LIGHTNING LOGISTICS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

02/02/252 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

13/05/2413 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

10/05/2210 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

01/02/151 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/02/132 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/02/122 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/02/114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN MARTIN / 21/02/2010

View Document

21/02/1021 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM:
54 MIDHURST AVENUE
WESTCLIFF ON SEA
ESSEX
SS0 0NR

View Document

06/02/026 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM:
54 MIDHURST AVENUE
WESTCLIFF ON SEA
ESSEX SS0 0NR

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM:
IMPERIAL HOUSE 1 HARLEY PLACE
BRISTOL
BS8 3JT

View Document

30/01/9730 January 1997 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