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

LIGHTHOUSE HOLDINGS LIMITED

Lindal-In-Furness, Ulverston, CUMBRIA, LA12 0LD,
Company Registration Number
06006752
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lighthouse Holdings Ltd
LIGHTHOUSE HOLDINGS LIMITED was founded on 2006-11-22 and has its registered office in Ulverston. The organisation's status is listed as "Active - Proposal to Strike off". Lighthouse Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIGHTHOUSE HOLDINGS LIMITED
 
Legal Registered Office
Lindal-In-Furness
Ulverston
CUMBRIA
LA12 0LD
Other companies in LA12
 
Previous Names
COBCO 813 LIMITED22/12/2006
Filing Information
Company Number 06006752
Company ID Number 06006752
Date formed 2006-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts SMALL
Last Datalog update: 2022-09-28 07:07:19
Primary Source:Companies House
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 HOLDINGS LIMITED
The following companies were found which have the same name as LIGHTHOUSE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIGHTHOUSE HOLDINGS (UK) LIMITED 27 FARM STREET LONDON W1J 5RJ Active - Proposal to Strike off Company formed on the 1999-02-25
LIGHTHOUSE HOLDINGS INC. Prince Edward Island Unknown Company formed on the 1997-02-28
LIGHTHOUSE HOLDINGS ASSOCIATES, LLC 330 OLD COUNTRY ROAD Suffolk MINEOLA NY 11501 Active Company formed on the 1999-04-26
LIGHTHOUSE HOLDINGS GROUP LTD. 113 LIGHTHOUSE RD Nassau BABYLON NY 11702 Active Company formed on the 2007-07-11
LIGHTHOUSE HOLDINGS, L.L.C. 54 DISBROW LANE Westchester NEW ROCHELLE NY 10804 Active Company formed on the 1998-05-06
LIGHTHOUSE HOLDINGS, L.L.C. 4505 W Wagon Trail Rd Littleton CO 80123 Good Standing Company formed on the 1994-10-28
LIGHTHOUSE HOLDINGS, INC. 1131 SW KLICKITAT WAY SEATTLE WA 981341108 Dissolved Company formed on the 1995-01-13
LIGHTHOUSE HOLDINGS, LLC 9844 ALBURTIS AVE LOS ANGELES CA 90670 ACTIVE Company formed on the 2005-01-01
Lighthouse Holdings Corporation 6729 SURLYN CRT LOVELAND OH 45140 Non-Compliant Company formed on the 2015-07-21
LIGHTHOUSE HOLDINGS OF NY, LLC 3 CLOUD STREET Orange NEWBURGH NY 12550 Active Company formed on the 2015-08-10
Lighthouse Holdings LLC 1623 Central Ave. Suite 204 Cheyenne WY 82001 Active Company formed on the 2016-02-04
LIGHTHOUSE HOLDINGS, LLC 114 BARRINGTON TOWN SQ #110 - AURORA OH 442020000 Active Company formed on the 1999-09-07
LIGHTHOUSE HOLDINGS, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2001-09-07
LIGHTHOUSE HOLDINGS, INC. 3960 HOWARD HUGHES PKWY STE 500 LAS VEGAS NV 89169 Dissolved Company formed on the 2005-06-01
LIGHTHOUSE HOLDINGS, INC 7380 W SAHARA STE 100 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2007-07-23
LIGHTHOUSE HOLDINGS GROUP LLC. 10376 TRAILING DALEA AVE LAS VEGAS NV 89135 Active Company formed on the 2013-07-25
LIGHTHOUSE HOLDINGS PTY LTD Active Company formed on the 2005-11-17
LIGHTHOUSE HOLDINGS WA PTY LTD Active Company formed on the 2016-10-06
LIGHTHOUSE HOLDINGS (ONTARIO) LTD. Ontario Unknown
LIGHTHOUSE HOLDINGS PTE. LTD. TEMASEK BOULEVARD Singapore 038986 Dissolved Company formed on the 2008-09-12

Company Officers of LIGHTHOUSE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MOIRA MACDONALD
Company Secretary 2016-05-04
JOANNE MARGARET BARBER
Director 2016-05-04
MICHAEL JOHN KNAPPER
Director 2017-05-05
MICHAEL TREVOR RAYBOULD
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRETT WARWICK JAMES PHILLIPS
Director 2016-05-04 2017-05-05
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2010-04-25 2016-05-04
MICHAEL BRIAN ARMSTEAD
Director 2006-12-20 2016-05-04
DAVID JOHN COOMBES
Director 2006-12-20 2016-05-04
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2006-11-22 2010-12-14
SIMON CHRISTOPHER MARTIN
Company Secretary 2006-12-20 2009-05-19
SIMON CHRISTOPHER MARTIN
Director 2006-12-20 2009-05-19
COBBETTS (DIRECTOR) LIMITED
Director 2006-11-22 2006-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN KNAPPER PORTMEIRION GROUP PUBLIC LIMITED COMPANY Director 2017-03-01 CURRENT 1912-10-18 Active
MICHAEL JOHN KNAPPER PORTMEIRION FINANCE LIMITED Director 2012-07-01 CURRENT 1993-09-10 Dissolved 2014-12-23
MICHAEL JOHN KNAPPER PORTMEIRION DISTRIBUTION LIMITED Director 2012-07-01 CURRENT 1990-11-26 Active - Proposal to Strike off
MICHAEL JOHN KNAPPER PORTMEIRION ENTERPRISES LIMITED Director 2012-07-01 CURRENT 1985-10-04 Active - Proposal to Strike off
MICHAEL JOHN KNAPPER PORTMEIRION SERVICES LIMITED Director 2012-07-01 CURRENT 1995-02-15 Active - Proposal to Strike off
MICHAEL JOHN KNAPPER PORTMEIRION GROUP UK LIMITED Director 2011-07-01 CURRENT 1946-08-17 Active
MICHAEL TREVOR RAYBOULD PORTMEIRION GROUP PUBLIC LIMITED COMPANY Director 2017-05-26 CURRENT 1912-10-18 Active
MICHAEL TREVOR RAYBOULD PORTMEIRION DISTRIBUTION LIMITED Director 2017-05-05 CURRENT 1990-11-26 Active - Proposal to Strike off
MICHAEL TREVOR RAYBOULD PORTMEIRION ENTERPRISES LIMITED Director 2017-05-05 CURRENT 1985-10-04 Active - Proposal to Strike off
MICHAEL TREVOR RAYBOULD COLONY GIFT CORPORATION LIMITED Director 2017-05-05 CURRENT 1989-03-10 Active - Proposal to Strike off
MICHAEL TREVOR RAYBOULD PORTMEIRION SERVICES LIMITED Director 2017-05-05 CURRENT 1995-02-15 Active - Proposal to Strike off
MICHAEL TREVOR RAYBOULD WAX LYRICAL LIMITED Director 2017-05-05 CURRENT 1980-06-03 Active
MICHAEL TREVOR RAYBOULD PORTMEIRION GROUP UK LIMITED Director 2017-05-05 CURRENT 1946-08-17 Active

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
2022-10-04SECOND GAZETTE not voluntary dissolution
2022-07-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-11DS01Application to strike the company off the register
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARY GALE
2022-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060067520007
2022-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060067520007
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060067520006
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-17AP01DIRECTOR APPOINTED MR DAVID SPROSTON
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MARGARET BARBER
2018-07-06AP01DIRECTOR APPOINTED MRS JACQUELINE MARY GALE
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11AP01DIRECTOR APPOINTED MR MICHAEL JOHN KNAPPER
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BRETT WARWICK JAMES PHILLIPS
2017-05-08AP01DIRECTOR APPOINTED MR MICHAEL TREVOR RAYBOULD
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 75
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-06-22RES13OTHER COMPANY BUSINESS 04/05/2016
2016-06-22RES01ADOPT ARTICLES 22/06/16
2016-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060067520007
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060067520006
2016-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060067520005
2016-05-05AP03Appointment of Mrs Moira Macdonald as company secretary on 2016-05-04
2016-05-05TM02Termination of appointment of Pinsent Masons Secretarial Limited on 2016-05-04
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMSTEAD
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOMBES
2016-05-05AP01DIRECTOR APPOINTED MISS JOANNE MARGARET BARBER
2016-05-05AP01DIRECTOR APPOINTED MR BRETT WARWICK JAMES PHILLIPS
2015-12-31RES01ADOPT ARTICLES 31/12/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 75
2015-11-24AR0122/11/15 FULL LIST
2015-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 75
2015-03-23SH0627/02/15 STATEMENT OF CAPITAL GBP 75
2015-03-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 80
2014-11-24AR0122/11/14 FULL LIST
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 80
2013-11-22AR0122/11/13 FULL LIST
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 060067520005
2013-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0122/11/12 FULL LIST
2012-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-19SH0619/03/12 STATEMENT OF CAPITAL GBP 80.00
2011-12-29RES13TRANSFER OF 500 SHARES OF 1P EACH 23/11/2011
2011-11-22AR0122/11/11 FULL LIST
2011-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN ARMSTEAD / 31/12/2010
2010-12-20AR0123/11/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN ARMSTEAD / 01/11/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN ARMSTEAD / 14/12/2010
2010-12-15TM02APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED
2010-11-25AR0122/11/10 FULL LIST
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-07AP04CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2010-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 2 STAMFORD ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2JU
2009-12-10AR0122/11/09 FULL LIST
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-22RES13TRANSFER 500 ORDINARY SHARES 08/07/2009
2009-06-05122CONVE
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON MARTIN
2009-06-05RES13TRANSFER OF 2000 1P SHARES 19/05/2009
2009-06-05RES01ADOPT ARTICLES 19/05/2009
2009-04-24MEM/ARTSARTICLES OF ASSOCIATION
2009-04-24RES01ALTER ARTICLES 07/04/2009
2009-04-2488(2)AD 07/04/09 GBP SI 700@0.01=7 GBP IC 93/100
2008-12-03363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-28225PREVEXT FROM 30/11/2007 TO 31/12/2007
2008-06-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-17363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-12-20MEM/ARTSARTICLES OF ASSOCIATION
2007-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-2088(2)RAD 17/12/07--------- £ SI 800@.01=8 £ IC 85/93
2007-12-18288cSECRETARY'S PARTICULARS CHANGED
2007-12-18288bDIRECTOR RESIGNED
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: C/O PKF SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR
2007-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2007-01-07288aNEW DIRECTOR APPOINTED
2007-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-07288aNEW DIRECTOR APPOINTED
2007-01-07RES12VARYING SHARE RIGHTS AND NAMES
2007-01-0788(2)RAD 20/12/06--------- £ SI 8400@.01=84 £ IC 1/85
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22CERTNMCOMPANY NAME CHANGED COBCO 813 LIMITED CERTIFICATE ISSUED ON 22/12/06
2006-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIGHTHOUSE HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-04 Outstanding LLOYDS BANK PLC
2016-05-04 Outstanding LLOYDS BANK PLC
2013-10-03 Satisfied HSBC BANK PLC
DEBENTURE 2010-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-11-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2006-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (T/A ENTERPRISE FINANCE EUROPE)
Intangible Assets
Patents
We have not found any records of LIGHTHOUSE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTHOUSE HOLDINGS LIMITED
Trademarks
We have not found any records of LIGHTHOUSE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHTHOUSE HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as LIGHTHOUSE HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LIGHTHOUSE HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.