- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|