Background WavePink WaveYellow Wave

LIGHTHOUSE FINANCIAL ADVICE LIMITED (04795080)

LIGHTHOUSE FINANCIAL ADVICE LIMITED (04795080) is an active UK company. incorporated on 11 June 2003. 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 FINANCIAL ADVICE LIMITED has been registered for 22 years. Current directors include GAZARD, Stephen Charles, GEARD, Stuart James.

Company Number
04795080
Status
active
Type
ltd
Incorporated
11 June 2003
Age
22 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 FINANCIAL ADVICE LIMITED

LIGHTHOUSE FINANCIAL ADVICE LIMITED is an active company incorporated on 11 June 2003 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 FINANCIAL ADVICE LIMITED was registered 22 years ago.(SIC: 66190)

Status

active

Active since 22 years ago

Company No

04795080

LTD Company

Age

22 Years

Incorporated 11 June 2003

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 28 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

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

LIGHTHOUSETEMPLE LIMITED
From: 1 November 2005To: 30 November 2010
TEMPLE FINANCIAL PLANNING LIMITED
From: 11 June 2003To: 1 November 2005
Contact
Address

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

Previous Addresses

26 Throgmorton Street London EC2N 2AN
From: 11 June 2003To: 26 February 2021
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Oct 11
Director Joined
Aug 12
Director Left
Mar 15
Director Joined
May 15
Director Left
Mar 17
Loan Cleared
Mar 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Mar 22
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Nov 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 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 Jul 2024

GRIGG, Paivi Katriina

Resigned
17 Freeland Place, BristolBS8 4NP
Secretary
Appointed 11 Jun 2003
Resigned 09 Jun 2008

ROSS, Mark Stuart

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

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 11 Jun 2003
Resigned 11 Jun 2003

BARNARD, Lee Roy

Resigned
26 Throgmorton StreetEC2N 2AN
Born November 1966
Director
Appointed 10 Aug 2012
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

EVANS, Mark Russell

Resigned
26 Throgmorton StreetEC2N 2AN
Born May 1958
Director
Appointed 13 May 2015
Resigned 31 Mar 2017

GAZE, Valerie Elizabeth

Resigned
Pilgrims The Convent, Newton AbbotTQ13 0DR
Born December 1945
Director
Appointed 11 Jun 2003
Resigned 31 Dec 2004

GOLDSMITH, Matthew Frazer

Resigned
Newflands 11 Fen Meadow, SevenoaksTN15 9HT
Born April 1967
Director
Appointed 17 Jun 2003
Resigned 31 Mar 2004

GRIGG, Paivi Katriina

Resigned
17 Freeland Place, BristolBS8 4NP
Born April 1956
Director
Appointed 11 Jun 2003
Resigned 31 Jan 2009

HARRIS, Paul

Resigned
110 Redwood Avenue, ReadingRG5 4DR
Born November 1964
Director
Appointed 31 Mar 2005
Resigned 19 Mar 2015

ROSENGREN, Allan

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

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 11 Jun 2003
Resigned 16 Sept 2019

THOMPSON, Andrew Bernard

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

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 11 Jun 2003
Resigned 11 Jun 2003

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 12 Nov 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 12 Nov 2025
Fundings
Financials
Latest Activities

Filing History

113

Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
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 To A Person With Significant Control
25 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
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
21 September 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
19 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 May 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
28 May 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 June 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Auditors Resignation Company
29 August 2014
AUDAUD
Miscellaneous
15 August 2014
MISCMISC
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Sail Address Company With Old Address
11 June 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Move Registers To Registered Office Company
7 June 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Move Registers To Sail Company
8 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
8 June 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Certificate Change Of Name Company
30 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Auditors Resignation Company
17 September 2008
AUDAUD
Legacy
20 June 2008
363aAnnual Return
Resolution
17 June 2008
RESOLUTIONSResolutions
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
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Certificate Change Of Name Company
1 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 2005
363sAnnual Return (shuttle)
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
7 January 2005
288bResignation of Director or Secretary
Auditors Resignation Company
11 August 2004
AUDAUD
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2003
287Change of Registered Office
Incorporation Company
11 June 2003
NEWINCIncorporation