Lighthouse Vending Limited

General information

Name:

Lighthouse Vending Ltd

Office Address:

Wilson Field Limited The Manor House 260 Ecclesall Road South S11 9PS Sheffield

Number: 07243978

Incorporation date: 2010-05-05

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Lighthouse Vending Limited with Companies House Reg No. 07243978 has been in this business field for fourteen years. The Private Limited Company can be contacted at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield and their zip code is S11 9PS. The company has a history in business name changes. Previously the firm had two different names. Up till 2022 the firm was prospering as Lighthouse Coffee Stop and before that its registered company name was Lighthouse Vending. The enterprise's declared SIC number is 56103 and their NACE code stands for Take-away food shops and mobile food stands. Lighthouse Vending Ltd filed its latest accounts for the financial year up to 31st March 2021. The firm's most recent confirmation statement was submitted on 28th April 2023.

  • Previous company's names
  • Lighthouse Vending Limited 2022-03-29
  • Lighthouse Coffee Stop Ltd 2021-12-10
  • Lighthouse Vending Limited 2010-05-05

Financial data based on annual reports

Company staff

Vanessa W.

Role: Director

Appointed: 03 May 2023

Latest update: 17 February 2024

People with significant control

Vanessa W.
Notified on 4 May 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 31 March 2021
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2013
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 22 July 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 7 December 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts
End Date For Period Covered By Report 31 March 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Bradley House Bradley Road Stourbridge DY8 1UZ England on 2023/08/01 to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS (AD01)
filed on: 1st, August 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Aston House Aston Road North

Post code:

B6 4DS

City / Town:

Birmingham

Accountant/Auditor,
2012

Name:

Haslehursts Limited

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
13
Company Age

Closest Companies - by postcode