LIGHTSPRING CONSULTING LTD

24 Holborn Viaduct, London, EC1A 2BN, England
StatusACTIVE
Company No.08815807
CategoryPrivate Limited Company
Incorporated16 Dec 2013
Age10 years, 4 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS AV LIMITED

UNIT 2 RAGLAN HOUSE BAILEY COURT, SWANSEA WEST BUSINESS PARK,SWANSEA,SA5 4DE

Number:07451278
Status:ACTIVE
Category:Private Limited Company

DR SPORT LIMITED

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

GUNN SPORTING LIMITED

302 CIRENCESTER BUSINESS PARK,CIRENCESTER,GL7 1XD

Number:09241545
Status:ACTIVE
Category:Private Limited Company

LAWSON & HUNT LIMITED

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

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