Background WavePink WaveYellow Wave

LIGHTHOUSE CAPITAL INVESTMENTS LIMITED (08114691)

LIGHTHOUSE CAPITAL INVESTMENTS LIMITED (08114691) is an active UK company. incorporated on 21 June 2012. with registered office in Ramsgate. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. LIGHTHOUSE CAPITAL INVESTMENTS LIMITED has been registered for 13 years. Current directors include BENNETT, Jamie, BENNETT, Mathew, BENNETT, Simon.

Company Number
08114691
Status
active
Type
ltd
Incorporated
21 June 2012
Age
13 years
Address
424 Margate Road, Ramsgate, CT12 6SJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BENNETT, Jamie, BENNETT, Mathew, BENNETT, Simon
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTHOUSE CAPITAL INVESTMENTS LIMITED

LIGHTHOUSE CAPITAL INVESTMENTS LIMITED is an active company incorporated on 21 June 2012 with the registered office located in Ramsgate. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. LIGHTHOUSE CAPITAL INVESTMENTS LIMITED was registered 13 years ago.(SIC: 93290)

Status

active

Active since 13 years ago

Company No

08114691

LTD Company

Age

13 Years

Incorporated 21 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 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

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

ACORN OUTWARD BOUND LIMITED
From: 21 June 2012To: 12 March 2014
Contact
Address

424 Margate Road Westwood Ramsgate, CT12 6SJ,

Timeline

29 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Feb 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
Aug 14
Loan Secured
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Funding Round
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
May 15
Director Left
May 15
Capital Reduction
Jun 15
Capital Reduction
Jun 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Director Left
Feb 18
Owner Exit
Aug 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Jul 22
Director Joined
Jul 22
13
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BENNETT, Jamie

Active
Maple Leaf Business Park, RamsgateCT12 5GD
Born May 1978
Director
Appointed 24 May 2022

BENNETT, Mathew

Active
Margate Road, RamsgateCT12 6SJ
Born August 1979
Director
Appointed 23 Apr 2015

BENNETT, Simon

Active
Maple Leaf Business Park, RamsgateCT12 5GD
Born October 1975
Director
Appointed 24 May 2022

BENNETT, Janet

Resigned
Margate Road, RamsgateCT12 6SJ
Born October 1951
Director
Appointed 14 Oct 2014
Resigned 17 Jan 2018

BENNETT, Mathew Sidney

Resigned
Margate Road, RamsgateCT12 6SJ
Born August 1979
Director
Appointed 01 Sept 2014
Resigned 14 Oct 2014

COLVIN, James Charles

Resigned
Market Close, PooleBH15 1NQ
Born February 1955
Director
Appointed 21 Jun 2012
Resigned 14 Feb 2014

WARRILOW, Andrew William

Resigned
23 Royal Esplanade, Westbrook, MargateCT9 5DX
Born October 1968
Director
Appointed 21 Jun 2012
Resigned 01 May 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Janet Bennett

Ceased
Westwood, RamsgateCT12 6SJ
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Aug 2020

Mr Mathew Bennett

Active
Westwood, RamsgateCT12 6SJ
Born August 1979

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

62

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 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
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Capital Cancellation Shares
4 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Capital Cancellation Shares
22 June 2015
SH06Cancellation of Shares
Capital Cancellation Shares
22 June 2015
SH06Cancellation of Shares
Capital Cancellation Shares
22 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 June 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Accounts With Made Up Date
18 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Certificate Change Of Name Company
12 March 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Incorporation Company
21 June 2012
NEWINCIncorporation