LIGHTNING ELECTRICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-08-13 with no updates |
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-08-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM BAYSIDE BUSINESS CENTRE BAYSIDE BUSINESS CENTRE SOVEREIGN BUSINESS PARK, 48 WILLIS WAY POOLE BH15 3TB UNITED KINGDOM |
17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM C/O CERTIUS PROFESSIONAL SERVICES LIMITED GILD HOUSE 70-74 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/08/1731 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/08/1713 August 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/10/1624 October 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/08/1631 August 2016 | REGISTERED OFFICE CHANGED ON 31/08/2016 FROM C/O CERTIUS PROFESSIONAL SERVICES LIMITED 30 GILD HOUSE 70-74 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM ARROWSMITH COURT, STATION APPROACH, BROADSTONE DORSET BH18 8AT |
14/10/1514 October 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/09/1412 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/09/1324 September 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/09/1212 September 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/09/1112 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
12/09/1112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CONNOLLY / 01/09/2010 |
12/09/1112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TINA CONNOLLY / 01/09/2010 |
12/09/1112 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / TINA CONNOLLY / 01/09/2010 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TINA CONNOLLY / 01/11/2009 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CONNOLLY / 01/11/2009 |
31/08/1031 August 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/08/0927 August 2009 | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/09/083 September 2008 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | NEW DIRECTOR APPOINTED |
21/02/0821 February 2008 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 17 CANFORD ROAD, HECKFORD POOLE DORSET BH15 2LE |
21/02/0821 February 2008 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08 |
24/08/0724 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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