LIGHTHOUSE PENSIONS HELP LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
LIGHTHOUSE PENSIONS HELP LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
LIGHTHOUSE PENSIONS HELP LIMITED was incorporated 23 years ago on 31/07/2000 and has the registered number: 04044016. The accounts status is DORMANT.
LIGHTHOUSE PENSIONS HELP LIMITED was incorporated 23 years ago on 31/07/2000 and has the registered number: 04044016. The accounts status is DORMANT.
LIGHTHOUSE PENSIONS HELP LIMITED - BIRMINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
C/O TENEO RESTRUCTURING LIMITED
BIRMINGHAM
B3 3HN
This Company Originates in : United Kingdom
Previous trading names include:
LIGHTHOUSEPENSIONS LIMITED (until 09/05/2017)
LIGHTHOUSEPENSIONS LIMITED (until 09/05/2017)
LIGHTHOUSE WEALTH MANAGEMENT LIMITED (until 01/11/2005)
BWA LINK LIMITED (until 13/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2021 | 14/08/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN CHARLES GAZARD | Jul 1976 | British | Director | 2020-07-03 | CURRENT |
QUILTER COSEC SERVICES LIMITED | Corporate Secretary | 2019-10-01 | CURRENT | ||
MR MITCHELL DEAN | Oct 1968 | British | Director | 2020-07-03 | CURRENT |
VALERIE ELIZABETH GAZE | Dec 1945 | British | Secretary | 2000-07-31 UNTIL 2001-06-19 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-07-31 UNTIL 2000-07-31 | RESIGNED | ||
PHILIP WHITEHEAD | Jun 1945 | British | Director | 2001-04-10 UNTIL 2004-04-27 | RESIGNED |
JERRY PRICE | Aug 1957 | British | Director | 2005-03-31 UNTIL 2008-09-30 | RESIGNED |
MR MARK STUART ROSS | Nov 1963 | British | Secretary | 2008-06-09 UNTIL 2014-03-31 | RESIGNED |
ALAN JOHN KENNEDY | Dec 1956 | British | Secretary | 2000-11-13 UNTIL 2001-03-29 | RESIGNED |
MRS PAIVI KATRIINA GRIGG | Apr 1956 | Finnish | Secretary | 2001-06-19 UNTIL 2008-06-09 | RESIGNED |
MR MALCOLM JOHN STREATFIELD | Feb 1957 | British | Director | 2000-11-13 UNTIL 2019-09-16 | RESIGNED |
MR ANDREW BERNARD THOMPSON | Nov 1968 | British | Director | 2019-10-01 UNTIL 2020-06-30 | RESIGNED |
MR PETER JAMES SMITH | Jul 1959 | British | Director | 2008-06-09 UNTIL 2022-04-01 | RESIGNED |
DARREN WILLIAM JOHN SHARKEY | Jul 1970 | Irish | Director | 2019-10-01 UNTIL 2020-07-03 | RESIGNED |
MR ALLAN ROSENGREN | Sep 1958 | British | Director | 2008-06-09 UNTIL 2011-10-03 | RESIGNED |
VALERIE ELIZABETH GAZE | Dec 1945 | British | Director | 2000-07-31 UNTIL 2004-12-31 | RESIGNED |
ALAN JOHN KENNEDY | Dec 1956 | British | Director | 2000-11-13 UNTIL 2001-04-10 | RESIGNED |
MRS PAIVI KATRIINA GRIGG | Apr 1956 | Finnish | Director | 2001-06-19 UNTIL 2009-01-31 | RESIGNED |
MICHAEL MILTON GAZE | Nov 1938 | British | Director | 2000-07-31 UNTIL 2003-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lighthouse Group Limited | 2016-06-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |