LIGHTNING ENSEMBLE

Company Documents

DateDescription
13/01/1513 January 2015 FIRST GAZETTE

View Document

16/09/1416 September 2014 21/08/14 NO MEMBER LIST

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 4 January 2013

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANNIE TYSON

View Document

11/09/1311 September 2013 21/08/13 NO MEMBER LIST

View Document

04/01/134 January 2013 Annual accounts for year ending 04 Jan 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 4 January 2012

View Document

14/09/1214 September 2012 21/08/12 NO MEMBER LIST

View Document

04/01/124 January 2012 Annual accounts for year ending 04 Jan 2012

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 4 January 2011

View Document

15/09/1115 September 2011 21/08/11 NO MEMBER LIST

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 17 SALISBURY CLOSE ELEPHANT & CASTLE LONDON SE17 1BY

View Document

01/11/101 November 2010 04/01/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR THOMAS O'MARA

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RORY MCSWIGGAN / 01/01/2010

View Document

17/09/1017 September 2010 21/08/10 NO MEMBER LIST

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RORY MCSWIGGAN / 01/01/2010

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR JAMES LIVINGSTONE

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARY PRICE / 01/01/2010

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN CARDRICK

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE TYSON / 01/01/2010

View Document

06/02/106 February 2010 01/01/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DISS40 (DISS40(SOAD))

View Document

04/01/104 January 2010 21/08/09 NO MEMBER LIST

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

15/10/0815 October 2008 ANNUAL RETURN MADE UP TO 21/08/08

View Document

14/10/0814 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RORY MCSWIGGAN / 13/10/2008

View Document

03/09/083 September 2008 04/01/08 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/01/07

View Document

20/09/0720 September 2007 ANNUAL RETURN MADE UP TO 21/08/07

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: G OFFICE CHANGED 17/02/07 40 LORING ROAD WHETSTONE LONDON N20 0UH

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 ANNUAL RETURN MADE UP TO 21/08/06

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/01/06

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/01/05

View Document

30/08/0530 August 2005 ANNUAL RETURN MADE UP TO 21/08/05

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 ANNUAL RETURN MADE UP TO 21/08/04

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/01/04

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: G OFFICE CHANGED 22/10/03 7 AVENUE MANSIONS SAINT PAULS AVENUE LONDON NW2 5UG

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 ANNUAL RETURN MADE UP TO 21/08/03

View Document

13/10/0313 October 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 04/01/03

View Document

04/10/034 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 04/01/02

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 ANNUAL RETURN MADE UP TO 21/08/02

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: G OFFICE CHANGED 02/04/03 12 VYNER COURT ROSSINGTON STREET LONDON E5 8SF

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/01/02

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/01/01

View Document

13/09/0113 September 2001 ANNUAL RETURN MADE UP TO 21/08/01

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 ANNUAL RETURN MADE UP TO 21/08/00

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/99

View Document

21/01/0021 January 2000 ANNUAL RETURN MADE UP TO 21/08/99

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: G OFFICE CHANGED 08/06/99 28 SALEHURST ROAD CROFTON PARK LONDON SE4 1AT

View Document

22/05/9922 May 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 04/01/99

View Document

21/08/9821 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information