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

LIGHTHOUSE SUPPORT SERVICES LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
04109068
Private Limited Company
Liquidation

Company Overview

About Lighthouse Support Services Ltd
LIGHTHOUSE SUPPORT SERVICES LIMITED was founded on 2000-11-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Lighthouse Support Services Limited is a Private Limited Company registered in 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
LIGHTHOUSE SUPPORT SERVICES LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC2N
 
Previous Names
CARRWOOD FINANCIAL SERVICES LIMITED07/12/2010
Filing Information
Company Number 04109068
Company ID Number 04109068
Date formed 2000-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 31/03/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 22:23:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHTHOUSE SUPPORT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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.
Companies with same name LIGHTHOUSE SUPPORT SERVICES LIMITED
The following companies were found which have the same name as LIGHTHOUSE SUPPORT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIGHTHOUSE SUPPORT SERVICES, LLC 255 ZANG ST STE 2537 Lakewood CO 80228 Administratively Dissolved Company formed on the 2001-07-23
LIGHTHOUSE SUPPORT SERVICES, LLC NV Revoked Company formed on the 2011-11-02
LIGHTHOUSE SUPPORT SERVICES PTY LTD Active Company formed on the 2015-11-23
LIGHTHOUSE SUPPORT SERVICES, INC. 2097 SW TRENTON LANE PORT ST. LUCIE FL 34984 Inactive Company formed on the 2003-09-03
LIGHTHOUSE SUPPORT SERVICES, INC 2262 Sheboygan Place Kissimmee FL 34758 Active Company formed on the 2016-07-20
LIGHTHOUSE SUPPORT SERVICES INCORPORATED California Unknown

Company Officers of LIGHTHOUSE SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KENNETH GEORGE PATERSON
Director 2014-03-31
PETER JAMES SMITH
Director 2008-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STUART ROSS
Company Secretary 2008-06-09 2014-03-31
MARK STUART ROSS
Director 2008-06-09 2014-03-31
PAIVI KATRIINA GRIGG
Director 2005-12-01 2009-01-31
CARRWOOD SECRETARIES LIMITED
Company Secretary 2004-01-27 2008-06-09
MALCOLM JOHN STREATFIELD
Director 2005-12-01 2008-06-09
CARRWOOD DIRECTORS LIMITED
Director 2004-01-27 2005-12-01
MARK WILLIAM DALLAS
Director 2002-05-01 2005-12-01
MICHAEL JAMES MCALLISTER
Director 2000-11-16 2005-04-01
RICHARD JOHN RAND
Director 2000-11-16 2005-04-01
GEORGE MITCHELL CHANTRY
Director 2000-11-16 2004-01-28
JOHN MICHAEL STEVENSON
Director 2000-11-16 2004-01-28
MICHAEL JAMES MCALLISTER
Company Secretary 2002-04-01 2004-01-27
GARY LEE BLACK
Company Secretary 2002-03-21 2002-04-01
ANDREW POWER
Director 2000-11-16 2002-04-01
ANDREW POWER
Company Secretary 2000-11-16 2002-03-21
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-11-16 2000-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH GEORGE PATERSON LIGHTHOUSE WEALTH MANAGEMENT LIMITED Director 2014-03-31 CURRENT 2002-04-25 Liquidation
KENNETH GEORGE PATERSON LIGHTHOUSE FINANCIAL ADVISERS LIMITED Director 2014-03-31 CURRENT 2004-01-28 Liquidation
KENNETH GEORGE PATERSON LIGHTHOUSE BENEFITS LIMITED Director 2014-03-31 CURRENT 1997-05-02 Liquidation
KENNETH GEORGE PATERSON LIGHTHOUSETEMPLE LIMITED Director 2014-03-31 CURRENT 2000-08-22 Liquidation
KENNETH GEORGE PATERSON FINANCIAL SERVICES ADVICE & SUPPORT LIMITED Director 2014-03-31 CURRENT 2001-05-16 Liquidation
KENNETH GEORGE PATERSON LIGHTHOUSEXPRESS LIMITED Director 2014-03-31 CURRENT 1993-10-26 Liquidation
KENNETH GEORGE PATERSON LIGHTHOUSEPLUS LIMITED Director 2014-03-31 CURRENT 1995-12-18 Liquidation
KENNETH GEORGE PATERSON LIGHTHOUSE FINANCIAL ADVISER SERVICES LIMITED Director 2014-03-31 CURRENT 1999-06-15 Liquidation
KENNETH GEORGE PATERSON THE FALCON GROUP LIMITED Director 2014-03-31 CURRENT 1984-12-06 Liquidation
KENNETH GEORGE PATERSON LIGHTHOUSE+ LIMITED Director 2014-03-31 CURRENT 2000-11-29 Liquidation
KENNETH GEORGE PATERSON LIGHTHOUSE DIRECT LIMITED Director 2014-03-31 CURRENT 2008-11-06 Liquidation
KENNETH GEORGE PATERSON LIGHTHOUSE GROUP LIMITED Director 2014-02-12 CURRENT 2000-07-28 Active
KENNETH GEORGE PATERSON LIGHTHOUSE ADVISORY SERVICES LIMITED Director 2013-09-24 CURRENT 2000-10-04 Active
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 LIGHTHOUSEWEALTH LIMITED Director 2008-06-09 CURRENT 2000-04-11 Active
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+ 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

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
2023-07-13Previous accounting period extended from 31/12/22 TO 30/06/23
2022-11-17CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SMITH
2022-02-21PSC05Change of details for Lighthousexpress Limited as a person with significant control on 2021-02-26
2022-02-15CESSATION OF LIGHTHOUSE GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15PSC07CESSATION OF LIGHTHOUSE GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28RP04CS01
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-01PSC05Change to person with significant control
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM 26 Throgmorton Street London EC2N 2AN
2021-02-22CH01Director's details changed for Mr Stephen Charles Gazard on 2020-07-03
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
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
2020-09-21CH04SECRETARY'S DETAILS CHNAGED FOR QUILTER COSEC SERVICES LIMITED on 2020-09-14
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
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
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 Hunns Mere Way Woodingdean Business Park Brighton BN2 6AH England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE PATERSON
2019-05-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-11-16AD02Register inspection address changed from Fairway House Hunns Mere Way Brighton BN2 6AH England to Fairway House Hunns Mere Way Woodingdean Business Park Brighton BN2 6AH
2018-11-16AD03Registers moved to registered inspection location of Fairway House Hunns Mere Way Brighton BN2 6AH
2018-07-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041090680003
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041090680002
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041090680001
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-17Clarification A second filed CS01 (capital) (PSC02) was registered on 28/01/22
2016-11-16AD02Register inspection address changed to Fairway House Hunns Mere Way Brighton BN2 6AH
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0116/11/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0116/11/14 ANNUAL RETURN FULL LIST
2014-11-17AD02Register inspection address changed from Rydon House Pynes Hill Exeter EX2 5AZ United Kingdom to Fairway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH
2014-09-19CH01Director's details changed for Mr Peter James Smith on 2014-09-11
2014-08-29AUDAUDITOR'S RESIGNATION
2014-08-15MISCSection 519
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31AP01DIRECTOR APPOINTED MR KENNETH GEORGE PATERSON
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROSS
2014-03-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK ROSS
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0116/11/13 ANNUAL RETURN FULL LIST
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041090680003
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041090680002
2013-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041090680001
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-12AR0116/11/12 FULL LIST
2012-12-11AD02SAIL ADDRESS CREATED
2012-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-22AR0116/11/11 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-07RES15CHANGE OF NAME 03/12/2010
2010-12-07CERTNMCOMPANY NAME CHANGED CARRWOOD FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 07/12/10
2010-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-23AR0116/11/10 FULL LIST
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-16AR0116/11/09 FULL LIST
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR PAIVI GRIGG
2008-11-25363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-17AUDAUDITOR'S RESIGNATION
2008-06-17RES01ADOPT ARTICLES 09/06/2008
2008-06-16288aDIRECTOR APPOINTED PETER JAMES SMITH
2008-06-16288aDIRECTOR APPOINTED MARK STUART ROSS
2008-06-11288aSECRETARY APPOINTED MR MARK STUART ROSS
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY CARRWOOD SECRETARIES LIMITED
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM STREATFIELD
2007-12-18363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-20363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-17363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 28 QUEENS ROAD READING BERKSHIRE
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-30288bDIRECTOR RESIGNED
2005-06-30288bDIRECTOR RESIGNED
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-08363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-10-07225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2004-02-05288bDIRECTOR RESIGNED
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288bDIRECTOR RESIGNED
2004-02-05288aNEW SECRETARY APPOINTED
2004-02-05288bSECRETARY RESIGNED
2004-01-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-24363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LIGHTHOUSE SUPPORT SERVICES 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 LIGHTHOUSE SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LIGHTHOUSE SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTHOUSE SUPPORT SERVICES LIMITED
Trademarks
We have not found any records of LIGHTHOUSE SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHTHOUSE SUPPORT SERVICES 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 (68209 - Other letting and operating of own or leased real estate) as LIGHTHOUSE SUPPORT SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LIGHTHOUSE SUPPORT SERVICES 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 LIGHTHOUSE SUPPORT SERVICES 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 LIGHTHOUSE SUPPORT SERVICES 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.