Company NameLighthouse Maine Limited
Company StatusActive
Company Number04759223
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Harold Mayhall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleBusiness Valuer
Country of ResidenceUnited Kingdom
Correspondence Address5 Holcroft Place
Lytham St Annes
Lancashire
FY8 4PW
Director NameMr Anthony Connolly
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(2 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Leigh Street
Aspull
Wigan
Lancs
WN2 1QQ
Director NameMr Ian Thomas Thorpe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(2 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleLicencee
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anvil
Dorning Street
Wigan
Lancashire
WN1 1ND
Secretary NameMrs Julie Patricia Mayhall
StatusCurrent
Appointed01 May 2015(11 years, 12 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence Address5 Holcroft Place
Lytham St. Annes
Lancashire
FY8 4PW
Secretary NameMr Brian Campbell Muir
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Elm Grove
Prestwich
Manchester
M25 3DN

Location

Registered Address60 Hallgate
Wigan
Lancashire
WN1 1HP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £1Anthony Connolly
8.00%
Ordinary
8 at £1Christopher Connolly
8.00%
Ordinary
8 at £1Marie Connolly
8.00%
Ordinary
6 at £1David Harold Mayhall
6.00%
Ordinary
6 at £1Julie Mayhall
6.00%
Ordinary
26 at £1Stephen Valentine
26.00%
Ordinary
13 at £1Ian Thomas Thorpe
13.00%
Ordinary
13 at £1John Kelsey
13.00%
Ordinary
12 at £1Donna Orme
12.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

15 August 2006Delivered on: 17 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 rectory road ashton in makerfield wigan,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 March 2006Delivered on: 29 March 2006
Satisfied on: 14 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 440 bolton road ashton in makerfield wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

27 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(7 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(7 pages)
19 May 2015Termination of appointment of Brian Campbell Muir as a secretary on 1 May 2015 (1 page)
19 May 2015Appointment of Mrs Julie Patricia Mayhall as a secretary on 1 May 2015 (2 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(7 pages)
19 May 2015Termination of appointment of Brian Campbell Muir as a secretary on 1 May 2015 (1 page)
19 May 2015Appointment of Mrs Julie Patricia Mayhall as a secretary on 1 May 2015 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(7 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(7 pages)
19 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
27 May 2010Director's details changed for Mr Anthony Connolly on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Mr Anthony Connolly on 1 January 2010 (2 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 May 2009Return made up to 04/05/09; full list of members (6 pages)
10 February 2009Registered office changed on 10/02/2009 from dorning house, dorning street wigan lancs WN1 1ND (1 page)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
12 May 2008Return made up to 04/05/08; full list of members (6 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
22 May 2007Return made up to 04/05/07; full list of members (4 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 June 2006Return made up to 04/05/06; full list of members (5 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Secretary's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
1 March 2006New director appointed (1 page)
1 March 2006New director appointed (1 page)
9 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 May 2005Return made up to 04/05/05; full list of members (2 pages)
18 May 2004Return made up to 04/05/04; full list of members (6 pages)
24 July 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
9 May 2003Incorporation (19 pages)