LITESPEED PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-25

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-25

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-25

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

14/06/2114 June 2021 Previous accounting period shortened from 2020-06-26 to 2020-06-25

View Document

27/03/2027 March 2020 26/06/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

05/04/195 April 2019 26/06/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

09/04/189 April 2018 26/06/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

12/04/1712 April 2017 26/06/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 26/06/15 TOTAL EXEMPTION FULL

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 PREVSHO FROM 27/06/2015 TO 26/06/2015

View Document

26/03/1626 March 2016 PREVSHO FROM 28/06/2015 TO 27/06/2015

View Document

03/09/153 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

18/03/1518 March 2015 28/06/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

25/03/1425 March 2014 28/06/13 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MS CARON ANN BENNETT

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNER

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY DOWNER / 01/08/2013

View Document

10/09/1310 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

19/03/1319 March 2013 28/06/12 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

16/03/1216 March 2012 28/06/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/112 December 2011 COMPANY NAME CHANGED FREESUN LIMITED CERTIFICATE ISSUED ON 02/12/11

View Document

22/09/1122 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 28/06/10 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 PREVSHO FROM 29/06/2010 TO 28/06/2010

View Document

26/04/1126 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1126 April 2011 COMPANY NAME CHANGED LITESPEED PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 26/04/11

View Document

25/03/1125 March 2011 PREVSHO FROM 30/06/2010 TO 29/06/2010

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM CHEEDON FARM 242 SCHOOL ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6RJ

View Document

15/10/1015 October 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 CHANGE OF NAME 08/09/2010

View Document

28/09/1028 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1023 March 2010 COMPANY NAME CHANGED LITESPEED DESIGN LIMITED CERTIFICATE ISSUED ON 23/03/10

View Document

23/03/1023 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 CHANGE OF NAME 08/03/2010

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURGIN

View Document

19/10/0919 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

28/07/0928 July 2009 GBP IC 21001/6001 06/07/09 GBP SR 15000@1=15000

View Document

15/07/0915 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/07/0915 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM NORWICH HOUSE 45 POPLAR ROAD SOLIHULL WEST MIDLANDS B91 3AW

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL KING

View Document

19/09/0819 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY GOSLING

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NC INC ALREADY ADJUSTED 16/01/06

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED SHOO 190 LIMITED CERTIFICATE ISSUED ON 23/09/05

View Document

01/08/051 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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