LITESPEED LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 Application to strike the company off the register

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

09/01/239 January 2023 Change of details for Fabspeed Holdings Ltd as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Caroline Richards as a secretary on 2022-11-23

View Document

28/11/2228 November 2022 Registered office address changed from Unit 1B Lys Mill Howe Road Watlington OX49 5EP United Kingdom to Freshfield Lane Danehill Haywards Heath West Sussex RH17 7HH on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of Ryan Mahoney as a director on 2022-11-23

View Document

28/11/2228 November 2022 Appointment of Frank Hanna as a director on 2022-11-23

View Document

28/11/2228 November 2022 Appointment of Mr Peter Nigel Sharp as a director on 2022-11-23

View Document

28/11/2228 November 2022 Termination of appointment of Katie-Jane Penston as a director on 2022-11-23

View Document

28/11/2228 November 2022 Termination of appointment of Christopher Toby Lewis Penston as a director on 2022-11-23

View Document

28/11/2228 November 2022 Termination of appointment of Caroline Richards as a director on 2022-11-23

View Document

28/11/2228 November 2022 Termination of appointment of Mark Richards as a director on 2022-11-23

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

10/05/2210 May 2022 Satisfaction of charge 104684620001 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-07 with updates

View Document

19/05/2119 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE RICHARDS / 25/06/2020

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MRS KATIE-JANE PENSTON

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MR CHRISTOPHER TOBY LEWIS PENSTON

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABSPEED HOLDINGS LTD

View Document

18/03/2118 March 2021 CESSATION OF MARK RICHARDS AS A PSC

View Document

18/03/2118 March 2021 CESSATION OF CAROLINE RICHARDS AS A PSC

View Document

18/02/2118 February 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104684620001

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

12/10/2012 October 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/09/2024 September 2020 PREVSHO FROM 30/11/2020 TO 31/03/2020

View Document

24/09/2024 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/09/2022 September 2020 22/09/20 STATEMENT OF CAPITAL GBP 100

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

08/11/168 November 2016 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