LIGHTNING CONSTRUCTION AND MAINTENANCE SERVICES LIMITED

Company Documents

DateDescription
11/05/2211 May 2022 Appointment of Mrs Laura Emma Mary Staples as a director on 2022-04-11

View Document

09/12/219 December 2021 Registered office address changed from 44 New Borough Wimborne Dorset BH21 1RB to 9 Parr Street Poole BH14 0JX on 2021-12-09

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 14/04/03; NO CHANGE OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 £ NC 25000/50000 03/04/

View Document

23/08/0223 August 2002 NC INC ALREADY ADJUSTED 03/04/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 £ NC 1000/25000 29/12/

View Document

26/01/0126 January 2001 NC INC ALREADY ADJUSTED 29/12/00

View Document

15/01/0115 January 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 COMPANY NAME CHANGED LIGHTNING ELECTRICAL CONTRACTORS (1994) LIMITED CERTIFICATE ISSUED ON 09/01/01

View Document

07/07/007 July 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

05/08/995 August 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

19/05/9819 May 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

28/05/9728 May 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

31/07/9631 July 1996 EXEMPTION FROM APPOINTING AUDITORS 24/07/96

View Document

31/07/9631 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

31/07/9631 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 REGISTERED OFFICE CHANGED ON 31/07/96

View Document

07/08/957 August 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: C/O PAYNE MARSH STILLWELL 6 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO1 2EY

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124/130 TABERNACLE STREET LONDON EC2A 4SD

View Document

24/06/9424 June 1994 NEW SECRETARY APPOINTED

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 SECRETARY RESIGNED

View Document

23/05/9423 May 1994 COMPANY NAME CHANGED ORANTAB LIMITED CERTIFICATE ISSUED ON 24/05/94

View Document

14/04/9414 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company