Background WavePink WaveYellow Wave

LIGHTHOUSE HOTEL MANAGEMENT LIMITED (12691462)

LIGHTHOUSE HOTEL MANAGEMENT LIMITED (12691462) is an active UK company. incorporated on 23 June 2020. with registered office in Sale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LIGHTHOUSE HOTEL MANAGEMENT LIMITED has been registered for 5 years. Current directors include SLOMINSKI, Lukasz Wojciech, SLOMINSKI, Marcin Mateusz, WHITEHEAD, Anwyl Richard.

Company Number
12691462
Status
active
Type
ltd
Incorporated
23 June 2020
Age
5 years
Address
1a The Moorings, Sale, M33 7BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SLOMINSKI, Lukasz Wojciech, SLOMINSKI, Marcin Mateusz, WHITEHEAD, Anwyl Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTHOUSE HOTEL MANAGEMENT LIMITED

LIGHTHOUSE HOTEL MANAGEMENT LIMITED is an active company incorporated on 23 June 2020 with the registered office located in Sale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LIGHTHOUSE HOTEL MANAGEMENT LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12691462

LTD Company

Age

5 Years

Incorporated 23 June 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 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 - 30 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

MOLO ASSET MANAGEMENT LTD
From: 23 June 2020To: 17 May 2021
Contact
Address

1a The Moorings Dane Road Industrial Esate Sale, M33 7BH,

Timeline

2 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jul 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

WHITEHEAD, Anwyl Richard

Active
Dane Road Industrial Estate, SaleM33 7BH
Secretary
Appointed 23 Jun 2020

SLOMINSKI, Lukasz Wojciech

Active
Place De La Synagogue, Geneva
Born August 1982
Director
Appointed 23 Jun 2020

SLOMINSKI, Marcin Mateusz

Active
Place De La Synagogue, Geneva
Born October 1986
Director
Appointed 23 Jun 2020

WHITEHEAD, Anwyl Richard

Active
Dane Road Industrial Estate, SaleM33 7BH
Born June 1962
Director
Appointed 22 Jul 2020

Persons with significant control

1

Dane Road Industrial Estate, SaleM33 7BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Legacy
27 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2021
AAAnnual Accounts
Legacy
8 December 2021
PARENT_ACCPARENT_ACC
Legacy
8 December 2021
GUARANTEE2GUARANTEE2
Legacy
8 December 2021
AGREEMENT2AGREEMENT2
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Legacy
5 November 2021
GUARANTEE2GUARANTEE2
Legacy
4 November 2021
PARENT_ACCPARENT_ACC
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
21 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Resolution
17 May 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Incorporation Company
23 June 2020
NEWINCIncorporation