Advanced company searchLink opens in new window

LIGHTNING PROTECTION TESTING LIMITED

Company number 06087876

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)
13 Nov 2019 MA Memorandum and Articles of Association
13 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Oct 2019 AP01 Appointment of Mr Adam John Coates as a director on 16 October 2019
16 Oct 2019 TM01 Termination of appointment of Sally Ann Bedford as a director on 10 October 2019
14 Oct 2019 MR01 Registration of charge 060878760003, created on 9 October 2019
17 Sep 2019 MR04 Satisfaction of charge 060878760002 in full
15 May 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
27 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
15 Dec 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
15 Dec 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
22 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
29 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
16 Jan 2017 MR04 Satisfaction of charge 060878760001 in full
16 Dec 2016 AA Full accounts made up to 31 December 2015
04 Jul 2016 MA Memorandum and Articles of Association
04 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
24 Feb 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for paul teasdale
08 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
21 Jan 2016 MR01 Registration of charge 060878760002, created on 19 January 2016
11 Jan 2016 AP01 Appointment of Mr Paul William Teasdale as a director on 30 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/02/2016
30 Dec 2015 MR01 Registration of charge 060878760001, created on 11 December 2015