Advanced company searchLink opens in new window

LIGHTSPEED VENTURES LTD

Company number 11132584

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)
07 Feb 2025 PSC09 Withdrawal of a person with significant control statement on 7 February 2025
07 Feb 2025 PSC08 Notification of a person with significant control statement
07 Feb 2025 PSC01 Notification of Anushka Suri as a person with significant control on 17 December 2024
07 Feb 2025 PSC07 Cessation of Sanay Tushar Shah as a person with significant control on 17 December 2024
07 Feb 2025 PSC09 Withdrawal of a person with significant control statement on 7 February 2025
07 Feb 2025 PSC08 Notification of a person with significant control statement
07 Feb 2025 PSC01 Notification of Aneri Kothari as a person with significant control on 17 December 2024
07 Feb 2025 PSC07 Cessation of Shonit Shah as a person with significant control on 17 December 2024
07 Feb 2025 TM01 Termination of appointment of Shonit Shah as a director on 17 December 2024
18 Dec 2024 AP01 Appointment of Ms Aneri Kothari as a director on 17 December 2024
05 Dec 2024 PSC04 Change of details for Mr Shonit Shah as a person with significant control on 5 December 2024
05 Dec 2024 PSC04 Change of details for Mr Sanay Tushar Shah as a person with significant control on 5 December 2024
05 Dec 2024 CH01 Director's details changed for Mr Shonit Shah on 5 December 2024
05 Dec 2024 AD01 Registered office address changed from Third Floor 12 East Passage London EC1A 7LP England to Evegate Station Road Smeeth Ashford Kent TN25 6SX on 5 December 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Sep 2024 CH01 Director's details changed for Mr Shonit Shah on 14 September 2024
15 Sep 2024 PSC04 Change of details for Mr Shonit Shah as a person with significant control on 14 September 2024
25 Mar 2024 CH01 Director's details changed for Mr Shonit Shah on 25 March 2024
25 Mar 2024 AD01 Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ England to Third Floor 12 East Passage London EC1A 7LP on 25 March 2024
25 Mar 2024 PSC04 Change of details for Mr Sanay Tushar Shah as a person with significant control on 25 March 2024
25 Mar 2024 PSC04 Change of details for Mr Shonit Shah as a person with significant control on 25 March 2024
18 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
18 Mar 2024 PSC04 Change of details for Mr Sanay Tushar Shah as a person with significant control on 31 August 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Apr 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022