Background WavePink WaveYellow Wave

LIGHTHOUSE ADVISORY SERVICES LIMITED (04086645)

LIGHTHOUSE ADVISORY SERVICES LIMITED (04086645) is an active UK company. incorporated on 4 October 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. LIGHTHOUSE ADVISORY SERVICES LIMITED has been registered for 25 years. Current directors include GAZARD, Stephen Charles, GEARD, Stuart James.

Company Number
04086645
Status
active
Type
ltd
Incorporated
4 October 2000
Age
25 years
Address
Senator House, London, EC4V 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GAZARD, Stephen Charles, GEARD, Stuart James
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTHOUSE ADVISORY SERVICES LIMITED

LIGHTHOUSE ADVISORY SERVICES LIMITED is an active company incorporated on 4 October 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. LIGHTHOUSE ADVISORY SERVICES LIMITED was registered 25 years ago.(SIC: 66190)

Status

active

Active since 25 years ago

Company No

04086645

LTD Company

Age

25 Years

Incorporated 4 October 2000

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

LIGHTHOUSEXPRESS LIMITED
From: 1 November 2005To: 31 March 2011
BERKELEY WODEHOUSE ASSOCIATES LIMITED
From: 4 October 2000To: 1 November 2005
Contact
Address

Senator House 85 Queen Victoria Street London, EC4V 4AB,

Previous Addresses

26 Throgmorton Street London EC2N 2AN
From: 4 October 2000To: 26 February 2021
Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Oct 11
Director Left
Jun 13
Director Joined
Sept 13
Director Left
Mar 14
Director Joined
Aug 14
Director Joined
Jan 17
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Apr 20
Director Left
Jun 20
Funding Round
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Funding Round
Aug 20
Director Left
Mar 22
Director Joined
Jun 24
Director Left
Jul 24
Owner Exit
Nov 25
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

QUILTER COSEC SERVICES LIMITED

Active
85 Queen Victoria Street, LondonEC4V 4AB
Corporate secretary
Appointed 03 Oct 2019

GAZARD, Stephen Charles

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born July 1976
Director
Appointed 03 Jul 2020

GEARD, Stuart James

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born May 1974
Director
Appointed 01 Jun 2024

GAZE, Valerie Elizabeth

Resigned
Pilgrims The Convent, Newton AbbotTQ13 0DR
Secretary
Appointed 29 Mar 2001
Resigned 19 Jun 2001

GRIGG, Paivi Katriina

Resigned
17 Freeland Place, BristolBS8 4NP
Secretary
Appointed 19 Jun 2001
Resigned 09 Jun 2008

KENNEDY, Alan John

Resigned
The Toll House, WitneyOX8 6NF
Secretary
Appointed 04 Oct 2000
Resigned 29 Mar 2001

ROSS, Mark Stuart

Resigned
The Old Farmhouse, ExeterEX1 3RG
Secretary
Appointed 09 Jun 2008
Resigned 31 Mar 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Oct 2000
Resigned 04 Oct 2000

ACHILLES, Michael

Resigned
26 Throgmorton StreetEC2N 2AN
Born December 1951
Director
Appointed 13 Aug 2014
Resigned 16 Sept 2019

BARNARD, Lee Roy

Resigned
26 Throgmorton StreetEC2N 2AN
Born November 1966
Director
Appointed 02 Jan 2017
Resigned 17 Jun 2020

CLARKE, Steve

Resigned
4 Rodmell Road, WorthingBN13 1EE
Born August 1957
Director
Appointed 31 Mar 2005
Resigned 09 Jun 2008

DEAN, Mitchell

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born October 1968
Director
Appointed 03 Jul 2020
Resigned 30 Jun 2024

FOURACRES, Andrew Mark

Resigned
8 Worcester Gardens, BristolBS48 4RJ
Born December 1964
Director
Appointed 23 Jun 2006
Resigned 19 Jun 2013

GAZE, Michael Milton

Resigned
Pilgrims The Convent, Newton AbbotTQ13 0DR
Born November 1938
Director
Appointed 13 Nov 2000
Resigned 01 Aug 2003

GAZE, Valerie Elizabeth

Resigned
Pilgrims The Convent, Newton AbbotTQ13 0DR
Born December 1945
Director
Appointed 04 Oct 2000
Resigned 31 Dec 2004

GRIGG, Paivi Katriina

Resigned
17 Freeland Place, BristolBS8 4NP
Born April 1956
Director
Appointed 19 Jun 2001
Resigned 31 Jan 2009

HARRIS, Paul

Resigned
110 Redwood Avenue, ReadingRG5 4DR
Born November 1964
Director
Appointed 31 Mar 2005
Resigned 09 Jun 2008

KENNEDY, Alan John

Resigned
The Toll House, WitneyOX8 6NF
Born December 1956
Director
Appointed 04 Oct 2000
Resigned 29 Mar 2001

PATERSON, Kenneth George

Resigned
26 Throgmorton StreetEC2N 2AN
Born October 1953
Director
Appointed 24 Sept 2013
Resigned 16 Sept 2019

PRICE, Jerry

Resigned
8 Grieg Close, SheffordSG17 5SE
Born August 1957
Director
Appointed 31 Mar 2005
Resigned 30 Sept 2008

ROSENGREN, Allan

Resigned
Alpenfels Coach House, BristolBS8 3PJ
Born September 1958
Director
Appointed 09 Jun 2008
Resigned 03 Oct 2011

ROSS, Mark Stuart

Resigned
The Old Farmhouse, ExeterEX1 3RG
Born November 1963
Director
Appointed 09 Jun 2008
Resigned 31 Mar 2014

SHARKEY, Darren William John

Resigned
Portland Terrace, SouthamptonSO14 7EJ
Born July 1970
Director
Appointed 03 Oct 2019
Resigned 03 Jul 2020

SMITH, Peter James

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born July 1959
Director
Appointed 09 Jun 2008
Resigned 01 Apr 2022

STREATFIELD, Malcolm John

Resigned
26 Throgmorton StreetEC2N 2AN
Born February 1957
Director
Appointed 13 Nov 2000
Resigned 16 Sept 2019

THOMPSON, Andrew Bernard

Resigned
26 Throgmorton StreetEC2N 2AN
Born November 1968
Director
Appointed 03 Oct 2019
Resigned 30 Jun 2020

WHITEHEAD, Philip

Resigned
Chesterfield House, Newton On OuseYO30 2BN
Born June 1945
Director
Appointed 13 Nov 2000
Resigned 27 Apr 2004

Persons with significant control

2

1 Active
1 Ceased
85 Queen Victoria Street, LondonEC4V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2025
85 Queen Victoria Street, LondonEC4V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 28 Oct 2025
Fundings
Financials
Latest Activities

Filing History

144

Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 September 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 September 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Resolution
24 October 2019
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
17 October 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
2 October 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 September 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
16 September 2014
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
29 August 2014
AUDAUD
Miscellaneous
15 August 2014
MISCMISC
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Move Registers To Registered Office Company
18 September 2013
AD04Change of Accounting Records Location
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Move Registers To Sail Company
11 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
11 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Made Up Date
21 May 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
363aAnnual Return
Auditors Resignation Company
17 September 2008
AUDAUD
Resolution
17 June 2008
RESOLUTIONSResolutions
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
15 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
29 September 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
11 August 2004
AUDAUD
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Auditors Resignation Company
4 February 2003
AUDAUD
Legacy
4 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
3 September 2002
AUDAUD
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
15 April 2002
225Change of Accounting Reference Date
Legacy
15 April 2002
287Change of Registered Office
Legacy
26 February 2002
88(2)R88(2)R
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
123Notice of Increase in Nominal Capital
Legacy
3 January 2002
288cChange of Particulars
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
88(2)R88(2)R
Memorandum Articles
19 April 2001
MEM/ARTSMEM/ARTS
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
19 April 2001
123Notice of Increase in Nominal Capital
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
225Change of Accounting Reference Date
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Incorporation Company
4 October 2000
NEWINCIncorporation