LIGHTNING LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
28/04/2528 April 2025 | Change of details for Mr Nicholas Edward Cave as a person with significant control on 2025-04-24 |
28/04/2528 April 2025 | Director's details changed for Mr Nicholas Edward Cave on 2025-04-24 |
28/04/2528 April 2025 | Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-03 with updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-03 with updates |
11/10/2311 October 2023 | Change of details for Mr Nicholas Edward Cave as a person with significant control on 2023-05-17 |
10/10/2310 October 2023 | Director's details changed for Mr Nicholas Edward Cave on 2023-05-17 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-10-31 |
17/05/2317 May 2023 | Change of details for Mr Nicholas Cave as a person with significant control on 2023-05-17 |
01/12/221 December 2022 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM C/O C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/10/1414 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/10/1216 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
04/04/124 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/10/115 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/11/1025 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
25/11/1025 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD CAVE / 03/10/2010 |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/04/1024 April 2010 | REGISTERED OFFICE CHANGED ON 24/04/2010 FROM 6 LANSDOWNE MEWS LONDON W11 3BH |
29/10/0929 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD CAVE / 29/10/2009 |
22/10/0822 October 2008 | DIRECTOR APPOINTED NICK CAVE |
07/10/087 October 2008 | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
07/10/087 October 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
03/10/083 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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