Background WavePink WaveYellow Wave

LIGHTHOUSE FUNERALS OPCO LIMITED (15496640)

LIGHTHOUSE FUNERALS OPCO LIMITED (15496640) is an active UK company. incorporated on 17 February 2024. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LIGHTHOUSE FUNERALS OPCO LIMITED has been registered for 2 years. Current directors include MOTLEY, Edmund Hubert Charles, NOLAN, Trevor Frank, Dr, WILTON, Steven Aldo.

Company Number
15496640
Status
active
Type
ltd
Incorporated
17 February 2024
Age
2 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MOTLEY, Edmund Hubert Charles, NOLAN, Trevor Frank, Dr, WILTON, Steven Aldo
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTHOUSE FUNERALS OPCO LIMITED

LIGHTHOUSE FUNERALS OPCO LIMITED is an active company incorporated on 17 February 2024 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LIGHTHOUSE FUNERALS OPCO LIMITED was registered 2 years ago.(SIC: 74990)

Status

active

Active since 2 years ago

Company No

15496640

LTD Company

Age

2 Years

Incorporated 17 February 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 17 February 2024 - 31 August 2024(7 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

JULY ACQUISITIONS OPCO LIMITED
From: 17 February 2024To: 30 October 2024
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6AF England
From: 6 January 2025To: 6 January 2025
10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 17 February 2024To: 2 October 2024
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Director Left
May 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MOTLEY, Edmund Hubert Charles

Active
Lower Thames Street, LondonEC3R 6EN
Born May 1990
Director
Appointed 17 Feb 2024

NOLAN, Trevor Frank, Dr

Active
Alta Vista Road, PaigntonTQ4 6DB
Born April 1973
Director
Appointed 03 Sept 2025

WILTON, Steven Aldo

Active
Lower Thames Street, LondonEC3R 6EN
Born September 1976
Director
Appointed 17 Feb 2024

CHHABRA, Gautam

Resigned
St Magnus House, LondonEC3R 6HD
Born July 1983
Director
Appointed 17 Feb 2024
Resigned 10 May 2024

MACK, Torsten Alexander

Resigned
Lower Thames Street, LondonEC3R 6EN
Born November 1974
Director
Appointed 17 Feb 2024
Resigned 03 Sept 2025

Persons with significant control

1

Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Feb 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Certificate Change Of Name Company
30 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
19 February 2024
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2024
NEWINCIncorporation