LIGHTNING PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Micro company accounts made up to 2024-02-29 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
30/05/2430 May 2024 | Confirmation statement made on 2024-02-17 with no updates |
22/05/2422 May 2024 | Compulsory strike-off action has been suspended |
22/05/2422 May 2024 | Compulsory strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
05/03/235 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-02-28 |
19/05/2219 May 2022 | Compulsory strike-off action has been discontinued |
19/05/2219 May 2022 | Compulsory strike-off action has been discontinued |
18/05/2218 May 2022 | Confirmation statement made on 2022-02-17 with no updates |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
02/03/222 March 2022 | Registered office address changed from Flat 3 Queens Court 27 Billet Lane Hornchurch RM11 1XP United Kingdom to 181-183 Station Lane Hornchurch Essex RM12 6LL on 2022-03-02 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
13/08/1913 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AISLINN MURPHY |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/01/1914 January 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/11/1716 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GLOVER / 09/03/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
17/02/1717 February 2017 | DIRECTOR APPOINTED MR STEPHEN SASHI MENON |
18/02/1618 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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