LIGHTNING CONSORTIUM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Notification of Simon Chipperfield as a person with significant control on 2024-12-26

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-07-31

View Document

06/01/256 January 2025 Notification of Martin Cook as a person with significant control on 2024-12-26

View Document

06/01/256 January 2025 Notification of Philippe Berard as a person with significant control on 2024-12-26

View Document

03/01/253 January 2025 Notification of Simon Alexander Holmes as a person with significant control on 2024-12-26

View Document

31/12/2431 December 2024 Termination of appointment of a secretary

View Document

30/12/2430 December 2024 Secretary's details changed for Mr Simon Alexander Holmes on 2024-12-26

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with updates

View Document

30/12/2430 December 2024 Appointment of Mr Martin Edward John Cook as a director on 2024-12-24

View Document

30/12/2430 December 2024 Appointment of Mr Simon Charles Chipperfield as a director on 2024-12-26

View Document

30/12/2430 December 2024 Termination of appointment of Simon Charles Chipperfield as a secretary on 2024-12-26

View Document

30/12/2430 December 2024 Appointment of Mr Simon Charles Chipperfield as a secretary on 2024-12-26

View Document

30/12/2430 December 2024 Appointment of Mr Philippe Andre Jean Berard as a director on 2024-12-26

View Document

26/12/2426 December 2024 Cessation of Lindsay Joanne Holmes as a person with significant control on 2024-12-24

View Document

26/12/2426 December 2024 Termination of appointment of Lindsay Joanne Holmes as a director on 2024-12-24

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-07-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 92 STATION LANE HORNCHURCH ESSEX RM12 6LX

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR SIMON ALEXANDER HOLMES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/04/158 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/04/1211 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/04/1022 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JOANNE HOLMES / 17/03/2010

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN COOK

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON HOLMES

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED LINDSAY JOANNE HOLMES

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

17/03/0517 March 2005 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