LIGHTNING A2 LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

31/01/2231 January 2022 Previous accounting period extended from 2021-05-31 to 2021-11-30

View Document

07/01/227 January 2022 Termination of appointment of Stephen John Priest as a director on 2021-12-28

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 1 CANBERRA HOUSE PRIORS HAW ROAD CORBY NN17 5JG UNITED KINGDOM

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN PRIEST

View Document

10/05/1910 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/05/2019

View Document

25/05/1825 May 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