LIGHTHOUSEXPRESS LIMITED

Register to unlock more data on OkredoRegister

LIGHTHOUSEXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02866103

Incorporation date

26/10/1993

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1993)
dot icon02/02/2025
Final Gazette dissolved following liquidation
dot icon02/11/2024
Return of final meeting in a members' voluntary winding up
dot icon13/08/2024
Termination of appointment of Mitchell Dean as a director on 2024-06-30
dot icon16/11/2023
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
dot icon16/11/2023
Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Appointment of a voluntary liquidator
dot icon10/11/2023
Declaration of solvency
dot icon10/11/2023
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 2023-11-10
dot icon09/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon11/10/2023
Resolutions
dot icon11/10/2023
Solvency Statement dated 04/10/23
dot icon11/10/2023
Statement by Directors
dot icon11/10/2023
Statement of capital on 2023-10-11
dot icon09/10/2023
Director's details changed for Mr Mitchell Dean on 2023-10-09
dot icon22/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon01/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/04/2022
Termination of appointment of Peter James Smith as a director on 2022-04-01
dot icon22/02/2022
Change of details for a person with significant control
dot icon15/02/2022
Cessation of Lighthouse Group Plc as a person with significant control on 2016-06-30
dot icon28/01/2022
Second filing of Confirmation Statement dated 2016-10-26
dot icon27/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/03/2021
Change of details for a person with significant control
dot icon26/02/2021
Registered office address changed from 26 Throgmorton Street London EC2N 2AN to Senator House 85 Queen Victoria Street London EC4V 4AB on 2021-02-26
dot icon22/02/2021
Director's details changed for Mr Stephen Charles Gazard on 2020-07-03
dot icon04/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon04/11/2020
Register inspection address has been changed from Fairway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH England to Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon21/09/2020
Secretary's details changed for Quilter Cosec Services Limited on 2020-09-14
dot icon10/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/07/2020
Appointment of Mr Mitchell Dean as a director on 2020-07-03
dot icon07/07/2020
Appointment of Mr Stephen Charles Gazard as a director on 2020-07-03
dot icon07/07/2020
Termination of appointment of Darren William John Sharkey as a director on 2020-07-03
dot icon07/07/2020
Termination of appointment of Andrew Bernard Thompson as a director on 2020-06-30
dot icon19/12/2019
Register(s) moved to registered inspection location Fairway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH
dot icon07/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon24/10/2019
Resolutions
dot icon17/10/2019
Appointment of Quilter Cosec Services Limited as a secretary on 2019-10-01
dot icon10/10/2019
Appointment of Mr Andrew Bernard Thompson as a director on 2019-10-01
dot icon10/10/2019
Appointment of Mr Darren William John Sharkey as a director on 2019-10-01
dot icon18/09/2019
Termination of appointment of Kenneth George Paterson as a director on 2019-09-16
dot icon30/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon26/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/11/2016
26/10/16 Statement of Capital gbp 241000.00
dot icon03/06/2016
Register(s) moved to registered inspection location Fairway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH
dot icon05/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon28/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon06/11/2014
Register inspection address has been changed from Rydon House Pynes Hill Exeter EX2 5AX United Kingdom to Fairway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH
dot icon19/09/2014
Director's details changed for Mr Peter James Smith on 2014-09-11
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/04/2014
Termination of appointment of Mark Ross as a secretary
dot icon31/03/2014
Appointment of Mr Kenneth George Paterson as a director
dot icon31/03/2014
Termination of appointment of Mark Ross as a director
dot icon12/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon12/11/2013
Register(s) moved to registered office address
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon26/10/2012
Register(s) moved to registered inspection location
dot icon26/10/2012
Register inspection address has been changed
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/03/2011
Certificate of change of name
dot icon31/03/2011
Change of name notice
dot icon08/12/2010
Certificate of change of name
dot icon08/12/2010
Change of name notice
dot icon17/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon26/10/2009
Director's details changed for Peter James Smith on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr Mark Stuart Ross on 2009-10-26
dot icon17/02/2009
Appointment terminated director paivi grigg
dot icon11/11/2008
Return made up to 26/10/08; full list of members
dot icon21/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/09/2008
Auditor's resignation
dot icon16/06/2008
Director appointed peter james smith
dot icon16/06/2008
Director appointed mark stuart ross
dot icon11/06/2008
Secretary appointed mr mark stuart ross
dot icon10/06/2008
Appointment terminated director malcolm streatfield
dot icon10/06/2008
Appointment terminated secretary carrwood secretaries LIMITED
dot icon26/11/2007
Return made up to 26/10/07; full list of members
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/05/2007
Auditor's resignation
dot icon03/05/2007
Auditor's resignation
dot icon31/10/2006
Return made up to 26/10/06; full list of members
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/01/2006
Secretary's particulars changed
dot icon03/01/2006
Return made up to 26/10/05; full list of members
dot icon15/12/2005
Registered office changed on 15/12/05 from: city wharf new bailey street manchester M3 5ER
dot icon15/12/2005
Director resigned
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
New director appointed
dot icon27/06/2005
Secretary resigned
dot icon27/06/2005
Director resigned
dot icon27/06/2005
Director resigned
dot icon27/06/2005
Director resigned
dot icon06/05/2005
Full accounts made up to 2003-12-31
dot icon13/01/2005
Return made up to 26/10/03; full list of members
dot icon08/12/2004
Director's particulars changed
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Return made up to 26/10/04; full list of members
dot icon05/05/2004
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon22/12/2003
Secretary resigned
dot icon21/11/2003
New secretary appointed
dot icon23/10/2003
Particulars of mortgage/charge
dot icon21/10/2003
Nc inc already adjusted 22/09/03
dot icon21/10/2003
Resolutions
dot icon21/10/2003
Resolutions
dot icon21/10/2003
Resolutions
dot icon01/10/2003
Particulars of mortgage/charge
dot icon15/06/2003
Amended full accounts made up to 2002-06-30
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
New secretary appointed;new director appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
Secretary resigned
dot icon22/04/2003
Full accounts made up to 2002-06-30
dot icon22/03/2003
Return made up to 26/10/02; full list of members
dot icon21/02/2003
Registered office changed on 21/02/03 from: city wharf new bailey street manchester M3 5ER
dot icon27/10/2002
Registered office changed on 27/10/02 from: exchange buildings 24 st petersgate stockport cheshire SK1 1HD
dot icon06/09/2002
Certificate of change of name
dot icon04/09/2002
Ad 16/08/02--------- £ si 135000@1=135000 £ ic 105000/240000
dot icon04/09/2002
Nc inc already adjusted 16/08/02
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon06/08/2002
Full accounts made up to 2001-06-30
dot icon03/08/2002
Ad 23/07/02--------- £ si 90000@1=90000 £ ic 15000/105000
dot icon03/08/2002
Nc inc already adjusted 23/07/02
dot icon03/08/2002
Resolutions
dot icon03/08/2002
Resolutions
dot icon03/08/2002
Resolutions
dot icon03/08/2002
Resolutions
dot icon18/07/2002
Return made up to 26/10/01; full list of members
dot icon28/05/2002
New secretary appointed
dot icon28/05/2002
Secretary resigned;director resigned
dot icon31/12/2001
New secretary appointed;new director appointed
dot icon17/10/2001
Full accounts made up to 2000-06-30
dot icon13/12/2000
Return made up to 26/10/00; full list of members
dot icon06/10/2000
New director appointed
dot icon14/06/2000
Return made up to 26/10/99; full list of members
dot icon06/06/2000
Full accounts made up to 1999-06-30
dot icon09/08/1999
New director appointed
dot icon04/07/1999
Full accounts made up to 1998-06-30
dot icon23/10/1998
Return made up to 26/10/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon21/04/1998
Return made up to 26/10/97; full list of members
dot icon20/01/1998
Particulars of mortgage/charge
dot icon01/09/1997
Return made up to 26/10/96; full list of members
dot icon03/08/1997
Director resigned
dot icon03/08/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon29/01/1997
Accounting reference date extended from 31/01/97 to 30/06/97
dot icon10/01/1997
Director resigned
dot icon25/10/1996
Full accounts made up to 1996-01-31
dot icon25/10/1996
Full accounts made up to 1995-01-31
dot icon12/01/1996
Return made up to 26/10/95; no change of members
dot icon02/10/1995
Director resigned
dot icon07/02/1995
Return made up to 26/10/94; full list of members
dot icon15/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
New director appointed
dot icon01/11/1994
Registered office changed on 01/11/94 from: 1 winckley court chapel street preston PR1 8BU
dot icon01/11/1994
New director appointed
dot icon01/11/1994
New secretary appointed;director resigned;new director appointed
dot icon13/10/1994
Secretary resigned;director resigned
dot icon30/06/1994
Accounting reference date notified as 31/01
dot icon11/03/1994
Certificate of change of name
dot icon27/02/1994
Ad 24/01/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon31/01/1994
Memorandum and Articles of Association
dot icon31/01/1994
Resolutions
dot icon31/01/1994
Resolutions
dot icon31/01/1994
£ nc 100/100000 12/01/94
dot icon27/01/1994
Registered office changed on 27/01/94 from: temple house 20 holywell row london EC2A 4JB
dot icon27/01/1994
Director resigned;new director appointed
dot icon27/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon26/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
26/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharkey, Darren William John
Director
01/10/2019 - 03/07/2020
99
Dean, Mitchell
Director
03/07/2020 - 30/06/2024
49
Gazard, Stephen Charles
Director
03/07/2020 - Present
55

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTHOUSEXPRESS LIMITED

LIGHTHOUSEXPRESS LIMITED is an(a) Liquidation company incorporated on 26/10/1993 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIGHTHOUSEXPRESS LIMITED?

toggle

LIGHTHOUSEXPRESS LIMITED is currently Liquidation. It was registered on 26/10/1993 .

Where is LIGHTHOUSEXPRESS LIMITED located?

toggle

LIGHTHOUSEXPRESS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does LIGHTHOUSEXPRESS LIMITED do?

toggle

LIGHTHOUSEXPRESS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LIGHTHOUSEXPRESS LIMITED?

toggle

The latest filing was on 02/02/2025: Final Gazette dissolved following liquidation.