LIGHTHOUSE HOLDINGS LIMITED

Lindal-In-Furness, Ulverston, LA12 0LD, Cumbria
StatusDISSOLVED
Company No.06006752
CategoryPrivate Limited Company
Incorporated22 Nov 2006
Age17 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 7 months, 25 days

SUMMARY

LIGHTHOUSE HOLDINGS LIMITED is an dissolved private limited company with number 06006752. It was incorporated 17 years, 6 months, 7 days ago, on 22 November 2006 and it was dissolved 1 year, 7 months, 25 days ago, on 04 October 2022. The company address is Lindal-In-Furness, Ulverston, LA12 0LD, Cumbria.



People

MACDONALD, Moira

Secretary

ACTIVE

Assigned on 04 May 2016

Current time on role 8 years, 25 days

KNAPPER, Michael John

Director

Operations Director

ACTIVE

Assigned on 05 May 2017

Current time on role 7 years, 24 days

RAYBOULD, Michael Trevor

Director

Finance Director

ACTIVE

Assigned on 05 May 2017

Current time on role 7 years, 24 days

SPROSTON, David

Director

Finance Director

ACTIVE

Assigned on 02 Sep 2019

Current time on role 4 years, 8 months, 27 days

MARTIN, Simon Christopher

Secretary

Company Director

RESIGNED

Assigned on 20 Dec 2006

Resigned on 19 May 2009

Time on role 2 years, 4 months, 30 days

COBBETTS (SECRETARIAL) LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Nov 2006

Resigned on 14 Dec 2010

Time on role 4 years, 22 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Apr 2010

Resigned on 04 May 2016

Time on role 6 years, 9 days

ARMSTEAD, Michael Brian

Director

Company Director

RESIGNED

Assigned on 20 Dec 2006

Resigned on 04 May 2016

Time on role 9 years, 4 months, 15 days

BARBER, Joanne Margaret

Director

Director

RESIGNED

Assigned on 04 May 2016

Resigned on 05 Jul 2018

Time on role 2 years, 2 months, 1 day

COOMBES, David John

Director

Company Director

RESIGNED

Assigned on 20 Dec 2006

Resigned on 04 May 2016

Time on role 9 years, 4 months, 15 days

GALE, Jacqueline Mary

Director

Managing Director

RESIGNED

Assigned on 05 Jul 2018

Resigned on 06 Jul 2022

Time on role 4 years, 1 day

MARTIN, Simon Christopher

Director

Company Director

RESIGNED

Assigned on 20 Dec 2006

Resigned on 19 May 2009

Time on role 2 years, 4 months, 30 days

PHILLIPS, Brett Warwick James

Director

Director

RESIGNED

Assigned on 04 May 2016

Resigned on 05 May 2017

Time on role 1 year, 1 day

COBBETTS (DIRECTOR) LIMITED

Corporate-director

RESIGNED

Assigned on 22 Nov 2006

Resigned on 20 Dec 2006

Time on role 28 days


Some Companies

42 NEURONS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11900553
Status:ACTIVE
Category:Private Limited Company

DOYLE'S AUTO REFINISHING LIMITED

157 HUMBERSTONE LANE,LEICESTER,LE4 8HN

Number:06882337
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FARLOW FOODS LIMITED

C/O BISHOP FLEMING,BRISTOL,BS1 4NT

Number:06249246
Status:ACTIVE
Category:Private Limited Company

HERON DEED LIMITED

82 HIGH STREET,WARRINGTON,WA3 3DA

Number:04622705
Status:ACTIVE
Category:Private Limited Company

KEEP COSTS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10587055
Status:ACTIVE
Category:Private Limited Company

ROGER WARNES TRANSPORT LIMITED

GREAT DUNHAM HALL,KINGS LYNN,PE32 2LQ

Number:01857891
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