- Company Overview for LIGHTSPEED VENTURES LTD (11132584)
- Filing history for LIGHTSPEED VENTURES LTD (11132584)
- People for LIGHTSPEED VENTURES LTD (11132584)
- More for LIGHTSPEED VENTURES LTD (11132584)
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 |