Advanced company searchLink opens in new window

LIGHTSPEED RESEARCH LTD.

Company number 03958994

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2024 AA Full accounts made up to 31 December 2022
15 Sep 2023 PSC05 Change of details for Taylor Nelson Sofres International Limited as a person with significant control on 1 September 2023
14 Sep 2023 CH01 Director's details changed for Mr James Mark Owen on 1 September 2023
01 Aug 2023 AD01 Registered office address changed from 6 More London Place London SE1 2QY England to South Bank Central 30 Stamford Street London SE1 9LQ on 1 August 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
06 Sep 2022 AD01 Registered office address changed from 4 Millbank Westminster London SW1P 3JA England to 6 More London Place London SE1 2QY on 6 September 2022
19 Aug 2022 AA Full accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
26 Jan 2022 CH01 Director's details changed for Mr James Mark Owen on 24 January 2022
26 Jan 2022 AP01 Appointment of Ms Anissa Astini Djajadikarga as a director on 10 January 2022
12 Oct 2021 AA Full accounts made up to 31 December 2020
18 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
07 May 2021 TM01 Termination of appointment of Thomas Mitchell Mccauley as a director on 31 March 2021
07 May 2021 AP01 Appointment of Mr James Mark Owen as a director on 31 March 2021
15 Feb 2021 AA Full accounts made up to 31 December 2019
27 Nov 2020 PSC02 Notification of Taylor Nelson Sofres International Limited as a person with significant control on 5 December 2019
27 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 27 November 2020
23 Nov 2020 AD01 Registered office address changed from 6 More London Place Tooley Street London SE1 2QY England to 4 Millbank Westminster London SW1P 3JA on 23 November 2020
19 Nov 2020 AD01 Registered office address changed from 4 Millbank Westminster London SW1P 3JA United Kingdom to 6 More London Place Tooley Street London SE1 2QY on 19 November 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
18 May 2020 MR01 Registration of charge 039589940002, created on 12 May 2020
05 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 May 2020 MA Memorandum and Articles of Association
27 Apr 2020 MR01 Registration of charge 039589940001, created on 24 April 2020
24 Apr 2020 TM01 Termination of appointment of Robert Bowtell as a director on 24 April 2020