Background WavePink WaveYellow Wave

LIGHTHOUSE ADVISORS LIMITED (09601100)

LIGHTHOUSE ADVISORS LIMITED (09601100) is an active UK company. incorporated on 20 May 2015. with registered office in Warmley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIGHTHOUSE ADVISORS LIMITED has been registered for 10 years. Current directors include HOLNESS, Margaret, HOLNESS, Stewart George.

Company Number
09601100
Status
active
Type
ltd
Incorporated
20 May 2015
Age
10 years
Address
Suite 5 Corum 2, Warmley, BS30 8FJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLNESS, Margaret, HOLNESS, Stewart George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTHOUSE ADVISORS LIMITED

LIGHTHOUSE ADVISORS LIMITED is an active company incorporated on 20 May 2015 with the registered office located in Warmley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIGHTHOUSE ADVISORS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09601100

LTD Company

Age

10 Years

Incorporated 20 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Suite 5 Corum 2 Crown Way Warmley, BS30 8FJ,

Previous Addresses

2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB United Kingdom
From: 20 May 2015To: 7 July 2022
Timeline

2 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Owner Exit
May 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOLNESS, Margaret

Active
Corum 2, WarmleyBS30 8FJ
Born June 1969
Director
Appointed 20 May 2015

HOLNESS, Stewart George

Active
Corum 2, WarmleyBS30 8FJ
Born June 1966
Director
Appointed 20 May 2015

AZETS (CHBS) LIMITED

Resigned
59 Lichfield Street, WalsallWS4 2BX
Corporate secretary
Appointed 20 May 2015
Resigned 08 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Margaret Holness

Ceased
Corum 2, WarmleyBS30 8FJ
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2023

Mr Stewart George Holness

Active
Corum 2, WarmleyBS30 8FJ
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Resolution
22 November 2024
RESOLUTIONSResolutions
Memorandum Articles
22 November 2024
MAMA
Capital Name Of Class Of Shares
15 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 November 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
13 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 April 2023
MAMA
Resolution
12 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 May 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Incorporation Company
20 May 2015
NEWINCIncorporation