Advanced company searchLink opens in new window

LITESPEEDF3 LIMITED

Company number 06387877

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)
04 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Aug 2019 AD01 Registered office address changed from The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ to Lawrence House St Andrews Hill Norwich Norfolk NR2 1AD on 12 August 2019
12 Jul 2019 AD01 Registered office address changed from Crossways Bartlow Cambridge Cambridgeshire CB21 4PW England to 83-87 Pottergate Norwich Norfolk NR2 1DZ on 12 July 2019
11 Jul 2019 LIQ02 Statement of affairs
11 Jul 2019 600 Appointment of a voluntary liquidator
11 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-24
14 Jun 2019 MR04 Satisfaction of charge 1 in full
05 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 2 October 2016 with updates
30 Nov 2016 AD01 Registered office address changed from Villa Farm Jack Haws Lane Barnack Stamford Lincolnshire PE9 3DY to Crossways Bartlow Cambridge Cambridgeshire CB21 4PW on 30 November 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 250
26 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 250
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 250
21 May 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jan 2013 CH01 Director's details changed for Mr Navdip Singh Judge on 21 December 2012
18 Dec 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders