LIGHTNING GRP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewRegistered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 117-119 Cleethorpe Road Grimsby N E Lincolnshire DN31 3ET on 2025-06-05

View Document

05/06/255 June 2025 NewDirector's details changed for Mr George Frame on 2025-05-22

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-06-30

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Registered office address changed from 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mr George Frame on 2024-06-10

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

10/11/2110 November 2021 Appointment of Mr George Frame as a director on 2021-11-03

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN FRAME / 28/08/2013

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / LYNNETTE CAROLE FRAME / 28/08/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/09/1213 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/09/1113 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WILLIAMSON

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM PELHAM CHARTERED ACCOUNTANTS 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WELLS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM J P STENNETT & PARTNERS LIMITED 16 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: LITTLEFIELD HOUSE 15 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AW

View Document

08/11/068 November 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/09/0515 September 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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