Advanced company searchLink opens in new window

LITESPEED CONSTRUCTION SYSTEMS LIMITED

Company number 04952099

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2023 DS01 Application to strike the company off the register
12 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
12 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
09 Jan 2023 PSC05 Change of details for Litespeed Limited as a person with significant control on 28 November 2022
28 Nov 2022 TM01 Termination of appointment of Caroline Richards as a director on 23 November 2022
28 Nov 2022 TM02 Termination of appointment of Caroline Richards as a secretary on 23 November 2022
28 Nov 2022 TM01 Termination of appointment of Mark Richards as a director on 23 November 2022
28 Nov 2022 AP01 Appointment of Mr Peter Nigel Sharp as a director on 23 November 2022
28 Nov 2022 AP01 Appointment of Frank Hanna as a director on 23 November 2022
28 Nov 2022 AP01 Appointment of Ryan Mahoney as a director on 23 November 2022
28 Nov 2022 AD01 Registered office address changed from Unit 1B Lys Mill Howe Road Watlington Oxfordshire OX49 5EP to Freshfield Lane Danehill Haywards Heath West Sussex RH17 7HH on 28 November 2022
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 4 November 2003
  • GBP 2
25 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ That .he directors of (he company be, and .hey hereby severally are, authorised, empowered and directed, for and in the name of and on behalf of the company, to ratify and adopt the draft reconstituted statutory records produced to the member/s as the statutory records of the company with effect from the date of these resolutions 22/11/2022
04 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
10 May 2022 MR04 Satisfaction of charge 049520990002 in full
03 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
17 May 2021 AA Total exemption full accounts made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
18 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
14 Dec 2020 MR01 Registration of charge 049520990002, created on 11 December 2020