LIGHTNINGPOLAR LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Registered office address changed from Suite 6 First Floor Wadsworth Mill Wordsworth Street Bolton BL1 3nd to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-07-17

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-04-05

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

14/07/2114 July 2021 Cessation of Caroline Hanna as a person with significant control on 2021-04-06

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIZA BERNADETTE GOMEZ

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

24/01/1924 January 2019 CURRSHO FROM 30/06/2019 TO 05/04/2019

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HANNA

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MRS RIZA BERNADETTE GOMEZ

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 92 MARIE CURIE AVENUE BOOTLE L30 5RZ UNITED KINGDOM

View Document

25/06/1825 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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