LIGHTNING CONSULTING LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 Termination of appointment of Centrum Secretaries Limited as a secretary on 2023-02-13

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/01/224 January 2022 Appointment of Mr Mohana Mohamed Hassen Bassaid as a director on 2021-12-23

View Document

04/01/224 January 2022 Termination of appointment of Simon Paget-Brown as a director on 2021-12-23

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with updates

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

08/06/208 June 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/206 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

06/03/206 March 2020 ALTER ARTICLES 02/03/2020

View Document

29/10/1929 October 2019 DISS40 (DISS40(SOAD))

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

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

View Accounts

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR HILAL JAAFAR

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR SIMON PAGET-BROWN

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILAL JAFFAR

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/04/1720 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 03/04/2017

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HILAL JAAFAR / 05/04/2017

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/07/153 July 2015 CORPORATE SECRETARY APPOINTED CENTRUM SECRETARIES LIMITED

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 118 PENN PLACE NORTHWAY RICKMANSWORTH HERTFORDSHIRE WD3 1QQ UNITED KINGDOM

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALEX HITCHCOCK

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR HILAL JAAFAR

View Document

07/05/157 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information