- Company Overview for LIGHTSPEED RESEARCH LTD. (03958994)
- Filing history for LIGHTSPEED RESEARCH LTD. (03958994)
- People for LIGHTSPEED RESEARCH LTD. (03958994)
- Charges for LIGHTSPEED RESEARCH LTD. (03958994)
- More for LIGHTSPEED RESEARCH LTD. (03958994)
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
|
|
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 |