Advanced company searchLink opens in new window

LIGHTSPEED COMMUNICATION LIMITED

Company number 04937421

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2018 TM02 Termination of appointment of Endeavour Secretary Limited as a secretary on 19 June 2018
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2018 COCOMP Order of court to wind up
03 Jan 2018 AA Total exemption small company accounts made up to 28 February 2016
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
11 Oct 2016 TM01 Termination of appointment of Carol Jane Webster as a director on 5 October 2016
13 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,700,000
22 Mar 2015 AP01 Appointment of Mr Marco Marrocco as a director on 9 March 2015
22 Mar 2015 TM01 Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015
22 Mar 2015 AP01 Appointment of Mrs Carol Jane Webster as a director on 9 March 2015
06 Mar 2015 AA Total exemption small company accounts made up to 28 February 2014
10 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,700,000
15 Oct 2014 CH04 Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014
03 Oct 2014 AD02 Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
05 Mar 2014 AA Total exemption small company accounts made up to 28 February 2013
05 Feb 2014 TM01 Termination of appointment of David Richards as a director
15 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,700,000
20 Mar 2013 AA01 Previous accounting period extended from 31 August 2012 to 28 February 2013
06 Jan 2013 AA Accounts for a small company made up to 31 August 2011
11 Dec 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
18 Sep 2012 AA Accounts for a small company made up to 31 August 2010