Background WavePink WaveYellow Wave

LIGHTHOUSE HOLDINGS LIMITED (06006752)

LIGHTHOUSE HOLDINGS LIMITED (06006752) is a dissolved UK company. incorporated on 22 November 2006. with registered office in Ulverston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIGHTHOUSE HOLDINGS LIMITED has been registered for 19 years. Current directors include KNAPPER, Michael John, RAYBOULD, Michael Trevor, SPROSTON, David.

Company Number
06006752
Status
dissolved
Type
ltd
Incorporated
22 November 2006
Age
19 years
Address
Lindal-In-Furness, Ulverston, LA12 0LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KNAPPER, Michael John, RAYBOULD, Michael Trevor, SPROSTON, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTHOUSE HOLDINGS LIMITED

LIGHTHOUSE HOLDINGS LIMITED is an dissolved company incorporated on 22 November 2006 with the registered office located in Ulverston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIGHTHOUSE HOLDINGS LIMITED was registered 19 years ago.(SIC: 82990)

Status

dissolved

Active since 19 years ago

Company No

06006752

LTD Company

Age

19 Years

Incorporated 22 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 7 October 2021 (4 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 November 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

COBCO 813 LIMITED
From: 22 November 2006To: 22 December 2006
Contact
Address

Lindal-In-Furness Ulverston, LA12 0LD,

Previous Addresses

2 Stamford Road Bowdon Altrincham Cheshire WA14 2JU
From: 22 November 2006To: 7 January 2010
Timeline

23 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Nov 06
Capital Reduction
Mar 12
Share Buyback
Mar 12
Loan Secured
Oct 13
Loan Cleared
Jul 14
Capital Reduction
Mar 15
Share Buyback
Mar 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
May 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 19
Loan Cleared
Sept 21
Loan Cleared
Jan 22
Director Left
Jul 22
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MACDONALD, Moira

Active
London Road, Stoke-On-TrentST4 7QQ
Secretary
Appointed 04 May 2016

KNAPPER, Michael John

Active
London Road, Stoke-On-TrentST4 7QQ
Born May 1968
Director
Appointed 05 May 2017

RAYBOULD, Michael Trevor

Active
London Road, Stoke-On-TrentST4 7QQ
Born April 1971
Director
Appointed 05 May 2017

SPROSTON, David

Active
London Road, Stoke-On-TrentST4 7QQ
Born July 1981
Director
Appointed 02 Sept 2019

MARTIN, Simon Christopher

Resigned
7 Avallon Close, BuryBL8 3LW
Secretary
Appointed 20 Dec 2006
Resigned 19 May 2009

COBBETTS (SECRETARIAL) LIMITED

Resigned
C/O Cobbetts Llp, ManchesterM2 3HZ
Corporate secretary
Appointed 22 Nov 2006
Resigned 14 Dec 2010

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 25 Apr 2010
Resigned 04 May 2016

ARMSTEAD, Michael Brian

Resigned
1 Gorsey Lane, AltrinchamWA14 4BN
Born November 1958
Director
Appointed 20 Dec 2006
Resigned 04 May 2016

BARBER, Joanne Margaret

Resigned
UlverstonLA12 0LD
Born April 1971
Director
Appointed 04 May 2016
Resigned 05 Jul 2018

COOMBES, David John

Resigned
21 Hollins Lane, StockportSK6 5BD
Born September 1962
Director
Appointed 20 Dec 2006
Resigned 04 May 2016

GALE, Jacqueline Mary

Resigned
UlverstonLA12 0LD
Born July 1963
Director
Appointed 05 Jul 2018
Resigned 06 Jul 2022

MARTIN, Simon Christopher

Resigned
7 Avallon Close, BuryBL8 3LW
Born March 1960
Director
Appointed 20 Dec 2006
Resigned 19 May 2009

PHILLIPS, Brett Warwick James

Resigned
London Road, Stoke-On-TrentST4 7QQ
Born October 1957
Director
Appointed 04 May 2016
Resigned 05 May 2017

COBBETTS (DIRECTOR) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate director
Appointed 22 Nov 2006
Resigned 20 Dec 2006

Persons with significant control

1

London Road, Stoke-On-TrentST4 7QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2016
Fundings
Financials
Latest Activities

Filing History

96

Gazette Dissolved Voluntary
4 October 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 July 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 July 2022
DS01DS01
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Resolution
22 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Resolution
31 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Group
28 July 2015
AAAnnual Accounts
Capital Cancellation Shares
23 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 March 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Group
11 July 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
26 March 2012
SH03Return of Purchase of Own Shares
Resolution
19 March 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
19 March 2012
SH06Cancellation of Shares
Resolution
29 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Group
27 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Legacy
21 July 2010
MG02MG02
Legacy
21 July 2010
MG02MG02
Appoint Corporate Secretary Company With Name
7 June 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Legacy
1 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Legacy
18 November 2009
MG01MG01
Accounts With Accounts Type Group
9 October 2009
AAAnnual Accounts
Resolution
22 July 2009
RESOLUTIONSResolutions
Legacy
5 June 2009
122122
Legacy
5 June 2009
288bResignation of Director or Secretary
Resolution
5 June 2009
RESOLUTIONSResolutions
Memorandum Articles
24 April 2009
MEM/ARTSMEM/ARTS
Resolution
24 April 2009
RESOLUTIONSResolutions
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Group
28 August 2008
AAAnnual Accounts
Legacy
28 August 2008
225Change of Accounting Reference Date
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 January 2008
363aAnnual Return
Legacy
20 December 2007
88(2)R88(2)R
Memorandum Articles
20 December 2007
MEM/ARTSMEM/ARTS
Resolution
20 December 2007
RESOLUTIONSResolutions
Legacy
18 December 2007
288cChange of Particulars
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
5 February 2007
287Change of Registered Office
Legacy
7 January 2007
287Change of Registered Office
Legacy
7 January 2007
88(2)R88(2)R
Legacy
7 January 2007
288aAppointment of Director or Secretary
Resolution
7 January 2007
RESOLUTIONSResolutions
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 2006
NEWINCIncorporation