Background WavePink WaveYellow Wave

LIGHTHOUSE SAFETY TRAINING LIMITED (05138380)

LIGHTHOUSE SAFETY TRAINING LIMITED (05138380) is an active UK company. incorporated on 26 May 2004. with registered office in Cradley Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LIGHTHOUSE SAFETY TRAINING LIMITED has been registered for 21 years. Current directors include PEAT, Christopher Ian, RUSS, Neil Andrew.

Company Number
05138380
Status
active
Type
ltd
Incorporated
26 May 2004
Age
21 years
Address
Unit A2, Cradley Business Park, Cradley Heath, B64 7DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PEAT, Christopher Ian, RUSS, Neil Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTHOUSE SAFETY TRAINING LIMITED

LIGHTHOUSE SAFETY TRAINING LIMITED is an active company incorporated on 26 May 2004 with the registered office located in Cradley Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LIGHTHOUSE SAFETY TRAINING LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05138380

LTD Company

Age

21 Years

Incorporated 26 May 2004

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

SME TRAINING & CONSULTANTS LIMITED
From: 26 May 2004To: 2 November 2009
Contact
Address

Unit A2, Cradley Business Park Overend Road Cradley Heath, B64 7DW,

Previous Addresses

79 Chaffes Lane, Upchurch Sittingbourne Kent ME9 7BG
From: 26 May 2004To: 11 October 2021
Timeline

25 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Joined
Oct 12
Funding Round
Apr 13
Director Joined
Apr 13
Funding Round
Sept 17
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Jun 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Feb 23
Director Left
Feb 23
Loan Secured
Aug 24
Loan Secured
Nov 24
Director Joined
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Director Left
Jan 26
Director Left
Jan 26
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PEAT, Christopher Ian

Active
Overend Road, Cradley HeathB64 7DW
Born September 1982
Director
Appointed 01 Jul 2025

RUSS, Neil Andrew

Active
Overend Road, Cradley HeathB64 7DW
Born November 1972
Director
Appointed 08 Oct 2021

DRAPER, Wendy Julia

Resigned
57 Orchard Street, GillinghamME8 9AB
Secretary
Appointed 26 May 2004
Resigned 26 May 2004

PRICE, Hazel Jane

Resigned
79 Chaffes Lane, SittingbourneME9 7BG
Secretary
Appointed 26 May 2004
Resigned 24 Oct 2012

COLLINS, Harry Steven

Resigned
79 Chaffes Lane, Upchurch, KentME9 7BG
Born February 1985
Director
Appointed 16 Apr 2013
Resigned 31 May 2021

DOLAN, Mark

Resigned
Overend Road, Cradley HeathB64 7DW
Born June 1967
Director
Appointed 08 Oct 2021
Resigned 31 Dec 2025

PRICE, Hazel Jane

Resigned
Overend Road, Cradley HeathB64 7DW
Born April 1972
Director
Appointed 24 Oct 2012
Resigned 03 Feb 2023

PRICE, Russell Andrew

Resigned
79 Chaffes Lane, SittingbourneME9 7BG
Born May 1967
Director
Appointed 26 May 2004
Resigned 03 Feb 2023

TRACEY, Damien

Resigned
Overend Road, Cradley HeathB64 7DW
Born September 1965
Director
Appointed 08 Oct 2021
Resigned 01 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Overend Road, Cradley HeathB64 7DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2021

Mrs Hazel Jane Price

Ceased
Ivy Street, GillinghamME8 8BE
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2016
Ceased 08 Oct 2021

Mr Russell Andrew Price

Ceased
Ivy Street, GillinghamME8 8BE
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2016
Ceased 08 Oct 2021
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Resolution
20 August 2024
RESOLUTIONSResolutions
Memorandum Articles
20 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2022
AAAnnual Accounts
Legacy
16 December 2022
PARENT_ACCPARENT_ACC
Legacy
16 December 2022
AGREEMENT2AGREEMENT2
Legacy
16 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 June 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
6 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
6 September 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Legacy
10 April 2013
MG01MG01
Legacy
1 February 2013
MG01MG01
Legacy
13 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Legacy
7 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Legacy
15 October 2011
MG01MG01
Legacy
12 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Capital Name Of Class Of Shares
20 May 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
20 May 2010
RESOLUTIONSResolutions
Memorandum Articles
3 November 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
26 June 2007
288cChange of Particulars
Legacy
26 June 2007
288cChange of Particulars
Legacy
25 June 2007
88(2)R88(2)R
Legacy
6 June 2007
363aAnnual Return
Legacy
5 June 2007
288cChange of Particulars
Legacy
5 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
6 March 2007
287Change of Registered Office
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2005
AAAnnual Accounts
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
88(2)R88(2)R
Legacy
7 June 2004
288aAppointment of Director or Secretary
Incorporation Company
26 May 2004
NEWINCIncorporation