Get an alert when LIGHTHOUSE ADVISORY SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-28 (in 4mo)

Last made up 2025-09-14

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. LIGHTHOUSE ADVISORY SERVICES LIMITED 2011-03-31 → present
  2. LIGHTHOUSEXPRESS LIMITED 2005-11-01 → 2011-03-31
  3. BERKELEY WODEHOUSE ASSOCIATES LIMITED 2000-10-04 → 2005-11-01

Accounts

Audit & accounting basis

Accounting basis
FRS 101 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors believe that the Company is well placed to manage its business risks in the context of the current economic outlook and has sufficient financial resources to continue in business for a period of at least 12 months from the date of approval of these financial statements and continue to adopt the going concern basis in preparing the financial statements. In light of the above there are no material uncertainties, related events or conditions that may cast significant doubt over the ability of the Company to meet its liabilities as they fall due, for at least 12 months from the date of approving these financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 24 resigned

Name Role Appointed Born Nationality
QUILTER COSEC SERVICES LIMITED Corporate Secretary 2019-10-03
GAZARD, Stephen Charles Director 2020-07-03 Jul 1976 British
GEARD, Stuart James Director 2024-06-01 May 1974 British,South African
Show 24 resigned officers
Name Role Appointed Resigned
GAZE, Valerie Elizabeth Secretary 2001-03-29 2001-06-19
GRIGG, Paivi Katriina Secretary 2001-06-19 2008-06-09
KENNEDY, Alan John Secretary 2000-10-04 2001-03-29
ROSS, Mark Stuart Secretary 2008-06-09 2014-03-31
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-10-04 2000-10-04
ACHILLES, Michael Director 2014-08-13 2019-09-16
BARNARD, Lee Roy Director 2017-01-02 2020-06-17
CLARKE, Steve Director 2005-03-31 2008-06-09
DEAN, Mitchell Director 2020-07-03 2024-06-30
FOURACRES, Andrew Mark Director 2006-06-23 2013-06-19
GAZE, Michael Milton Director 2000-11-13 2003-08-01
GAZE, Valerie Elizabeth Director 2000-10-04 2004-12-31
GRIGG, Paivi Katriina Director 2001-06-19 2009-01-31
HARRIS, Paul Director 2005-03-31 2008-06-09
KENNEDY, Alan John Director 2000-10-04 2001-03-29
PATERSON, Kenneth George Director 2013-09-24 2019-09-16
PRICE, Jerry Director 2005-03-31 2008-09-30
ROSENGREN, Allan Director 2008-06-09 2011-10-03
ROSS, Mark Stuart Director 2008-06-09 2014-03-31
SHARKEY, Darren William John Director 2019-10-03 2020-07-03
SMITH, Peter James Director 2008-06-09 2022-04-01
STREATFIELD, Malcolm John Director 2000-11-13 2019-09-16
THOMPSON, Andrew Bernard Director 2019-10-03 2020-06-30
WHITEHEAD, Philip Director 2000-11-13 2004-04-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Quilter Financial Planning Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-10-28 Active
Lighthouse Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-06-30 Ceased 2025-10-28

Filing timeline

Last 20 of 144 total filings

Date Type Category Description
2025-11-03 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-11-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-09-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-29 AA accounts Accounts with accounts type full
2024-09-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-31 AA accounts Accounts with accounts type full
2024-07-11 TM01 officers Termination director company with name termination date PDF
2024-06-14 AP01 officers Appoint person director company with name date PDF
2023-10-09 CH01 officers Change person director company with change date PDF
2023-09-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-22 AA accounts Accounts with accounts type full
2022-10-01 AA accounts Accounts with accounts type full
2022-09-15 CS01 confirmation-statement Confirmation statement with updates PDF
2022-04-01 TM01 officers Termination director company with name termination date PDF
2021-09-23 AA accounts Accounts with accounts type full
2021-09-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-03-01 PSC05 persons-with-significant-control Change to a person with significant control PDF
2021-03-01 PSC05 persons-with-significant-control Change to a person with significant control PDF
2021-02-26 AD01 address Change registered office address company with date old address new address PDF
2021-02-26 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page