LIGHTHOUSE ONE UK LIMITED

Register to unlock more data on OkredoRegister

LIGHTHOUSE ONE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10231703

Incorporation date

14/06/2016

Size

Small

Contacts

Registered address

Registered address

Office 10-11, Prospect House 2 Athenaeum Road, Whetstone, London N20 9AECopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2016)
dot icon17/04/2026
Appointment of David Swarts as a director on 2026-04-15
dot icon16/04/2026
Termination of appointment of Jacobus Frederick Van Biljon as a director on 2026-04-15
dot icon24/02/2026
Director's details changed for Jacobus Frederick Van Biljon on 2026-02-24
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon21/07/2025
Accounts for a small company made up to 2024-12-31
dot icon25/06/2025
Director's details changed for Jacobus Frederick Van Biljon on 2025-06-05
dot icon25/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon07/06/2024
Accounts for a small company made up to 2023-12-31
dot icon06/07/2023
Accounts for a small company made up to 2022-12-31
dot icon29/06/2023
Second filing of Confirmation Statement dated 2022-06-13
dot icon20/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon03/08/2022
Accounts for a small company made up to 2021-12-31
dot icon04/07/2022
Statement of capital on 2022-07-04
dot icon04/07/2022
Statement by Directors
dot icon04/07/2022
Solvency Statement dated 29/09/21
dot icon04/07/2022
Resolutions
dot icon20/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon17/03/2022
Appointment of Mr Justin James Muller as a director on 2022-03-17
dot icon17/03/2022
Termination of appointment of Ockert Petrus Douglas as a director on 2022-03-17
dot icon04/10/2021
Termination of appointment of Ronnie Porter as a director on 2021-10-01
dot icon04/10/2021
Appointment of Mr Ockert Petrus Douglas as a director on 2021-10-01
dot icon15/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon14/05/2021
Accounts for a small company made up to 2020-12-31
dot icon22/07/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon07/07/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon03/07/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-30
dot icon18/05/2020
Accounts for a small company made up to 2019-09-30
dot icon01/10/2019
Registered office address changed from Maple House High Street Potters Bar EN6 5BS England to Office 10-11, Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 2019-10-01
dot icon19/07/2019
Confirmation statement made on 2019-06-13 with updates
dot icon08/07/2019
Full accounts made up to 2018-09-30
dot icon17/06/2019
Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to Maple House High Street Potters Bar EN6 5BS on 2019-06-17
dot icon17/06/2019
Registered office address changed from Maple House High Street Potters Bar EN6 5BS England to 35 Great St. Helen's London EC3A 6AP on 2019-06-17
dot icon14/05/2019
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to Maple House High Street Potters Bar EN6 5BS on 2019-05-14
dot icon11/01/2019
Resolutions
dot icon04/10/2018
Registered office address changed from 1 Wheatfield Way Kingston upon Thames KT1 2TU United Kingdom to 35 Great St. Helen's London EC3A 6AP on 2018-10-04
dot icon04/10/2018
Termination of appointment of Craig Matthew De Beer as a director on 2018-10-01
dot icon31/07/2018
Statement of capital following an allotment of shares on 2018-07-01
dot icon24/07/2018
Sub-division of shares on 2018-07-01
dot icon24/07/2018
Redenomination of shares. Statement of capital 2018-07-01
dot icon17/07/2018
Resolutions
dot icon06/07/2018
Current accounting period extended from 2018-06-30 to 2018-09-30
dot icon18/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon06/06/2018
Appointment of Jacobus Frederick Van Biljon as a director on 2018-05-28
dot icon06/06/2018
Termination of appointment of Paul Simon May as a director on 2018-05-28
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/02/2018
Notification of a person with significant control statement
dot icon27/02/2018
Cessation of Greenbay Investments 1 as a person with significant control on 2016-08-26
dot icon07/12/2017
Appointment of Mr Ronnie Porter as a director on 2017-12-06
dot icon06/12/2017
Termination of appointment of Daniel Christopher Vijselaar as a director on 2017-12-06
dot icon19/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon30/01/2017
Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 35 Great St Helen's London EC3A 6AP
dot icon30/01/2017
Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 35 Great St Helen's London EC3A 6AP
dot icon30/01/2017
Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP
dot icon26/01/2017
Director's details changed for Mr Daniel Christopher Vijselaar on 2017-01-20
dot icon26/01/2017
Director's details changed for Mr Craig Matthew De Beer on 2017-01-20
dot icon26/01/2017
Secretary's details changed for Intertrust (Uk) Limited on 2017-01-20
dot icon22/09/2016
Appointment of Mr Craig Matthew De Beer as a director on 2016-09-15
dot icon13/09/2016
Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU
dot icon13/09/2016
Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU
dot icon14/06/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
379.94K
-
0.00
63.11K
-
2022
2
394.06K
-
0.00
41.74K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
14/06/2016 - Present
1977
Van Biljon, Jacobus Frederick
Director
28/05/2018 - 15/04/2026
-
Muller, Justin James
Director
17/03/2022 - Present
-
Swarts, David
Director
15/04/2026 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTHOUSE ONE UK LIMITED

LIGHTHOUSE ONE UK LIMITED is an(a) Active company incorporated on 14/06/2016 with the registered office located at Office 10-11, Prospect House 2 Athenaeum Road, Whetstone, London N20 9AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIGHTHOUSE ONE UK LIMITED?

toggle

LIGHTHOUSE ONE UK LIMITED is currently Active. It was registered on 14/06/2016 .

Where is LIGHTHOUSE ONE UK LIMITED located?

toggle

LIGHTHOUSE ONE UK LIMITED is registered at Office 10-11, Prospect House 2 Athenaeum Road, Whetstone, London N20 9AE.

What does LIGHTHOUSE ONE UK LIMITED do?

toggle

LIGHTHOUSE ONE UK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LIGHTHOUSE ONE UK LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of David Swarts as a director on 2026-04-15.