LIGHTNING VOLT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewProgress report in a winding up by the court

View Document

03/04/253 April 2025 Insolvency filing

View Document

19/09/2419 September 2024 Insolvency filing

View Document

21/06/2421 June 2024 Registered office address changed from Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Mountview Cousr 1148 High Road Whetstone London N20 0RA on 2024-06-21

View Document

30/04/2430 April 2024 Appointment of a liquidator

View Document

25/02/2425 February 2024 Progress report in a winding up by the court

View Document

09/03/239 March 2023 Progress report in a winding up by the court

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS ENGLAND

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 3RD FLOOR NEWCOMBE HOUSE NOTTING HILL GATE LONDON W11 3LQ ENGLAND

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR ZORAN TERZIC

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR WILLIAM JOHN STOREY

View Document

29/08/1929 August 2019 CESSATION OF MATTHEW BRUCE KELL AS A PSC

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KELL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN STOREY

View Document

16/07/1916 July 2019 COMPANY NAME CHANGED RICH ENERGY LIMITED CERTIFICATE ISSUED ON 16/07/19

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM THE BDG GROUP, 3RD FLOOR NEWCOMBE HOUSE NOTTING HILL GATE LONDON W11 3LQ ENGLAND

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS ENGLAND

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR MATTHEW BRUCE KELL

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOREY

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ZORAN TERZIC

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BRUCE KELL

View Document

16/07/1916 July 2019 CESSATION OF WILLIAM JOHN STOREY AS A PSC

View Document

10/05/1910 May 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

13/09/1813 September 2018 SUB-DIVISION 05/09/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

02/05/182 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN STOREY / 20/03/2018

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD FLETCHER

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 4TH FLOOR, ERICO HOUSE 93/99 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TG UNITED KINGDOM

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1523 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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