LIGHTHOUSE PENSIONS HELP LIMITED

C/O TENEO RESTRUCTURING LIMITED C/O TENEO RESTRUCTURING LIMITED, Birmingham, B3 3HN
StatusDISSOLVED
Company No.04044016
CategoryPrivate Limited Company
Incorporated31 Jul 2000
Age23 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution08 Sep 2022
Years1 year, 9 months, 10 days

SUMMARY

LIGHTHOUSE PENSIONS HELP LIMITED is an dissolved private limited company with number 04044016. It was incorporated 23 years, 10 months, 18 days ago, on 31 July 2000 and it was dissolved 1 year, 9 months, 10 days ago, on 08 September 2022. The company address is C/O TENEO RESTRUCTURING LIMITED C/O TENEO RESTRUCTURING LIMITED, Birmingham, B3 3HN.



Company Fillings

Gazette dissolved liquidation

Date: 08 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Peter James Smith

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jan 2022

Category: Address

Type: AD03

New address: Senator House 85 Queen Victoria Street London EC4V 4AB

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Jan 2022

Category: Address

Type: AD02

Old address: Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom

New address: Senator House 85 Queen Victoria Street London EC4V 4AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

New address: 156 Great Charles Street Birmingham B3 3HN

Old address: Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom

Change date: 2021-11-18

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lighthouse Group Plc

Change date: 2021-02-19

Documents

View document PDF

Change to a person with significant control without name date

Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-26

New address: Senator House 85 Queen Victoria Street London EC4V 4AB

Old address: 26 Throgmorton Street London EC2N 2AN

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lighthouse Group Plc

Change date: 2021-02-26

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Charles Gazard

Change date: 2020-07-03

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Sep 2020

Category: Address

Type: AD02

New address: Senator House 85 Queen Victoria Street London EC4V 4AB

Old address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Mr Mitchell Dean

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Mr Stephen Charles Gazard

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren William John Sharkey

Termination date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Andrew Bernard Thompson

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Dec 2019

Category: Address

Type: AD03

New address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ

Documents

View document PDF

Resolution

Date: 24 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Quilter Cosec Services Limited

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren William John Sharkey

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Bernard Thompson

Appointment date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-16

Officer name: Malcolm John Streatfield

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Aug 2019

Category: Address

Type: AD02

New address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ

Old address: Fairway House Hunns Mere Way Brighton East Sussex BN2 6AH England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 09 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Jun 2016

Category: Address

Type: AD03

New address: Fairway House Hunns Mere Way Brighton East Sussex BN2 6AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-31

Officer name: Mr Malcolm John Streatfield

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: Mr Peter James Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Aug 2014

Category: Address

Type: AD02

Old address: Rydon House Pynes Hill Exeter EX2 5AZ United Kingdom

New address: Fairway House Hunns Mere Way Brighton East Sussex BN2 6AH

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Ross

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Move registers to registered office company

Date: 21 Aug 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Move registers to sail company

Date: 07 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Rosengren

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paivi grigg

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jerry price

Documents

View document PDF

Auditors resignation company

Date: 17 Sep 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Resolution

Date: 17 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed peter james smith

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed allan rosengren

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr mark stuart ross

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary paivi grigg

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lighthouse wealth management lim ited\certificate issued on 01/11/05

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Certificate change of name company

Date: 13 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bwa link LIMITED\certificate issued on 13/05/05

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 11 Aug 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 04 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/03 to 31/12/02

Documents

View document PDF

Auditors resignation company

Date: 03 Sep 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 15/04/02 from: kingsley house 67 fore street, chudleigh newton abbot devon TQ13 0HT

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF


Some Companies

AM GLOBAL PROPERTIES LTD

2 PRIMROSE HILL,HAVERHILL,CB9 9LS

Number:11435036
Status:ACTIVE
Category:Private Limited Company

DUCATO CONSULTING LTD

25 INWORTH STREET,LONDON,SW11 3EW

Number:09986170
Status:ACTIVE
Category:Private Limited Company

FABRI-COAT LIMITED

17D BACK LANE,WYMONDHAM,NR18 0QB

Number:08241277
Status:ACTIVE
Category:Private Limited Company

J.M. BEARINGS LIMITED

29 BUSHMEAD ROAD,ST NEOTS,PE19 8GN

Number:04991172
Status:ACTIVE
Category:Private Limited Company

KINGS HEATH PET CENTRE LIMITED

43 YORK ROAD,BIRMINGHM,B14 7SA

Number:08647108
Status:ACTIVE
Category:Private Limited Company

SID'S HEATING & PLUMBING LIMITED

439 CHESTER ROAD,BIRMINGHAM,B73 5BN

Number:10823966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source