LIGHTNING RIDGE LIMITED
Status | ACTIVE |
Company No. | 06774746 |
Category | Private Limited Company |
Incorporated | 16 Dec 2008 |
Age | 15 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LIGHTNING RIDGE LIMITED is an active private limited company with number 06774746. It was incorporated 15 years, 5 months, 16 days ago, on 16 December 2008. The company address is 4 Mason Court Gillan Way 4 Mason Court Gillan Way, Penrith, CA11 9GR, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 28 Apr 2023
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Address
Type: AD01
Old address: Tallantyre Green Lane Crosby on Eden Carlisle Cumbria CA6 4QN
New address: 4 Mason Court Gillan Way Penrith 40 Business Park Penrith CA11 9GR
Change date: 2023-04-27
Documents
Confirmation statement with updates
Date: 27 Apr 2023
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Change to a person with significant control
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-07
Psc name: Mr Daniel James Brown
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2016
Action Date: 26 May 2016
Category: Address
Type: AD01
Old address: 2 Mill House Cottages Brampton Old Road Carlisle CA6 4QE
New address: Tallantyre Green Lane Crosby on Eden Carlisle Cumbria CA6 4QN
Change date: 2016-05-26
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Second filing of form with form type made up date
Date: 20 Nov 2015
Action Date: 16 Dec 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-12-16
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 20 Nov 2015
Action Date: 16 Dec 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-12-16
Documents
Second filing of form with form type made up date
Date: 18 Nov 2015
Action Date: 16 Dec 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-12-16
Documents
Second filing of form with form type made up date
Date: 18 Nov 2015
Action Date: 16 Dec 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-12-16
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 17 Nov 2015
Action Date: 16 Dec 2010
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2010-12-16
Documents
Second filing of form with form type made up date
Date: 17 Nov 2015
Action Date: 16 Dec 2009
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2009-12-16
Form type: AR01
Documents
Capital variation of rights attached to shares
Date: 17 Nov 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Nov 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 17 Nov 2015
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 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: 22 Dec 2014
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Change person director company with change date
Date: 22 Dec 2014
Action Date: 17 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel James Brown
Change date: 2013-12-17
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 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: 02 Feb 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Accounts with accounts type total exemption small
Date: 03 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: 15 Mar 2010
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director louisa day
Documents
Some Companies
24 CHENISTON GARDENS RESIDENTS COMPANY LIMITED
119/121 STATION ROAD,LONDON,E4 6BN
Number: | 05579521 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
118 STROUD CRESCENT,LONDON,SW15 3EH
Number: | 11849598 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 THE MARINERS,LLANELLI,SA15 2PH
Number: | 06864645 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX LEISURE (SOUTH EAST) LTD
INNOVATION HOUSE DISCOVERY PARK,SANDWICH,CT13 9ND
Number: | 08730737 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 RESTALRIG CRESCENT,EDINBURGH,EH7 6HH
Number: | SC224188 |
Status: | ACTIVE |
Category: | Private Limited Company |
306A NASH HOUSE THE COLLECTIVE,LONDON,NW10 6DG
Number: | 11054399 |
Status: | ACTIVE |
Category: | Private Limited Company |