Advanced company searchLink opens in new window

LIGHTSPEED SOLAR PARTNERS PLC

Company number 11985521

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2020 CS01 Confirmation statement made on 7 May 2020 with updates
30 Jul 2020 PSC02 Notification of Lightspeed Management Services Llc as a person with significant control on 6 September 2019
30 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 30 July 2020
27 May 2020 AP01 Appointment of Mr James Radford Small as a director on 26 May 2020
26 May 2020 TM01 Termination of appointment of Kerri-Lynn Hauck as a director on 26 May 2020
26 May 2020 TM01 Termination of appointment of Orlando Tobias Gemes as a director on 26 May 2020
26 May 2020 AP01 Appointment of Mr Akhil Suri as a director on 26 May 2020
20 May 2020 PSC08 Notification of a person with significant control statement
07 Feb 2020 TM01 Termination of appointment of Rhodri Ryland Whitlock as a director on 5 February 2020
23 Dec 2019 AD01 Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 23 December 2019
24 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Appt of directos/ secretary / authority to make market purchases/ cancellation of share prem a/c 06/09/2019
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2019 IC01 Notice of intention to carry on business as an investment company
18 Sep 2019 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 September 2019
12 Sep 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
11 Sep 2019 AP04 Appointment of Jtc (Uk) Limited as a secretary on 9 September 2019
10 Sep 2019 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 6 September 2019
09 Sep 2019 CERT8A Commence business and borrow
09 Sep 2019 AP01 Appointment of Rhodri Ryland Whitlock as a director on 5 September 2019
09 Sep 2019 SH50 Trading certificate for a public company
06 Sep 2019 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 7th Floor 9 Berkeley Street London W1J 8DW on 6 September 2019
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • USD 0.01
  • GBP 1
06 Sep 2019 TM01 Termination of appointment of Norose Company Secretarial Services Limited as a director on 5 September 2019