LIGHTNING FIRE SAFETY SYSTEMS LTD
Status | ACTIVE |
Company No. | 06484309 |
Category | Private Limited Company |
Incorporated | 25 Jan 2008 |
Age | 16 years, 4 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 12 Oct 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Resolution
Date: 08 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Capital name of class of shares
Date: 22 Jan 2019
Category: Capital
Type: SH08
Documents
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
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
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
Resolution
Date: 09 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Capital name of class of shares
Date: 10 Aug 2017
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 10 Aug 2017
Action Date: 26 Jul 2017
Category: Capital
Type: SH01
Capital : 60 GBP
Date: 2017-07-26
Documents
Capital allotment shares
Date: 07 Aug 2017
Action Date: 26 Jul 2017
Category: Capital
Type: SH01
Capital : 60 GBP
Date: 2017-07-26
Documents
Capital allotment shares
Date: 07 Aug 2017
Action Date: 26 Jul 2017
Category: Capital
Type: SH01
Capital : 58 GBP
Date: 2017-07-26
Documents
Resolution
Date: 04 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital cancellation shares
Date: 07 Mar 2017
Action Date: 08 Feb 2017
Category: Capital
Type: SH06
Capital : 55 GBP
Date: 2017-02-08
Documents
Capital return purchase own shares
Date: 07 Mar 2017
Category: Capital
Type: SH03
Documents
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
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
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
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
Capital return purchase own shares
Date: 02 Dec 2016
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 15 Nov 2016
Action Date: 11 Oct 2016
Category: Capital
Type: SH06
Capital : 80 GBP
Date: 2016-10-11
Documents
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
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
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
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
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
Capital name of class of shares
Date: 20 Jan 2015
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 20 Jan 2015
Category: Capital
Type: SH10
Documents
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
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
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
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
Termination director company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Thompson
Documents
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
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
Termination secretary company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Boggon
Documents
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
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
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Beadle
Documents
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
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
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
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
Appoint person director company with name
Date: 20 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Richard Franks
Documents
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
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
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
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
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
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
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
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 28 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008
Documents
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
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CEYLINCO CONSOLIDATED UK LIMITED
5 WEAR BAY CRESCENT,FOLKESTONE,CT19 6AU
Number: | 11129432 |
Status: | ACTIVE |
Category: | Private Limited Company |
D&K WIRE MESH INTERNATIONAL IMP&EXP LTD.
FLAT 107,LONDON,E14 9DG
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 |
UNIT 13,PLYMOUTH,PL5 3LX
Number: | 09129325 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BAREND HOUSE,DALBEATTIE,DG5 4NU
Number: | SC120301 |
Status: | ACTIVE |
Category: | Private Limited Company |
371 SCALBY ROAD,SCARBOROUGH,YO12 6TG
Number: | 09070064 |
Status: | ACTIVE |
Category: | Private Limited Company |