LIGHTHOUSE GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

11/07/2411 July 2024 Appointment of Mr Stuart James Geard as a director on 2024-07-01

View Document

11/07/2411 July 2024 Termination of appointment of Mitchell Dean as a director on 2024-06-30

View Document

09/10/239 October 2023 Director's details changed for Mr Mitchell Dean on 2023-10-09

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

03/11/223 November 2022 Second filing of Confirmation Statement dated 2020-07-28

View Document

03/11/223 November 2022 Second filing of Confirmation Statement dated 2021-07-28

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Termination of appointment of Peter James Smith as a director on 2022-04-01

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

08/09/208 September 2020 Confirmation statement made on 2020-07-28 with updates

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR MITCHELL DEAN

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN SHARKEY

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR STEPHEN CHARLES GAZARD

View Document

03/07/203 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 29/06/20 STATEMENT OF CAPITAL GBP 26398642.7

View Document

23/04/2023 April 2020 21/04/20 STATEMENT OF CAPITAL GBP 16398642.7

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM STREATFIELD

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH PATERSON

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / INTRINSIC FINANCIAL SERVICES LIMITED / 27/06/2019

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTRINSIC FINANCIAL SERVICES LIMITED

View Document

17/06/1917 June 2019 SCHEME OF ARRANGEMENT

View Document

17/06/1917 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/06/2019

View Document

14/06/1914 June 2019 SAIL ADDRESS CHANGED FROM: FAIRWAY HOUSE HUNNS MERE WAY BRIGHTON BN2 6AH ENGLAND

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR DARREN WILLIAM JOHN SHARKEY

View Document

14/06/1914 June 2019 CORPORATE SECRETARY APPOINTED QUILTER COSEC SERVICES LIMITED

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR ANDREW BERNARD THOMPSON

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CRACKNELL

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY PETER SMITH

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT BARRETT

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAST

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANN ROUGHEAD

View Document

11/06/1911 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 1398642.7

View Document

04/06/194 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 ADOPT ARTICLES 10/05/2019

View Document

21/01/1921 January 2019 NOTIFICATION OF PSC STATEMENT ON 21/01/2019

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

18/04/1818 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MS MICHELLE ANN CRACKNELL

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MRS ANN LINDSAY ROUGHEAD

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/07/1731 July 2017 SAIL ADDRESS CREATED

View Document

19/05/1719 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR FAY WILLIAMS

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/08/1521 August 2015 28/07/15 NO MEMBER LIST

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN SCOTT BARRETT / 28/07/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAST / 28/07/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAY PATRICIA WILLIAMS / 28/07/2015

View Document

21/08/1521 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN STREATFIELD / 28/07/2015

View Document

28/05/1528 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SMITH / 11/09/2014

View Document

08/08/148 August 2014 SAIL ADDRESS CHANGED FROM: RYDON HOUSE PYNES HILL EXETER EX2 5AZ UNITED KINGDOM

View Document

08/08/148 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

08/08/148 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 S 519

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY MARK ROSS

View Document

01/04/141 April 2014 SECRETARY APPOINTED MR PETER JAMES SMITH

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ROSS

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE PATTERSON / 12/02/2014

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR KENNETH GEORGE PATTERSON

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS FAY PATRICIA GODDARD / 28/09/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS FAY PATRICIA WILLIAMS / 28/09/2013

View Document

01/08/131 August 2013 28/07/13 NO MEMBER LIST

View Document

03/06/133 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MS FAY PATRICIA GODDARD

View Document

30/11/1230 November 2012 25/05/2010

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HICKEY

View Document

10/08/1210 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

10/08/1210 August 2012 SAIL ADDRESS CREATED

View Document

07/08/127 August 2012 28/07/12 NO MEMBER LIST

View Document

20/07/1220 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN ROSENGREN

View Document

08/08/118 August 2011 28/07/11 BULK LIST

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAST / 30/04/2011

View Document

09/08/109 August 2010 28/07/10 BULK LIST

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 ADOPT ARTICLES 25/05/2010

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR MARK STUART ROSS

View Document

26/08/0926 August 2009 RETURN MADE UP TO 28/07/09; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/0910 July 2009 RECONSTRUCTION - AMALGAM

View Document

10/07/0910 July 2009 NC INC ALREADY ADJUSTED 03/06/09

View Document

10/07/0910 July 2009 REDUCTION OF ISSUED CAPITAL

View Document

29/06/0929 June 2009 REDUCTION OF SHARE PREMIUM

View Document

29/06/0929 June 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

22/06/0922 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR PAIVI GRIGG

View Document

17/09/0817 September 2008 AUDITOR'S RESIGNATION

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SNOWBALL

View Document

01/08/081 August 2008 RETURN MADE UP TO 28/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/0824 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED ALEXANDER JOHN SCOTT BARRETT

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED PETER JAMES SMITH

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED ANDREW MALCOLM BURLTON SNOWBALL

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED ALLAN ROSENGREN

View Document

12/05/0812 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/05/0812 May 2008 NC INC ALREADY ADJUSTED 14/04/08

View Document

12/05/0812 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0812 May 2008 GBP NC 1200000/2000000 14/04/2008

View Document

12/05/0812 May 2008 ARTICLES OF ASSOCIATION

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN STEVENSON

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP WHITEHEAD

View Document

28/04/0828 April 2008 INTERIM ACCOUNTS MADE UP TO 31/03/08

View Document

01/04/081 April 2008 SECRETARY APPOINTED MR MARK STUART ROSS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY PAIVI GRIGG

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/09/0724 September 2007 REDUCTION OF SHARE PREMIUM

View Document

22/09/0722 September 2007 REDUCE SHARE PREMIUM ACCOUNT

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/076 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/063 October 2006 £ NC 600000/1200000 19/09/06

View Document

22/09/0622 September 2006 NC INC ALREADY ADJUSTED 30/11/05

View Document

31/08/0631 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 28/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 SHARES AGREEMENT OTC

View Document

06/01/066 January 2006 SHARES AGREEMENT OTC

View Document

06/01/066 January 2006 SHARES AGREEMENT OTC

View Document

06/01/066 January 2006 SHARES AGREEMENT OTC

View Document

06/01/066 January 2006 SHARES AGREEMENT OTC

View Document

06/01/066 January 2006 SHARES AGREEMENT OTC

View Document

06/01/066 January 2006 SHARES AGREEMENT OTC

View Document

06/01/066 January 2006 SHARES AGREEMENT OTC

View Document

06/01/066 January 2006 SHARES AGREEMENT OTC

View Document

06/01/066 January 2006 SHARES AGREEMENT OTC

View Document

06/01/066 January 2006 SHARES AGREEMENT OTC

View Document

06/01/066 January 2006 SHARES AGREEMENT OTC

View Document

06/01/066 January 2006 SHARES AGREEMENT OTC

View Document

06/01/066 January 2006 SHARES AGREEMENT OTC

View Document

05/09/055 September 2005 RETURN MADE UP TO 28/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/053 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 RETURN MADE UP TO 28/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/0411 August 2004 AUDITOR'S RESIGNATION

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 NC INC ALREADY ADJUSTED 23/05/03

View Document

07/06/037 June 2003 £ NC 400000/600000 23/05

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NC INC ALREADY ADJUSTED 08/04/02

View Document

24/05/0224 May 2002 NC INC ALREADY ADJUSTED 08/04/02

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 £ NC 175000/400000 08/04

View Document

05/03/025 March 2002 AUDITOR'S RESIGNATION

View Document

28/08/0128 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: PROSPECT HOUSE 78 HIGH STREET HURSTEPIERPOINT WEST SUSSEX BN6 9RQ

View Document

29/01/0129 January 2001 SHARES AGREEMENT OTC

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/11/007 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/003 November 2000 NC INC ALREADY ADJUSTED 15/09/00

View Document

03/11/003 November 2000 £ NC 1000/175000 15/09

View Document

03/11/003 November 2000 VARYING SHARE RIGHTS AND NAMES 15/09/00

View Document

27/10/0027 October 2000 PROSPECTUS

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

10/10/0010 October 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

10/10/0010 October 2000 BALANCE SHEET

View Document

10/10/0010 October 2000 AUDITORS' STATEMENT

View Document

10/10/0010 October 2000 AUDITORS' REPORT

View Document

10/10/0010 October 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/10/0010 October 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/10/0010 October 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/10/006 October 2000 S-DIV 20/09/00

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 269 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7JF

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 COMPANY NAME CHANGED BROOMCO (2256) LIMITED CERTIFICATE ISSUED ON 08/08/00

View Document

28/07/0028 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company