Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LIGHTHOUSE CENTRAL
Company Information for

LIGHTHOUSE CENTRAL

LIGHTHOUSE CENTRAL, WEST LOAN, PRESTONPANS, EAST LOTHIAN, EH32 9NT,
Company Registration Number
SC335205
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lighthouse Central
LIGHTHOUSE CENTRAL was founded on 2007-12-12 and has its registered office in Prestonpans. The organisation's status is listed as "Active". Lighthouse Central is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIGHTHOUSE CENTRAL
 
Legal Registered Office
LIGHTHOUSE CENTRAL
WEST LOAN
PRESTONPANS
EAST LOTHIAN
EH32 9NT
Other companies in EH33
 
Previous Names
LIGHTHOUSE CENTRAL LTD18/08/2015
THE LIGHTHOUSE CHURCH17/06/2015
Filing Information
Company Number SC335205
Company ID Number SC335205
Date formed 2007-12-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:46:01
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 CENTRAL
The following companies were found which have the same name as LIGHTHOUSE CENTRAL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIGHTHOUSE CAPITAL INVESTMENTS LIMITED 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SJ Active Company formed on the 2012-06-21
LIGHTHOUSE EBT TRUSTEES LIMITED WILKIN CHAPMAN LLP, CARTERGATE HOUSE 26 CHANTRY LANE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2LJ Active - Proposal to Strike off Company formed on the 2002-04-15
LIGHTHOUSE UKCO 4 (GROUP) LIMITED WILKIN CHAPMAN LLP, CARTERGATE HOUSE 26 CHANTRY LANE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2LJ Active - Proposal to Strike off Company formed on the 2005-10-07
LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED WICKHAM ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3SW Active Company formed on the 2001-10-03
LIGHTHOUSE UKCO 7 LIMITED 1 ST. PETERS SQUARE MANCHESTER M2 3AE Liquidation Company formed on the 1986-05-07
LIGHTHOUSE UKCO 6 (TREASURY) LIMITED YOUNG'S HOUSE WICKHAM ROAD GRIMSBY DN31 3SW Active Company formed on the 2001-12-28
LIGHTHOUSE FUTURES TRUST CARLTON HOUSE 3-5 ALMA ROAD HEADINGLEY LEEDS LS6 2AH Active Company formed on the 2011-10-14
LIGHTHOUSE SCHOOLS PARTNERSHIP GORDANO SCHOOL ST. MARYS ROAD PORTISHEAD BRISTOL BS20 7QR Active Company formed on the 2011-06-08
LIGHTHOUSE DENTAL PRACTICE LIMITED STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU Active Company formed on the 2007-04-16
LIGHTHOUSE CPS LTD 41 GOODWOOD GROVE YORK NORTH YORKSHIRE YO24 1ER Active Company formed on the 2012-01-25
LIGHTHOUSE DESIGN AND BUILD LIMITED 3 LYTTLETON COURT BIRMINGHAM STREET HALESOWEN WEST MIDLANDS B63 3HN Active Company formed on the 2008-10-07
LIGHTHOUSE CONSULTANCY LIMITED 2 ORCHARD WAY HORSMONDEN TONBRIDGE KENT TN12 8JX Active - Proposal to Strike off Company formed on the 2007-10-09
LIGHTHOUSE (59-63 MARKET HILL, MALDON) LIMITED 63 MARKET HILL MALDON ESSEX CM9 4QA Active Company formed on the 2004-05-13
LIGHTHOUSE (BARNSLEY) C.I.C. 46-48 DONCASTER ROAD GOLDTHORPE ROTHERHAM SOUTH YORKSHIRE S63 9HL Dissolved Company formed on the 2012-02-20
LIGHTHOUSE (BENTHAM) LTD 1580 Parkway Solent Business Park Whiteley Fareham HAMPSHIRE PO15 7AG Liquidation Company formed on the 2010-09-09
LIGHTHOUSE (ES & KW) LIMITED 36 HIGH STREET STANFORD-LE-HOPE ESSEX SS17 0HQ Dissolved Company formed on the 2012-03-09
LIGHTHOUSE (FINANCIAL INITIATIVES) LIMITED 9 STATION PARADE UXBRIDGE ROAD EALING COMMON LONDON W5 3LD Active Company formed on the 2003-11-10
LIGHTHOUSE (HURSTPIERPOINT) LIMITED PROSPECT HOUSE 78 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RQ Active Company formed on the 2004-12-01
LIGHTHOUSE (LEOMINSTER) MANAGEMENT LIMITED THE LIGHTHOUSE 2 BRIDGE STREET LEOMINSTER HEREFORDSHIRE HR6 8DX Active Company formed on the 1998-10-15
LIGHTHOUSE (OXFORD) LTD BEGBROKE MANOR SPRING HILL ROAD BEGBROKE BEGBROKE KIDLINGTON OX5 1SH Dissolved Company formed on the 2009-07-09

Company Officers of LIGHTHOUSE CENTRAL

Current Directors
Officer Role Date Appointed
CATHERINE ALEXANDRA MACDONALD
Company Secretary 2016-09-01
SCOTT ALEXANDER BRENNAN
Director 2007-12-12
JAMES ROBERT EWEN
Director 2007-12-12
RICHARD JAMES MORLEY
Director 2013-12-04
JULIAN SINCLAIR TURNBULL
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
FAITH NICHOLA BRENNAN
Director 2008-12-07 2017-07-02
JEAN DROOP
Director 2014-01-01 2017-07-02
STEPHEN JOHN MICHAEL DROOP
Director 2007-12-12 2017-07-02
JENNIFER ANN HILL
Director 2013-12-04 2017-07-02
JENNIFER ANN HILL
Company Secretary 2012-06-01 2016-08-31
HILARY ANNE MCNUTT
Company Secretary 2010-08-15 2012-06-01
ALISON JOANNE LEE
Director 2007-12-12 2010-12-04
GARY YOUNG
Company Secretary 2007-12-12 2010-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT EWEN MUCKLE BRIG LIMITED Director 2017-02-23 CURRENT 2014-11-03 Active
JAMES ROBERT EWEN BORELAND FARM LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
JAMES ROBERT EWEN ED CAPITAL LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
JAMES ROBERT EWEN ED CAPITAL NO.1 LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
RICHARD JAMES MORLEY IRRADIAN LIMITED Director 2009-03-03 CURRENT 2009-03-03 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
2024-04-1031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18APPOINTMENT TERMINATED, DIRECTOR MICHELLE LEWIS
2023-09-18APPOINTMENT TERMINATED, DIRECTOR AMY ELIZABETH FORD
2023-05-0331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-11-11DIRECTOR APPOINTED MR KEVIN FRANCIS HYSLOP REID
2022-11-09APPOINTMENT TERMINATED, DIRECTOR HANNAH ALEXANDRA MONTGOMERY
2022-11-09APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY GALBRAITH
2022-11-09Termination of appointment of Catherine Alexandra Macdonald on 2021-11-15
2022-11-09DIRECTOR APPOINTED MRS AMY ELIZABETH FORD
2022-08-01AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ALEXANDRA MACDONALD
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-13DIRECTOR APPOINTED MR THOMAS LUKE MONTGOMERY
2021-12-13DIRECTOR APPOINTED MRS HANNAH ALEXANDRA MONTGOMERY
2021-12-13AP01DIRECTOR APPOINTED MR THOMAS LUKE MONTGOMERY
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR FAITH NICOLA BRENNAN
2021-03-23AP01DIRECTOR APPOINTED MR JOHN BARRY GALBRAITH
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALEXANDER BRENNAN
2020-08-04AP01DIRECTOR APPOINTED MRS MICHELLE LEWIS
2020-08-03AP01DIRECTOR APPOINTED MRS FAITH NICOLA BRENNAN
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ENGLISH
2020-08-03TM02Termination of appointment of Lindsay Erin English on 2020-06-15
2020-07-13AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-23AP03Appointment of Mrs Lindsay Erin English as company secretary on 2018-12-10
2018-12-23AP01DIRECTOR APPOINTED MR PHILLIP DAVID ENGLISH
2018-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT EWEN
2018-03-23AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HILL
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR FAITH BRENNAN
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DROOP
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DROOP
2017-05-12AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER HILL
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-23AP03Appointment of Miss Catherine Alexandra Macdonald as company secretary on 2016-09-01
2016-12-23TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER HILL
2016-12-23AP01DIRECTOR APPOINTED MR JULIAN SINCLAIR TURNBULL
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-15AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/15 FROM St Andrew's 2 West Loan Prestonpans East Lothian EH32 9NT Scotland
2015-08-18NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2015-08-18CERTNMCompany name changed lighthouse central LTD\certificate issued on 18/08/15
2015-06-17RES15CHANGE OF NAME 03/06/2015
2015-06-17CERTNMCompany name changed the lighthouse church\certificate issued on 17/06/15
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM St Andrew's West Loan Prestonpans East Lothian EH32 9AN Scotland
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM 9 Elphinstone Road Tranent East Lothian EH33 2LG
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3352050001
2015-04-23AA31/07/14 TOTAL EXEMPTION FULL
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT EWEN / 27/12/2013
2014-12-18AR0112/12/14 NO MEMBER LIST
2014-11-19AP01DIRECTOR APPOINTED MRS JEAN DROOP
2014-06-25AP01DIRECTOR APPOINTED MISS JENNIFER ANN HILL
2014-06-25AP01DIRECTOR APPOINTED DR RICHARD JAMES MORLEY
2014-05-29AA31/07/13 TOTAL EXEMPTION FULL
2013-12-18AR0112/12/13 NO MEMBER LIST
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT EWEN / 01/12/2012
2013-12-18TM02APPOINTMENT TERMINATED, SECRETARY HILARY MCNUTT
2013-05-01AA31/07/12 TOTAL EXEMPTION FULL
2012-12-19AP03SECRETARY APPOINTED MISS JENNIFER ANN HILL
2012-12-19AR0112/12/12 NO MEMBER LIST
2012-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY ANNE MCNUTT / 01/06/2012
2012-04-25AA31/07/11 TOTAL EXEMPTION FULL
2011-12-21AR0112/12/11 NO MEMBER LIST
2011-05-04AA31/07/10 TOTAL EXEMPTION FULL
2010-12-15AR0112/12/10 NO MEMBER LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT EWEN / 05/01/2010
2010-12-15AP03SECRETARY APPOINTED MRS HILARY ANNE MCNUTT
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LEE
2010-12-15TM02APPOINTMENT TERMINATED, SECRETARY GARY YOUNG
2010-05-05AA31/07/09 TOTAL EXEMPTION FULL
2009-12-17AR0112/12/09 NO MEMBER LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MICHAEL DROOP / 12/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER BRENNAN / 12/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FAITH NICHOLA BRENNAN / 12/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER HILL / 12/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FAITH NICHOLA BRENNAN / 07/12/2008
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER HILL / 01/09/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / GARY YOUNG / 01/10/2009
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 57A HIGH STREET TRANENT EAST LOTHIAN EH33 1LN
2009-06-09AA31/07/08 TOTAL EXEMPTION FULL
2008-12-17363aANNUAL RETURN MADE UP TO 12/12/08
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 57A HIGH STREET TRANENT EAST LOTHIAN
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES EWEN / 12/12/2008
2008-12-17288aDIRECTOR APPOINTED MRS FAITH NICHOLA BRENNAN
2008-01-22225ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/07/08
2007-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to LIGHTHOUSE CENTRAL 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 CENTRAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LIGHTHOUSE CENTRAL's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LIGHTHOUSE CENTRAL registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTHOUSE CENTRAL
Trademarks
We have not found any records of LIGHTHOUSE CENTRAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHTHOUSE CENTRAL. 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 (94910 - Activities of religious organizations) as LIGHTHOUSE CENTRAL are:

Outgoings
Business Rates/Property Tax
No properties were found where LIGHTHOUSE CENTRAL 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 CENTRAL 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 CENTRAL 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.
    Other companies at postcode EH32 9NT