LIGHT OF SPEED LIMITED
Status | ACTIVE |
Company No. | 05680994 |
Category | Private Limited Company |
Incorporated | 19 Jan 2006 |
Age | 18 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
LIGHT OF SPEED LIMITED is an active private limited company with number 05680994. It was incorporated 18 years, 5 months, 18 days ago, on 19 January 2006. The company address is 32 Lowick Road 32 Lowick Road, Middlesex, HA1 1UW.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type dormant
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type dormant
Date: 29 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type dormant
Date: 26 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type dormant
Date: 19 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type dormant
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type dormant
Date: 17 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Resolution
Date: 29 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 29 Nov 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 20 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type dormant
Date: 15 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type dormant
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type dormant
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type dormant
Date: 15 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type dormant
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type dormant
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type dormant
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person secretary company with change date
Date: 15 Feb 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-19
Officer name: Mrs Roshni Jogia
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-10
Officer name: Sanjay Jogia
Documents
Accounts with accounts type dormant
Date: 30 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Feb 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type dormant
Date: 19 Feb 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/08; no change of members
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/07; full list of members
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
22-27 BLACKMORE COURT RTM COMPANY LIMITED
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 08824281 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8 WEST STREET,LINGFIELD,RH7 6QW
Number: | 07693914 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09639704 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 OXFORD ROAD,MIDDLESBROUGH,TS5 5DZ
Number: | 11010667 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGHLANDS COURT,SOLIHULL,B90 4LE
Number: | 09259187 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MANOR PARK,BANBURY,OX16 3TB
Number: | 04860097 |
Status: | ACTIVE |
Category: | Private Limited Company |