Advanced company searchLink opens in new window

SPEEDY LGH LIMITED

Company number 05436955

Filter by category

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)
13 Sep 2010 CC04 Statement of company's objects
19 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction documents dir & sec authorisation 14/06/2010
12 May 2010 CH01 Director's details changed for Justin Richard Read on 11 May 2010
12 May 2010 CH01 Director's details changed for Claudio Veritiero on 11 May 2010
11 May 2010 CH01 Director's details changed for Michael Andrew Mcgrath on 11 May 2010
11 May 2010 CH01 Director's details changed for Steven James Corcoran on 11 May 2010
05 May 2010 CH03 Secretary's details changed for Suzana Koncarevic on 5 May 2010
28 Apr 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
17 Dec 2009 AD03 Register(s) moved to registered inspection location
17 Dec 2009 AD02 Register inspection address has been changed
28 Sep 2009 AA Full accounts made up to 31 March 2009
10 Sep 2009 288b Appointment terminated director carrie swift
10 Sep 2009 288b Appointment terminated director colin naylor
26 Aug 2009 288b Appointment terminated director anthony longmire
24 Jul 2009 288a Secretary appointed suzana koncarevic
24 Jul 2009 288b Appointment terminated secretary patrick rawnsley
07 May 2009 363a Return made up to 27/04/09; full list of members
14 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction documents 30/03/2009
27 Oct 2008 AA Full accounts made up to 31 March 2008
16 Oct 2008 288c Secretary's change of particulars / patrick rawnsley / 15/10/2008
16 Jul 2008 288b Appointment terminated director neil o'brien
30 Apr 2008 363a Return made up to 27/04/08; full list of members
11 Apr 2008 288a Director appointed justin richard read
14 Feb 2008 403b Declaration of mortgage charge released/ceased
01 Feb 2008 AA Full accounts made up to 31 March 2007