LITESPEED LIMITED

Freshfield Lane Freshfield Lane, Haywards Heath, RH17 7HH, West Sussex, United Kingdom
StatusDISSOLVED
Company No.10468462
CategoryPrivate Limited Company
Incorporated08 Nov 2016
Age7 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years3 months, 6 days

SUMMARY

LITESPEED LIMITED is an dissolved private limited company with number 10468462. It was incorporated 7 years, 7 months, 10 days ago, on 08 November 2016 and it was dissolved 3 months, 6 days ago, on 12 March 2024. The company address is Freshfield Lane Freshfield Lane, Haywards Heath, RH17 7HH, West Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2023

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fabspeed Holdings Ltd

Change date: 2022-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-23

Officer name: Caroline Richards

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Richards

Termination date: 2022-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-23

Officer name: Katie-Jane Penston

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-23

Officer name: Christopher Toby Lewis Penston

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richards

Termination date: 2022-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: Mr Peter Nigel Sharp

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: Frank Hanna

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: Ryan Mahoney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-28

New address: Freshfield Lane Danehill Haywards Heath West Sussex RH17 7HH

Old address: Unit 1B Lys Mill Howe Road Watlington OX49 5EP United Kingdom

Documents

View document PDF

Resolution

Date: 25 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104684620001

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-25

Officer name: Mr Mark Richards

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Richards

Change date: 2020-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-17

Officer name: Mrs Katie-Jane Penston

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Toby Lewis Penston

Appointment date: 2021-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fabspeed Holdings Ltd

Notification date: 2021-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-26

Psc name: Caroline Richards

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-26

Psc name: Mark Richards

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104684620001

Charge creation date: 2020-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Resolution

Date: 12 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-11-30

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-22

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Incorporation company

Date: 08 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEGORY INK UK LTD

23-2 GORDON ST,EDINBURGH,EH6 8TA

Number:SC595665
Status:ACTIVE
Category:Private Limited Company

FOUR FINGERS LIMITED

OFFICES A13-A14 CHAMPIONS BUSINESS PARK,WIRRAL,CH49 0AB

Number:10807236
Status:ACTIVE
Category:Private Limited Company

INKERMAN ALES LIMITED

RAGLAN HOUSE INKERMAN COTTAGES,CHESTERFIELD,S40 4BP

Number:03597896
Status:ACTIVE
Category:Private Limited Company

ITECH-MEDIA LTD

9 PLANTAGENET ROAD,BARNET,EN5 5JG

Number:07241415
Status:ACTIVE
Category:Private Limited Company

PRIME COMMERCIAL LIMITED

8 SHOULDHAM STREET,LONDON,W1H 5FH

Number:02128718
Status:ACTIVE
Category:Private Limited Company

SARS COLLECTIBLES LTD

59 BUXTON CRESCENT,SUTTON,SM3 9TR

Number:11265093
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