LITESPEED CONSTRUCTION SYSTEMS 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

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

09/01/239 January 2023 Change of details for Litespeed Limited 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 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 Appointment of Frank Hanna as a director on 2022-11-23

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 Registered office address changed from Unit 1B Lys Mill Howe Road Watlington Oxfordshire OX49 5EP to Freshfield Lane Danehill Haywards Heath West Sussex RH17 7HH 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 Termination of appointment of Mark Richards as a director on 2022-11-23

View Document

28/11/2228 November 2022 Statement of capital following an allotment of shares on 2003-11-04

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

10/05/2210 May 2022 Satisfaction of charge 049520990002 in full

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-23 with updates

View Document

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

View Accounts

17/05/2117 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

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 049520990002

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

28/09/2028 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CESSATION OF CAROLINE RICHARDS AS A PSC

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LITESPEED LIMITED

View Document

22/09/2022 September 2020 CESSATION OF MARK RICHARDS AS A PSC

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE RICHARDS / 04/11/2017

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARK RICHARDS / 04/11/2017

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MRS CAROLINE RICHARDS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/11/1216 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARDS / 04/11/2011

View Document

28/11/1128 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1010 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM UNIT 1B LYS MILL HOWE ROAD WATLINGTON OXFORDSHIRE OX45 5EP

View Document

03/01/103 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE RICHARDS / 01/10/2009

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARDS / 01/10/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 3 CHAUNTRY MEWS, CHAUNTRY ROAD BRAY MAIDENHEAD BERKS SL6 1TT

View Document

12/11/0812 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/11/0715 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0426 October 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

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