LIGHTHOUSE UKCO 1 LIMITED
Overview
Company Name | LIGHTHOUSE UKCO 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06025239 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LIGHTHOUSE UKCO 1 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LIGHTHOUSE UKCO 1 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 UKCO 1 LIMITED?
Company Name | From | Until |
---|---|---|
HACKREMCO (NO. 2439) LIMITED | Dec 11, 2006 | Dec 11, 2006 |
What are the latest accounts for LIGHTHOUSE UKCO 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for LIGHTHOUSE UKCO 1 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 Jun 17, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Dec 11, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr John Philip Madden as a director on Nov 08, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of William John Showalter as a director on Nov 11, 2019 | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from Ross House Wickham Road North East Lincolnshire Grimsby DN31 3SW England to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on Nov 08, 2019 | 1 pages | AD01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2018 | 17 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 03, 2019
| 3 pages | SH01 | ||||||||||||||||||
Satisfaction of charge 060252390003 in full | 4 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Dec 11, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2017 | 17 pages | AA | ||||||||||||||||||
Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on Jan 02, 2017 | 1 pages | CH04 | ||||||||||||||||||
Confirmation statement made on Dec 11, 2017 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2016 | 17 pages | AA | ||||||||||||||||||
Termination of appointment of Karen Jeanette Noakes as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Dec 11, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Registered office address changed from Wickham Road Grimsby North East Lincolnshire DN31 2SW to Ross House Wickham Road North East Lincolnshire Grimsby DN31 3SW on Dec 21, 2016 | 1 pages | AD01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2015 | 17 pages | AA | ||||||||||||||||||
Termination of appointment of Guy Nicholas Anthony Faller as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Karen Jeanette Noakes as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Christopher Frank Parker as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Dec 11, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of LIGHTHOUSE UKCO 1 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 | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House North East Lincolnshire United Kingdom |
| 75197930001 | ||||||||||
MADDEN, John Philip | Director | 26 Chantry Lane DN31 2LJ Grimsby Wilkin Chapman Llp, Cartergate House North East Lincolnshire England | England | British | Director | 264245380001 | ||||||||
LEADBEATER, Stephen Paul | Secretary | Mill Lane Legbourne LN11 8LT Louth Allt-Nam-Breac Lincolnshire | British | 129100490001 | ||||||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
BRITTON, Christopher Paul | Director | Park Grange Main Street LS22 4AP Sicklinghall West Yorkshire | United Kingdom | British | Director | 127835580001 | ||||||||
CAMPBELL, Christopher | Director | 74 Coleherne Court Little Boltons SW5 0EF London | American | Director | 109921890001 | |||||||||
CANE, James Robert | Director | Chapel House Brigg Road LN7 6PQ South Kelsey Lincolnshire | United Kingdom | British | Director | 104635350001 | ||||||||
FALLER, Guy Nicholas Anthony | Director | Wickham Road Grimsby DN31 2SW North East Lincolnshire | United Kingdom | British | Director | 108529830002 | ||||||||
FITZPATRICK, Seamus Philip | Director | Flat 1 1 Onslow Gardens SW7 3LX London | United Kingdom | Irish | Director | 65991000003 | ||||||||
FORBES, Hamish Drummond | Director | Wickham Road Grimsby DN31 2SW North East Lincolnshire | England | British | Chartered Accountant | 66295550001 | ||||||||
HARKJAER, Per | Director | Oakridge House 6 Montrose Gardens Oxshott KT22 0UU Leatherhead Surrey | England | Danish | Director | 127032620001 | ||||||||
LEADBEATER, Stephen Paul | Director | Allt Nam Breac Mill Lane, Legbourne LN11 8LT Louth Lincolnshire | United Kingdom | British | Director | 84487230001 | ||||||||
NOAKES, Karen Jeanette | Director | Wickham Road North East Lincolnshire DN31 3SW Grimsby Ross House England | England | British | Director | 134379900001 | ||||||||
PARKER, Christopher Frank | Director | Wickham Road Grimsby DN31 2SW North East Lincolnshire | United Kingdom | British | Group Treasurer | 66681550001 | ||||||||
PARKER, Michael | Director | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | United Kingdom | British | Director | 2785890001 | ||||||||
SHOWALTER, William John | Director | 26 Chantry Lane DN31 2LJ Grimsby Wilkin Chapman Llp, Cartergate House North East Lincolnshire England | England | American | Chief Financial Officer | 178622380001 | ||||||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
What are the latest statements on persons with significant control for LIGHTHOUSE UKCO 1 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 11, 2016 | 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 |
Does LIGHTHOUSE UKCO 1 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 02, 2015 Delivered On Nov 09, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 19, 2013 Delivered On Jul 25, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 23, 2008 Delivered On Nov 01, 2008 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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