LIGHTSPEED RESEARCH LTD.

Company Documents

DateDescription
15/09/2515 September 2025 NewFull accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

21/01/2521 January 2025 Director's details changed for Miss Alison Elizabeth Metcalfe on 2025-01-21

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 Appointment of Mr James Lavell as a director on 2024-10-04

View Document

31/07/2431 July 2024 Termination of appointment of James Mark Owen as a director on 2024-07-31

View Document

01/07/241 July 2024 Termination of appointment of Anissa Astini Djajadikarga as a director on 2024-06-30

View Document

21/06/2421 June 2024 Appointment of Miss Alison Elizabeth Metcalfe as a director on 2024-06-21

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

08/02/248 February 2024 Full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Change of details for Taylor Nelson Sofres International Limited as a person with significant control on 2023-09-01

View Document

14/09/2314 September 2023 Director's details changed for Mr James Mark Owen on 2023-09-01

View Document

01/08/231 August 2023 Registered office address changed from 6 More London Place London SE1 2QY England to South Bank Central 30 Stamford Street London SE1 9LQ on 2023-08-01

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

26/01/2226 January 2022 Director's details changed for Mr James Mark Owen on 2022-01-24

View Document

26/01/2226 January 2022 Appointment of Ms Anissa Astini Djajadikarga as a director on 2022-01-10

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOTWELL / 01/10/2009

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM
5TH AND 6TH FLOOR 4 MILLBANK
WESTMINSTER
LONDON
SW1P 3JA

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA MARIE MORGAN / 01/10/2009

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MITCHELL MCCAULEY / 01/10/2009

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
THE OLD TOWN HALL
4 QUEENS ROAD
WIMBLEDON
SW19 8YB

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MORGAN / 04/04/2013

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MORGAN / 29/03/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOTWELL / 29/03/2011

View Document

06/04/116 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 29/03/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MITCHELL MCCAULEY / 29/03/2011

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED THOMAS MITCHELL MCCAULEY

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR ANNE HEDDE

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY ANNE HEDDE

View Document

29/07/0929 July 2009 SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER URINYI

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED ANNA MORGAN

View Document

23/05/0823 May 2008 APP OF DIR 20/05/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 APPOINTMENT OF DIRECTOR 29/03/06

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: G OFFICE CHANGED 23/04/03 5TH FLOOR BRIDEWELLL HOUSE 9 BRIDEWELL PLACE LONDON EC4V 6AY

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: G OFFICE CHANGED 21/03/02 27 FARM STREET LONDON W1J 5RJ

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 COMPANY NAME CHANGED LIGHTSPEEDRESEARCH.COM LIMITED CERTIFICATE ISSUED ON 04/09/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: G OFFICE CHANGED 27/09/00 18 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 COMPANY NAME CHANGED SUPPOSITION LIMITED CERTIFICATE ISSUED ON 24/08/00

View Document

29/03/0029 March 2000 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