Company NameLighthouse Associates Ltd
DirectorEnrico Cuman
Company StatusActive - Proposal to Strike off
Company Number04336237
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEnrico Cuman
Date of BirthMay 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed15 February 2010(8 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address41 Devonshire Street
Ground Floor
London
W1G 7AJ
Director NameWestbrook Directors Ltd (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressInternational House 1 St. Katharine's Way
London
E1W 1UN
Secretary NameTradinvest Management Ltd (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressInternational House 1 St. Katharine's Way
London
E1W 1UN

Contact

Websitewww.lighthouseassociatesltd.com
Email address[email protected]

Location

Registered Address41 Devonshire Street
Ground Floor
London
W1G 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

275 at £1Cuman Enrico
100.00%
Ordinary

Financials

Year2014
Turnover£100,914
Gross Profit£43,365
Net Worth£48,955
Cash£6,591
Current Liabilities£1,166

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 31 December 2023 (5 pages)
7 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 April 2021Change of details for Mr Enrico Cuman as a person with significant control on 6 April 2021 (2 pages)
6 April 2021Director's details changed for Enrico Cuman on 6 April 2021 (2 pages)
6 April 2021Registered office address changed from 3 Gower Street 1st Floor London WC1E 6HA England to 41 Devonshire Street Ground Floor London W1G 7AJ on 6 April 2021 (1 page)
18 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 December 2016Director's details changed for Enrico Cuman on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Enrico Cuman on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Enrico Cuman on 12 December 2016 (2 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
12 December 2016Director's details changed for Enrico Cuman on 12 December 2016 (2 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 March 2016Registered office address changed from Universal House 88-94 Wentworth Street Unit 10 First Floor London E1 7SA to 3 Gower Street 1st Floor London WC1E 6HA on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Universal House 88-94 Wentworth Street Unit 10 First Floor London E1 7SA to 3 Gower Street 1st Floor London WC1E 6HA on 14 March 2016 (1 page)
10 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 275
(3 pages)
10 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 275
(3 pages)
10 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 275
(3 pages)
22 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
22 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 275
(3 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 275
(3 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 275
(3 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
15 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 275
(3 pages)
15 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 275
(3 pages)
15 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 275
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
20 June 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
15 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
15 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
15 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
29 December 2011Director's details changed for Enrico Cuman on 7 December 2011 (2 pages)
29 December 2011Termination of appointment of Westbrook Directors Ltd as a director (1 page)
29 December 2011Director's details changed for Enrico Cuman on 7 December 2011 (2 pages)
29 December 2011Termination of appointment of Tradinvest Management Ltd as a secretary (1 page)
29 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
29 December 2011Termination of appointment of Tradinvest Management Ltd as a secretary (1 page)
29 December 2011Termination of appointment of Westbrook Directors Ltd as a director (1 page)
29 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
29 December 2011Director's details changed for Enrico Cuman on 7 December 2011 (2 pages)
2 December 2011Registered office address changed from International House 1 St Katharine's Way E1W 1UN on 2 December 2011 (1 page)
2 December 2011Registered office address changed from International House 1 St Katharine's Way E1W 1UN on 2 December 2011 (1 page)
2 December 2011Registered office address changed from International House 1 St Katharine's Way E1W 1UN on 2 December 2011 (1 page)
21 June 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2010Appointment of Enrico Cuman as a director (3 pages)
16 February 2010Appointment of Enrico Cuman as a director (3 pages)
10 February 2010Director's details changed for Westbrook Directors Ltd on 7 December 2009 (2 pages)
10 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for Tradinvest Management Ltd on 7 December 2009 (2 pages)
10 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for Tradinvest Management Ltd on 7 December 2009 (2 pages)
10 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Westbrook Directors Ltd on 7 December 2009 (2 pages)
10 February 2010Director's details changed for Westbrook Directors Ltd on 7 December 2009 (2 pages)
10 February 2010Secretary's details changed for Tradinvest Management Ltd on 7 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 December 2008Return made up to 07/12/08; full list of members (3 pages)
9 December 2008Return made up to 07/12/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 December 2007Return made up to 07/12/07; full list of members (2 pages)
20 December 2007Return made up to 07/12/07; full list of members (2 pages)
14 December 2006Return made up to 07/12/06; full list of members (3 pages)
14 December 2006Return made up to 07/12/06; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 February 2006Return made up to 07/12/05; full list of members (3 pages)
23 February 2006Return made up to 07/12/05; full list of members (3 pages)
22 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 November 2004Return made up to 07/12/04; full list of members (8 pages)
24 November 2004Return made up to 07/12/04; full list of members (8 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 January 2004Return made up to 07/12/03; full list of members (8 pages)
19 January 2004Return made up to 07/12/03; full list of members (8 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 June 2003Nc inc already adjusted 19/12/02 (1 page)
25 June 2003Nc inc already adjusted 19/12/02 (1 page)
25 June 2003Ad 19/12/02--------- £ si 175@1=175 £ ic 100/275 (2 pages)
25 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2003Ad 19/12/02--------- £ si 175@1=175 £ ic 100/275 (2 pages)
25 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2002Return made up to 07/12/02; full list of members (6 pages)
29 November 2002Return made up to 07/12/02; full list of members (6 pages)
4 February 2002Ad 30/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 2002Ad 30/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 2001Incorporation (23 pages)
7 December 2001Incorporation (23 pages)