LIGHTNING GROUP LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved following liquidation |
18/03/2518 March 2025 | Final Gazette dissolved following liquidation |
18/12/2418 December 2024 | Return of final meeting in a creditors' voluntary winding up |
17/10/2317 October 2023 | Appointment of a voluntary liquidator |
26/09/2326 September 2023 | Liquidators' statement of receipts and payments to 2023-07-29 |
25/08/2325 August 2023 | Removal of liquidator by court order |
19/10/2219 October 2022 | Liquidators' statement of receipts and payments to 2022-07-29 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HICKS |
14/09/2014 September 2020 | APPOINTMENT TERMINATED, SECRETARY CHARLES HICKS |
14/09/2014 September 2020 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA CLARKE |
27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE ALASTAIR FOSTER / 20/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
02/03/202 March 2020 | DIRECTOR APPOINTED MRS GEORGINA ROSE CLARKE |
19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
23/02/1823 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 061509870001 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | 18/02/15 STATEMENT OF CAPITAL GBP 5000 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | STATEMENT OF COMPANY'S OBJECTS |
09/05/149 May 2014 | ADOPT ARTICLES 29/04/2014 |
05/04/145 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PETER HICKS / 01/12/2013 |
05/04/145 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
05/04/145 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ANTONY HICKS / 01/12/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/08/1314 August 2013 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 20 COMPTON TERRACE LONDON N1 2UN |
02/04/132 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/03/1229 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PETER HICKS / 12/03/2010 |
05/05/105 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES ANTONY HICKS / 12/03/2010 |
05/05/105 May 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE ALASTAIR FOSTER / 12/03/2010 |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 12/03/09; NO CHANGE OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/06/083 June 2008 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM COKESFORD FARM TITTLESHALL KINGS LYNN PE32 2RQ |
30/04/0830 April 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | APPOINTMENT TERMINATED SECRETARY THOMAS FOSTER |
10/03/0810 March 2008 | SECRETARY APPOINTED CHARLES ANTONY HICKS |
28/04/0728 April 2007 | NEW DIRECTOR APPOINTED |
02/04/072 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/03/0712 March 2007 | SECRETARY RESIGNED |
12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/03/0712 March 2007 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LIGHTNING GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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