LIGHTNING EXPRESS WAREHOUSING AND DISTRIBUTION LTD

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

31/08/2331 August 2023 Statement of affairs

View Document

31/08/2331 August 2023 Appointment of a voluntary liquidator

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Registered office address changed from Unit 3 Anglo African Industrial Estate Union Road Oldbury West Midlands B69 3EX to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2023-08-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Micro company accounts made up to 2021-09-30

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

22/10/2122 October 2021 Satisfaction of charge 087639080001 in full

View Document

21/10/2121 October 2021 Registration of charge 087639080002, created on 2021-10-21

View Document

11/10/2111 October 2021 Cessation of Martyn Alex Siviter as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Notification of Martyn Alex Siviter as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Notification of Paul Edward Cockayne as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Cessation of Paul Edward Cockrayne as a person with significant control on 2021-10-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/06/1529 June 2015 PREVSHO FROM 30/11/2014 TO 30/09/2014

View Document

17/12/1417 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087639080001

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/11/136 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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