Kings Acre
    Bowdon
    WA14 3SE Altrincham
    Director
    3 Kings Acre
    Bowdon
    WA14 3SE Altrincham
    United KingdomBritish64523770002
    CHANTRY, George Mitchell
    Lake View 34 Barrow Bridge Road
    Barrowbridge
    BL1 7NJ Bolton
    Lancashire
    Director
    Lake View 34 Barrow Bridge Road
    Barrowbridge
    BL1 7NJ Bolton
    Lancashire
    United KingdomBritish79388700001
    COOKSON, Peter John
    18 Whalley Road
    WA15 9DF Hale
    Cheshire
    Director
    18 Whalley Road
    WA15 9DF Hale
    Cheshire
    EnglandBritish158435840001
    DEAN, Mitchell
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish269886840002
    FORD, Anthony John
    Blake Hall
    Birch Vale
    SK12 5AY Stockport
    Cheshire
    Director
    Blake Hall
    Birch Vale
    SK12 5AY Stockport
    Cheshire
    EnglandBritish8421090002
    GRIGG, Paivi Katriina
    17 Freeland Place
    BS8 4NP Bristol
    Director
    17 Freeland Place
    BS8 4NP Bristol
    EnglandFinnish37717860001
    LUCKETT, Philip Lawrence
    Netherby
    1 Hall Road
    SK9 5BW Wilmslow
    Cheshire
    Director
    Netherby
    1 Hall Road
    SK9 5BW Wilmslow
    Cheshire
    EnglandBritish102989430001
    PATERSON, Kenneth George
    26 Throgmorton Street
    London
    EC2N 2AN
    Director
    26 Throgmorton Street
    London
    EC2N 2AN
    ScotlandBritish181662780001
    ROSS, Mark Stuart
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    Director
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    United KingdomBritish114826430001
    SHARKEY, Darren
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    EnglandIrish50612110035
    SMITH, Peter James
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    EnglandBritish120349220002
    STEVENSON, John Michael
    Mill Lodge
    Mill Lane
    SK10 4LW Mottram St Andrew
    Cheshire
    Director
    Mill Lodge
    Mill Lane
    SK10 4LW Mottram St Andrew
    Cheshire
    United KingdomBritish141254300001
    STREATFIELD, Malcolm John
    Orchard House
    The Street, Great Barton
    IP31 2NP Bury St. Edmunds
    Suffolk
    Director
    Orchard House
    The Street, Great Barton
    IP31 2NP Bury St. Edmunds
    Suffolk
    EnglandBritish83657670001
    THOMPSON, Andrew Bernard
    26 Throgmorton Street
    London
    EC2N 2AN
    Director
    26 Throgmorton Street
    London
    EC2N 2AN
    United KingdomBritish91119820002
    WILKINSON, John Robert
    16 Redshank Drive
    Tytherington
    SK10 2SN Macclesfield
    Cheshire
    Director
    16 Redshank Drive
    Tytherington
    SK10 2SN Macclesfield
    Cheshire
    United KingdomBritish93958570001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of LIGHTHOUSE WEALTH MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Jun 30, 2016
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04042743
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LIGHTHOUSE WEALTH MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 2023Commencement of winding up
    Dec 12, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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