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)
24 Mar 2020 TM02 Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020
09 Mar 2020 PSC08 Notification of a person with significant control statement
09 Mar 2020 PSC07 Cessation of Taylor Nelson Sofres International Limited as a person with significant control on 5 December 2019
28 Nov 2019 PSC07 Cessation of Wpp Jubilee Limited as a person with significant control on 18 November 2019
28 Nov 2019 PSC02 Notification of Taylor Nelson Sofres International Limited as a person with significant control on 18 November 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
06 Jun 2019 TM01 Termination of appointment of Anna Marie Morgan as a director on 5 June 2019
29 May 2019 CS01 Confirmation statement made on 29 March 2019 with updates
28 May 2019 PSC07 Cessation of Wpp Global as a person with significant control on 15 May 2019
28 May 2019 PSC02 Notification of Wpp Jubilee Limited as a person with significant control on 15 May 2019
14 Aug 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 29 March 2018 with updates
14 Aug 2017 AA Full accounts made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
04 Aug 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
11 Apr 2016 CH01 Director's details changed for Robert Botwell on 1 October 2009
08 Apr 2016 CH01 Director's details changed for Ms Anna Marie Morgan on 1 October 2009
08 Apr 2016 CH01 Director's details changed for Thomas Mitchell Mccauley on 1 October 2009
08 Apr 2016 AD01 Registered office address changed from 5th and 6th Floor 4 Millbank Westminster London SW1P 3JA to 4 Millbank Westminster London SW1P 3JA on 8 April 2016
06 Aug 2015 AA Full accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
28 Aug 2014 AD01 Registered office address changed from The Old Town Hall 4 Queens Road Wimbledon SW19 8YB to 5Th and 6Th Floor 4 Millbank Westminster London SW1P 3JA on 28 August 2014
30 Jun 2014 AA Full accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1