Background WavePink WaveYellow Wave

LIGHTHOUSE SURVEYORS LTD (07576812)

LIGHTHOUSE SURVEYORS LTD (07576812) is an active UK company. incorporated on 24 March 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LIGHTHOUSE SURVEYORS LTD has been registered for 15 years. Current directors include CARROLL, Spencer, TURNER, Edward Timothy Surtees.

Company Number
07576812
Status
active
Type
ltd
Incorporated
24 March 2011
Age
15 years
Address
Wsm, Connect House 133-137 Alexandra Road, London, SW19 7JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CARROLL, Spencer, TURNER, Edward Timothy Surtees
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTHOUSE SURVEYORS LTD

LIGHTHOUSE SURVEYORS LTD is an active company incorporated on 24 March 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LIGHTHOUSE SURVEYORS LTD was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07576812

LTD Company

Age

15 Years

Incorporated 24 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Wsm, Connect House 133-137 Alexandra Road Wimbledon London, SW19 7JY,

Previous Addresses

The Old Church Quicks Road London SW19 1EX
From: 16 September 2015To: 19 May 2020
, 8 Lombard Road, London, SW19 3TZ
From: 5 December 2013To: 16 September 2015
, Park House 7, Lombard Road, London, SW19 3TZ, England
From: 5 July 2013To: 5 December 2013
, 18 Kirkley Road, Wimbledon, SW19 3AY, United Kingdom
From: 24 March 2011To: 5 July 2013
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Nov 12
Director Joined
Nov 12
Funding Round
Oct 16
Director Joined
Oct 16
Share Issue
Apr 17
Director Left
Oct 23
Owner Exit
Oct 23
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CARROLL, Spencer

Active
133-137 Alexandra Road, LondonSW19 7JY
Born June 1971
Director
Appointed 24 Mar 2011

TURNER, Edward Timothy Surtees

Active
133-137 Alexandra Road, LondonSW19 7JY
Born November 1978
Director
Appointed 26 Nov 2012

BAYLISS, Michael Thomas

Resigned
133-137 Alexandra Road, LondonSW19 7JY
Born November 1984
Director
Appointed 06 Apr 2015
Resigned 05 Oct 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Thomas Bayliss

Ceased
133-137 Alexandra Road, LondonSW19 7JY
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2023

Mr Spencer Carroll

Active
133-137 Alexandra Road, LondonSW19 7JY
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Edward Timothy Surtees Turner

Active
133-137 Alexandra Road, LondonSW19 7JY
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Second Filing Of Change Of Director Details With Name
9 May 2017
RP04CH01RP04CH01
Capital Alter Shares Subdivision
24 April 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company
13 April 2017
CH01Change of Director Details
Resolution
16 March 2017
RESOLUTIONSResolutions
Resolution
9 March 2017
RESOLUTIONSResolutions
Legacy
3 March 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
3 March 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Capital Allotment Shares
30 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Incorporation Company
24 March 2011
NEWINCIncorporation