Advanced company searchLink opens in new window

LIGHTNING SOCIAL VENTURES LTD

Company number 12670000

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)
24 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with updates
19 Jun 2024 CH01 Director's details changed for Ms Ren Yi Hooi on 12 June 2024
19 Jun 2024 PSC04 Change of details for Ms Ren Yi Hooi as a person with significant control on 12 June 2024
28 May 2024 AA Total exemption full accounts made up to 30 November 2023
07 Sep 2023 AP01 Appointment of Ms Margaret Mary Mckenna as a director on 24 August 2023
06 Sep 2023 AP01 Appointment of Mr Gareth David Oakley as a director on 24 August 2023
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 148.344
20 Jul 2023 MA Memorandum and Articles of Association
20 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 122.8423
23 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
21 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 14 August 2022
  • GBP 108.7865
05 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
01 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
16 Dec 2021 AD01 Registered office address changed from 68a Overstone Road London W6 0AB England to Unit 2, Pondtail Farm Coolham Road West Grinstead Horsham West Sussex RH13 8LN on 16 December 2021
30 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2021 SH02 Sub-division of shares on 2 July 2021
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 103.333
25 Jun 2021 AA01 Current accounting period extended from 30 June 2021 to 30 November 2021
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
13 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-13
  • GBP 100