LIGHTNING SPEED LTD

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Micro company accounts made up to 2021-11-30

View Document

10/02/2210 February 2022 Registered office address changed from Unit 9 Pickford Street Birmingham B5 5QH England to 23-25 Queensway London W2 4QJ on 2022-02-10

View Document

01/02/221 February 2022 Certificate of change of name

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 36 HYLTON STREET BIRMINGHAM B18 6HN ENGLAND

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR OPOKU ANDREWS / 21/02/2021

View Document

05/01/215 January 2021 NOTIFICATION OF PSC STATEMENT ON 30/12/2020

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, DIRECTOR JAY THOMAS

View Document

30/12/2030 December 2020 DIRECTOR APPOINTED MR OPOKU ANDREWS

View Document

30/12/2030 December 2020 CESSATION OF JAY THOMAS AS A PSC

View Document

12/11/2012 November 2020 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