LIGHTNING ELECTRICAL INSTALLATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

03/07/243 July 2024 Change of details for Lightning Holdings Limited as a person with significant control on 2016-04-06

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Second filing of Confirmation Statement dated 2022-07-02

View Document

11/08/2311 August 2023 Second filing of Confirmation Statement dated 2023-07-02

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

04/07/224 July 2022 Confirmation statement made on 2022-07-02 with updates

View Document

21/02/2221 February 2022 Cancellation of shares. Statement of capital on 2022-02-08

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

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

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

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

View Accounts

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RHODES / 02/02/2017

View Document

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

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

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

View Accounts

29/07/1529 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

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

View Accounts

29/07/1329 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON

View Document

23/04/1323 April 2013 SECRETARY APPOINTED MR CHRISTOPHER JOHN TOLFREY

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD BOGGON

View Document

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

View Accounts

24/07/1224 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/07/1129 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 01/11/09 STATEMENT OF CAPITAL GBP 100

View Document

06/06/116 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN TOLFREY

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR PAUL SIMON RHODES

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM UNIT B5 SMALLMEAD HOUSE SMALLMEAD HORLEY SURREY RH6 9LW

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM UNIT 2 AXIOM BUSINESS PARK 41 BALCOMBE ROAD HORLEY SURREY RH6 7HF

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM UNIT B5 SMALLMEAD HOUSE SMALL MEAD HORLEY SURREY RH6 9LW ENGLAND

View Document

27/07/1027 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

24/07/0924 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM UNIT 4C GATWICK METRO CENTRE HORLEY SURREY RH6 9GA

View Document

08/07/088 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information