LIGHTNING PROCESS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

22/03/2322 March 2023 Notification of Phil Parker Group Limited as a person with significant control on 2017-03-09

View Document

22/03/2322 March 2023 Cessation of Philip Kilvington Parker as a person with significant control on 2017-03-09

View Document

22/03/2322 March 2023 Secretary's details changed for Mr Philip Kilvington Parker on 2023-03-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Change of details for Mr Philip Kilvington Parker as a person with significant control on 2021-10-01

View Document

16/02/2216 February 2022 Director's details changed for Mr Philip Kilvington Parker on 2021-10-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

14/06/2114 June 2021 Change of details for Mr Philip Kilvington Parker as a person with significant control on 2021-06-11

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP KILVINGTON PARKER

View Document

09/03/209 March 2020 CESSATION OF PHILIP KILVINGTON PARKER AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KILVINGTON PARKER / 15/07/2015

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KILVINGTON PARKER / 11/09/2015

View Document

17/03/1617 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM DOWGATE HILL HOUSE 14 - 16 DOWGATE HILL LONDON EC4R 2SU

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM RIVER PLATE HOUSE 7 - 11 FINSBURY CIRCUS LONDON EC2M 7DH UNITED KINGDOM

View Document

07/08/137 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA PARKER

View Document

03/12/103 December 2010 SECRETARY APPOINTED MR PHILIP KILVINGTON PARKER

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 170 WESTON PARK CROUCH END LONDON N8 9PN

View Document

02/11/102 November 2010 PREVEXT FROM 31/03/2010 TO 31/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/05/098 May 2009 CURRSHO FROM 31/07/2008 TO 31/03/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

18/07/0718 July 2007 COMPANY NAME CHANGED GOLDBLOCK LIMITED CERTIFICATE ISSUED ON 18/07/07

View Document

11/07/0711 July 2007 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