Background WavePink WaveYellow Wave

LIGHTHOUSE DEVELOPMENTS LIMITED (03788959)

LIGHTHOUSE DEVELOPMENTS LIMITED (03788959) is an active UK company. incorporated on 14 June 1999. with registered office in Alton. The company operates in the Construction sector, engaged in development of building projects. LIGHTHOUSE DEVELOPMENTS LIMITED has been registered for 26 years. Current directors include THOMAS, Gavin Fownes, THOMAS, Kirsten Rebecca.

Company Number
03788959
Status
active
Type
ltd
Incorporated
14 June 1999
Age
26 years
Address
The Stables, Alton, GU34 1HG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
THOMAS, Gavin Fownes, THOMAS, Kirsten Rebecca
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTHOUSE DEVELOPMENTS LIMITED

LIGHTHOUSE DEVELOPMENTS LIMITED is an active company incorporated on 14 June 1999 with the registered office located in Alton. The company operates in the Construction sector, specifically engaged in development of building projects. LIGHTHOUSE DEVELOPMENTS LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03788959

LTD Company

Age

26 Years

Incorporated 14 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

The Stables 23b Lenten Street Alton, GU34 1HG,

Previous Addresses

3rd Floor 24 Old Bond Street London W1S 4BH
From: 14 June 1999To: 7 January 2025
Timeline

2 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Loan Secured
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

THOMAS, Kirsten Rebecca

Active
23b Lenten Street, AltonGU34 1HG
Secretary
Appointed 14 Jun 1999

THOMAS, Gavin Fownes

Active
Wheatley Lane, BordonGU35 9NX
Born October 1955
Director
Appointed 14 Jun 1999

THOMAS, Kirsten Rebecca

Active
23b Lenten Street, AltonGU34 1HG
Born August 1973
Director
Appointed 14 Jun 1999

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 14 Jun 1999
Resigned 14 Jun 1999

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 14 Jun 1999
Resigned 14 Jun 1999

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 14 Jun 1999
Resigned 14 Jun 1999

Persons with significant control

2

Mr Gavin Fownes Thomas

Active
Wheatley Lane, BordonGU35 9NX
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Kirsten Rebecca Thomas

Active
23b Lenten Street, AltonGU34 1HG
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 January 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
7 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
6 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Account Reference Date Company Previous Extended
19 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
25 September 2006
363aAnnual Return
Accounts Amended With Made Up Date
8 August 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
30 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
4 July 2003
363aAnnual Return
Legacy
24 April 2003
288cChange of Particulars
Legacy
24 April 2003
288cChange of Particulars
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 February 2003
AAAnnual Accounts
Legacy
16 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2002
AAAnnual Accounts
Legacy
25 July 2001
363aAnnual Return
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Legacy
21 February 2001
287Change of Registered Office
Legacy
27 December 2000
287Change of Registered Office
Legacy
27 December 2000
88(2)R88(2)R
Resolution
27 December 2000
RESOLUTIONSResolutions
Resolution
27 December 2000
RESOLUTIONSResolutions
Resolution
27 December 2000
RESOLUTIONSResolutions
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288cChange of Particulars
Legacy
21 December 1999
88(2)R88(2)R
Legacy
4 July 1999
288bResignation of Director or Secretary
Legacy
4 July 1999
288bResignation of Director or Secretary
Legacy
4 July 1999
288aAppointment of Director or Secretary
Legacy
4 July 1999
288aAppointment of Director or Secretary
Legacy
4 July 1999
287Change of Registered Office
Incorporation Company
14 June 1999
NEWINCIncorporation