Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIGHTHOUSEWEALTH LIMITED
Company Information for

LIGHTHOUSEWEALTH LIMITED

Senator House, 85 Queen Victoria Street, London, EC4V 4AB,
Company Registration Number
03970262
Private Limited Company
Active

Company Overview

About Lighthousewealth Ltd
LIGHTHOUSEWEALTH LIMITED was founded on 2000-04-11 and has its registered office in London. The organisation's status is listed as "Active". Lighthousewealth Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIGHTHOUSEWEALTH LIMITED
 
Legal Registered Office
Senator House
85 Queen Victoria Street
London
EC4V 4AB
Other companies in EC2N
 
Previous Names
LIGHTHOUSE INDEPENDENT FINANCIAL ADVISERS LIMITED01/11/2005
Filing Information
Company Number 03970262
Company ID Number 03970262
Date formed 2000-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-05
Return next due 2025-04-19
Type of accounts FULL
Last Datalog update: 2024-04-15 11:25:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHTHOUSEWEALTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIGHTHOUSEWEALTH LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES SMITH
Director 2008-06-09
MALCOLM JOHN STREATFIELD
Director 2003-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STUART ROSS
Company Secretary 2012-02-16 2014-03-31
ALLAN ROSENGREN
Director 2008-06-09 2011-10-03
PAIVI KATRIINA GRIGG
Director 2002-04-11 2009-01-31
JERRY PRICE
Director 2005-03-31 2008-09-30
PAIVI KATRIINA GRIGG
Company Secretary 2002-04-11 2008-06-09
VALERIE ELIZABETH GAZE
Director 2002-04-11 2004-12-31
MATTHEW FRAZER GOLDSMITH
Director 2000-05-05 2004-03-31
NICHOLAS PAUL HAMSON
Director 2000-05-05 2003-01-05
KEVIN BRIAN LAWRENCE
Company Secretary 2000-11-06 2002-03-14
KEVIN BRIAN LAWRENCE
Director 2000-11-06 2002-03-14
SIMON STACEY LEADSOM
Director 2000-05-05 2002-03-14
SIMON STACEY LEADSOM
Company Secretary 2000-05-05 2000-11-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-11 2000-05-05
INSTANT COMPANIES LIMITED
Nominated Director 2000-04-11 2000-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES SMITH LUCEO ASSET MANAGEMENT LIMITED Director 2016-04-27 CURRENT 2016-04-27 Liquidation
PETER JAMES SMITH LIGHTHOUSE DIRECT LIMITED Director 2010-11-11 CURRENT 2008-11-06 Liquidation
PETER JAMES SMITH LIGHTHOUSE WEALTH MANAGEMENT LIMITED Director 2008-06-09 CURRENT 2002-04-25 Liquidation
PETER JAMES SMITH LIGHTHOUSE FINANCIAL ADVISERS LIMITED Director 2008-06-09 CURRENT 2004-01-28 Liquidation
PETER JAMES SMITH LIGHTHOUSE BENEFITS LIMITED Director 2008-06-09 CURRENT 1997-05-02 Liquidation
PETER JAMES SMITH LIGHTHOUSETEMPLE LIMITED Director 2008-06-09 CURRENT 2000-08-22 Liquidation
PETER JAMES SMITH FALCON FINANCIAL ADVICE LIMITED Director 2008-06-09 CURRENT 2000-09-18 Active
PETER JAMES SMITH MKC (CARRWOOD) LIMITED Director 2008-06-09 CURRENT 2005-11-17 Active
PETER JAMES SMITH LIGHTHOUSEXPRESS LIMITED Director 2008-06-09 CURRENT 1993-10-26 Liquidation
PETER JAMES SMITH LIGHTHOUSEPLUS LIMITED Director 2008-06-09 CURRENT 1995-12-18 Liquidation
PETER JAMES SMITH LIGHTHOUSE FINANCIAL ADVISER SERVICES LIMITED Director 2008-06-09 CURRENT 1999-06-15 Liquidation
PETER JAMES SMITH LIGHTHOUSE ADVISORY SERVICES LIMITED Director 2008-06-09 CURRENT 2000-10-04 Active
PETER JAMES SMITH LIGHTHOUSE FINANCIAL ADVICE LIMITED Director 2008-06-09 CURRENT 2003-06-11 Active
PETER JAMES SMITH LIGHTHOUSE PENSIONS HELP LIMITED Director 2008-06-09 CURRENT 2000-07-31 Liquidation
PETER JAMES SMITH LIGHTHOUSE CORPORATE SERVICES LTD Director 2008-06-09 CURRENT 2000-10-04 Active
PETER JAMES SMITH LIGHTHOUSE SUPPORT SERVICES LIMITED Director 2008-06-09 CURRENT 2000-11-16 Liquidation
PETER JAMES SMITH LIGHTHOUSE+ LIMITED Director 2008-06-09 CURRENT 2000-11-29 Liquidation
PETER JAMES SMITH LIGHTHOUSE GROUP LIMITED Director 2008-05-06 CURRENT 2000-07-28 Active
PETER JAMES SMITH FINANCIAL SERVICES ADVICE & SUPPORT LIMITED Director 2006-09-07 CURRENT 2001-05-16 Liquidation
PETER JAMES SMITH THE FALCON GROUP LIMITED Director 2005-01-11 CURRENT 1984-12-06 Liquidation
PETER JAMES SMITH SMS ADVISORY LIMITED Director 2001-06-28 CURRENT 2001-06-28 Active - Proposal to Strike off
MALCOLM JOHN STREATFIELD MKC (CARRWOOD) LIMITED Director 2005-11-17 CURRENT 2005-11-17 Active
MALCOLM JOHN STREATFIELD LIGHTHOUSE PENSIONS HELP LIMITED Director 2000-11-13 CURRENT 2000-07-31 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09Director's details changed for Mr Mitchell Dean on 2023-10-09
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SMITH
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-03-01PSC05Change of details for Lighthouse Group Limited as a person with significant control on 2021-02-26
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM 26 Throgmorton Street London EC2N 2AN
2021-02-26PSC05Change of details for Lighthouse Group Limited as a person with significant control on 2021-02-26
2021-02-25PSC05Change of details for Lighthouse Group Plc as a person with significant control on 2021-02-19
2021-02-22CH01Director's details changed for Mr Stephen Charles Gazard on 2020-07-03
2020-09-22AD02Register inspection address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
2020-09-22AD02Register inspection address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
2020-09-22CH04SECRETARY'S DETAILS CHNAGED FOR QUILTER COSEC SERVICES LIMITED on 2020-09-14
2020-09-22CH04SECRETARY'S DETAILS CHNAGED FOR QUILTER COSEC SERVICES LIMITED on 2020-09-14
2020-09-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07AP01DIRECTOR APPOINTED MR STEPHEN CHARLES GAZARD
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNARD THOMPSON
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-12-19AD03Registers moved to registered inspection location of Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
2019-12-19AD03Registers moved to registered inspection location of Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
2019-10-24RES01ADOPT ARTICLES 24/10/19
2019-10-17AP04Appointment of Quilter Cosec Services Limited as company secretary on 2019-10-01
2019-10-10AP01DIRECTOR APPOINTED MR DARREN WILLIAM JOHN SHARKEY
2019-10-02AD02Register inspection address changed from Fairway House Woodingdean Business Park Hunns Mere Way Brighton East Sussex BN2 6AH England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN STREATFIELD
2019-05-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-04-09AD02Register inspection address changed from Fairway House Hunns Mere Way Brighton BN2 6AH England to Fairway House Woodingdean Business Park Hunns Mere Way Brighton East Sussex BN2 6AH
2019-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 3301000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-06AD02Register inspection address changed to Fairway House Hunns Mere Way Brighton BN2 6AH
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 3301000
2016-04-12AR0105/04/16 ANNUAL RETURN FULL LIST
2016-04-12CH01Director's details changed for Mr Malcolm John Streatfield on 2016-04-12
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 3301000
2015-04-10AR0105/04/15 ANNUAL RETURN FULL LIST
2014-09-19CH01Director's details changed for Mr Peter James Smith on 2014-09-11
2014-08-29AUDAUDITOR'S RESIGNATION
2014-08-13MISCSect 519
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 3301000
2014-04-09AR0105/04/14 ANNUAL RETURN FULL LIST
2014-04-09AD02Register inspection address changed from Rydon House Pynes Hill Exeter EX2 5AZ United Kingdom
2014-03-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK ROSS
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AR0105/04/13 ANNUAL RETURN FULL LIST
2013-04-09AD04Register(s) moved to registered office address
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0105/04/12 ANNUAL RETURN FULL LIST
2012-05-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-05-01AD02SAIL ADDRESS CREATED
2012-02-24AP03SECRETARY APPOINTED MR MARK STUART ROSS
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN ROSENGREN
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0105/04/11 FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0105/04/10 FULL LIST
2009-09-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR PAIVI GRIGG
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR JERRY PRICE
2008-09-17AUDAUDITOR'S RESIGNATION
2008-06-17RES01ADOPT ARTICLES 09/06/2008
2008-06-16288aDIRECTOR APPOINTED PETER JAMES SMITH
2008-06-16288aDIRECTOR APPOINTED ALLAN ROSENGREN
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY PAIVI GRIGG
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-11-01CERTNMCOMPANY NAME CHANGED LIGHTHOUSE INDEPENDENT FINANCIAL ADVISERS LIMITED CERTIFICATE ISSUED ON 01/11/05
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-22363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-04-19288aNEW DIRECTOR APPOINTED
2005-01-07288bDIRECTOR RESIGNED
2004-08-11AUDAUDITOR'S RESIGNATION
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-04-06288bDIRECTOR RESIGNED
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-14363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-03-14288aNEW DIRECTOR APPOINTED
2003-02-04AUDAUDITOR'S RESIGNATION
2003-01-17288bDIRECTOR RESIGNED
2002-07-01288bDIRECTOR RESIGNED
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-26363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-04-04AUDAUDITOR'S RESIGNATION
2002-03-2588(2)RAD 20/03/02--------- £ SI 40000000@.01=400000 £ IC 3301000/3701000
2001-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-16123NC INC ALREADY ADJUSTED 31/10/01
2001-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-16122CONVE 13/11/01
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIGHTHOUSEWEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIGHTHOUSEWEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-01 Outstanding INVESTMENT STRATEGIES (UK) LIMITED
Intangible Assets
Patents
We have not found any records of LIGHTHOUSEWEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTHOUSEWEALTH LIMITED
Trademarks
We have not found any records of LIGHTHOUSEWEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHTHOUSEWEALTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as LIGHTHOUSEWEALTH LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where LIGHTHOUSEWEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIGHTHOUSEWEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIGHTHOUSEWEALTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.