LIGHTSPRING CONSULTING LTD
Status | ACTIVE |
Company No. | 08815807 |
Category | Private Limited Company |
Incorporated | 16 Dec 2013 |
Age | 10 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
LIGHTSPRING CONSULTING LTD is an active private limited company with number 08815807. It was incorporated 10 years, 4 months, 17 days ago, on 16 December 2013. The company address is 24 Holborn Viaduct, London, EC1A 2BN, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Feb 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 14 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Change person director company with change date
Date: 05 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-01
Officer name: Mr James Oyetunji Ishola
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-05
Psc name: Mr James Oyetunji Ishola
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Address
Type: AD01
New address: 24 Holborn Viaduct London EC1A 2BN
Change date: 2017-07-05
Old address: 2 Essex Road London E18 1JS England
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-01
New address: 2 Essex Road London E18 1JS
Old address: 5 Meadowsweet Close London E16 3UD
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 30 Nov 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-01
Officer name: Angel Xiomara Theodolite
Documents
Gazette filings brought up to date
Date: 03 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Appoint person director company with name date
Date: 13 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angel Xiomara Theodolite
Appointment date: 2015-10-01
Documents
Accounts with accounts type dormant
Date: 08 Apr 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: 08 Apr 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Some Companies
UNIT 2 RAGLAN HOUSE BAILEY COURT, SWANSEA WEST BUSINESS PARK,SWANSEA,SA5 4DE
Number: | 07451278 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 MERCEL AVENUE,DONCASTER,DN3 3HR
Number: | 10840693 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBE HOUSE (CHELMSFORD) LIMITED
12 KINGSDALE BUSINESS CENTRE,CHELMSFORD,CM1 1PE
Number: | 04167747 |
Status: | ACTIVE |
Category: | Private Limited Company |
302 CIRENCESTER BUSINESS PARK,CIRENCESTER,GL7 1XD
Number: | 09241545 |
Status: | ACTIVE |
Category: | Private Limited Company |
35A CANYNGE ROAD,BRISTOL,BS8 3LD
Number: | 04712644 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACPHERSON OILFIELD CONSULTANCY LTD
CUILEAG,KINGUSSIE,PH21 1JU
Number: | SC415290 |
Status: | ACTIVE |
Category: | Private Limited Company |