LIGHTNING BOX LIMITED

1a Bonet Lane 1a Bonet Lane, Rotherham, S60 5NE, South Yorkshire, England
StatusACTIVE
Company No.09904944
CategoryPrivate Limited Company
Incorporated07 Dec 2015
Age8 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

LIGHTNING BOX LIMITED is an active private limited company with number 09904944. It was incorporated 8 years, 7 months, 1 day ago, on 07 December 2015. The company address is 1a Bonet Lane 1a Bonet Lane, Rotherham, S60 5NE, South Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-27

Officer name: Miss Carolina Shamshoum

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-27

Officer name: Miss Carolina Shamshoum

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-16

Old address: Eagle Works First Floor Office Klm 90 Stevenson Road Sheffield South Yorkshire S9 3XG England

New address: 1a Bonet Lane Brinsworth Rotherham South Yorkshire S60 5NE

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carolina Shamshoun

Notification date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Anthony Wade

Termination date: 2020-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-23

Old address: Unit 2 Masbrough Street Rotherham S60 1EW England

New address: Eagle Works First Floor Office Klm 90 Stevenson Road Sheffield South Yorkshire S9 3XG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 10 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-20

Old address: Old School Building Front Street Treeton Rotherham South Yorkshire S60 5QP United Kingdom

New address: Unit 2 Masbrough Street Rotherham S60 1EW

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke Anthony Wade

Cessation date: 2018-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Nigel Feltham

Notification date: 2018-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-07

Officer name: Miss Carolina Sham

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Carolina Sham

Appointment date: 2015-12-07

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lightening box LIMITED\certificate issued on 11/12/15

Documents

View document PDF

Incorporation company

Date: 07 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELOFUL GROUP (UK) COMPANY LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10496661
Status:ACTIVE
Category:Private Limited Company

EXCAPAVE LTD

ABACUS HOUSE THE ROPEWALK,PRESTON,PR3 1NS

Number:10943019
Status:ACTIVE
Category:Private Limited Company

MAZE ASSOCIATES LTD

52 SUNNYBANK ROAD,ALTRINCHAM,WA14 3PW

Number:07444623
Status:ACTIVE
Category:Private Limited Company

MILLBANK PROPERTIES LIMITED

ROOM 301 IBEX HOUSE,LONDON,EC3N 1DY

Number:01919075
Status:ACTIVE
Category:Private Limited Company

MOSS CONSTRUCTION AND PROJECT MANAGEMENT LIMITED

MALVERN VIEW BUSINESS PARK STELLA WAY,CHELTENHAM,GL52 7DQ

Number:10812798
Status:ACTIVE
Category:Private Limited Company
Number:CE013512
Status:ACTIVE
Category:Charitable Incorporated Organisation

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