Background WavePink WaveYellow Wave

LIGHTHOUSE MARKETING LTD (04197469)

LIGHTHOUSE MARKETING LTD (04197469) is an active UK company. incorporated on 10 April 2001. with registered office in Hove. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIGHTHOUSE MARKETING LTD has been registered for 25 years. Current directors include RANCE, Emma Lucy.

Company Number
04197469
Status
active
Type
ltd
Incorporated
10 April 2001
Age
25 years
Address
30 Carlisle Road Carlisle Road, Hove, BN3 4FR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RANCE, Emma Lucy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTHOUSE MARKETING LTD

LIGHTHOUSE MARKETING LTD is an active company incorporated on 10 April 2001 with the registered office located in Hove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIGHTHOUSE MARKETING LTD was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04197469

LTD Company

Age

25 Years

Incorporated 10 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

30 Carlisle Road Carlisle Road Hove, BN3 4FR,

Previous Addresses

Unit 12 Westway Business Centre Marksbury Bath BA2 9HN
From: 4 November 2009To: 23 October 2025
50 Carlisle Road Hove BN3 4FS
From: 10 April 2001To: 4 November 2009
Timeline

3 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Apr 01
Funding Round
Feb 11
Director Joined
Jul 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RANCE, Emma Lucy

Active
HoveBN3 4FR
Secretary
Appointed 10 Apr 2001

RANCE, Emma Lucy

Active
Carlisle Road, HoveBN3 4FR
Born May 1971
Director
Appointed 11 Jun 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Apr 2001
Resigned 10 Apr 2001

RANCE, Matthew Paul

Resigned
Carlisle Road, HoveBN3 4FS
Born December 1969
Director
Appointed 10 Apr 2001
Resigned 10 Jun 2009

Persons with significant control

1

Emma Lucy Rance

Active
Carlisle Road, East SussexBN3 4FR
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Second Filing Of Confirmation Statement With Made Up Date
26 February 2026
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
287Change of Registered Office
Legacy
17 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2007
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2004
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
288cChange of Particulars
Legacy
10 May 2003
288cChange of Particulars
Legacy
23 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 January 2003
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
287Change of Registered Office
Legacy
16 May 2001
287Change of Registered Office
Legacy
12 April 2001
288bResignation of Director or Secretary
Incorporation Company
10 April 2001
NEWINCIncorporation