LIGHTNING FIRE SAFETY SYSTEMS LTD

Unit 1 Mornington Place Unit 1 Mornington Place, Waterlooville, PO7 7XX, England
StatusACTIVE
Company No.06484309
CategoryPrivate Limited Company
Incorporated25 Jan 2008
Age16 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

LIGHTNING FIRE SAFETY SYSTEMS LTD is an active private limited company with number 06484309. It was incorporated 16 years, 4 months, 4 days ago, on 25 January 2008. The company address is Unit 1 Mornington Place Unit 1 Mornington Place, Waterlooville, PO7 7XX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Beadle

Change date: 2024-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-06

Officer name: Mr Aaron Lee Freeman

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-04

Old address: 19/20 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN

New address: Unit 1 Mornington Place Waterberry Drive Waterlooville PO7 7XX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Capital name of class of shares

Date: 12 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-25

Psc name: Mr Andrew John Beadle

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Aaron Lee Freeman

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Beadle

Change date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mr David Ian Green

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2019

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-19

Psc name: Mr David Ian Green

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew John Beadle

Change date: 2018-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2019

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Ian Green

Notification date: 2018-11-19

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2019

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew John Beadle

Change date: 2018-11-19

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-19

Officer name: Steven Richard Franks

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2019

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-19

Psc name: Steven Richard Franks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 09 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Ian Green

Cessation date: 2017-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 08 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Richard Franks

Notification date: 2017-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 08 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew John Beadle

Notification date: 2017-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 08 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Ian Green

Notification date: 2017-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2017

Action Date: 08 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-08

Psc name: Colin Stephen Callow

Documents

View document PDF

Capital name of class of shares

Date: 10 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2017

Action Date: 26 Jul 2017

Category: Capital

Type: SH01

Capital : 60 GBP

Date: 2017-07-26

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2017

Action Date: 26 Jul 2017

Category: Capital

Type: SH01

Capital : 60 GBP

Date: 2017-07-26

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2017

Action Date: 26 Jul 2017

Category: Capital

Type: SH01

Capital : 58 GBP

Date: 2017-07-26

Documents

View document PDF

Resolution

Date: 04 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-17

Officer name: Miss Kina Patel

Documents

View document PDF

Capital cancellation shares

Date: 07 Mar 2017

Action Date: 08 Feb 2017

Category: Capital

Type: SH06

Capital : 55 GBP

Date: 2017-02-08

Documents

View document PDF

Capital return purchase own shares

Date: 07 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Stephen Callow

Termination date: 2017-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-15

Officer name: Mr David Ian Green

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2017

Action Date: 10 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-10

Charge number: 064843090001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Capital return purchase own shares

Date: 02 Dec 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 15 Nov 2016

Action Date: 11 Oct 2016

Category: Capital

Type: SH06

Capital : 80 GBP

Date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-01

Officer name: Mr Colin Stephen Callow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jan 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 20 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Beadle

Change date: 2014-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-25

Officer name: Mr Steven Richard Franks

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Old address: Unit 1 Cpl House Ivy Arch Road Worthing West Sussex BN14 8BX

Change date: 2014-04-25

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Richard Franks

Change date: 2013-07-18

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Boggon

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-18

Old address: Unit 3 Copthorne Business Park Dowlands Lane Copthorne West Sussex RH10 3HX England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Beadle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Richard Franks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-22

Old address: Unit B5 Smallmead House Smallmead Horley Surrey RH6 9LW England

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-11

Old address: Unit 2 Axiom Business Park 41 Balcombe Road Horley Surrey RH6 7HF

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Thompson

Change date: 2010-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 12/12/2008 from unit 4C, gatwick metro centre horley surrey RH6 9GA

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEYLINCO CONSOLIDATED UK LIMITED

5 WEAR BAY CRESCENT,FOLKESTONE,CT19 6AU

Number:11129432
Status:ACTIVE
Category:Private Limited Company
Number:06681394
Status:ACTIVE
Category:Private Limited Company

DOWNFORCE RACING SIMULATION LTD

308 RIDGEWAY,ST ALBANS,AL4 9RJ

Number:09979150
Status:ACTIVE
Category:Private Limited Company

PLYMOUTH TRADING LIMITED

UNIT 13,PLYMOUTH,PL5 3LX

Number:09129325
Status:LIQUIDATION
Category:Private Limited Company

RIVERVIEW PARK LIMITED

BAREND HOUSE,DALBEATTIE,DG5 4NU

Number:SC120301
Status:ACTIVE
Category:Private Limited Company

THE BAY FRONT LTD

371 SCALBY ROAD,SCARBOROUGH,YO12 6TG

Number:09070064
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source