Advanced company searchLink opens in new window

LITESPEED LIMITED

Company number 10468462

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2023 DS01 Application to strike the company off the register
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
11 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
11 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
11 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 Jan 2023 PSC05 Change of details for Fabspeed Holdings Ltd as a person with significant control on 28 November 2022
28 Nov 2022 TM02 Termination of appointment of Caroline Richards as a secretary on 23 November 2022
28 Nov 2022 TM01 Termination of appointment of Caroline Richards as a director on 23 November 2022
28 Nov 2022 TM01 Termination of appointment of Katie-Jane Penston as a director on 23 November 2022
28 Nov 2022 TM01 Termination of appointment of Christopher Toby Lewis Penston as a director on 23 November 2022
28 Nov 2022 TM01 Termination of appointment of Mark Richards as a director on 23 November 2022
28 Nov 2022 AP01 Appointment of Mr Peter Nigel Sharp as a director on 23 November 2022
28 Nov 2022 AP01 Appointment of Frank Hanna as a director on 23 November 2022
28 Nov 2022 AP01 Appointment of Ryan Mahoney as a director on 23 November 2022
28 Nov 2022 AD01 Registered office address changed from Unit 1B Lys Mill Howe Road Watlington OX49 5EP United Kingdom to Freshfield Lane Danehill Haywards Heath West Sussex RH17 7HH on 28 November 2022
25 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 22/11/2022
25 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratification of directors actions in relation to the pre-emption omission 22/11/2022
16 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
04 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
10 May 2022 MR04 Satisfaction of charge 104684620001 in full
17 Dec 2021 CS01 Confirmation statement made on 7 November 2021 with updates
19 May 2021 CH01 Director's details changed for Mr Mark Richards on 25 June 2020