Advanced company searchLink opens in new window

LIGHTNING RIDERS LIMITED

Company number 13514853

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
19 Feb 2024 AD01 Registered office address changed from 41 Iffley Road London W6 0PB United Kingdom to Fora, 1 Lyric Square London W6 0NB on 19 February 2024
19 Jul 2023 AD01 Registered office address changed from 41 Iffley Road Iffley Road 41 Iffley Road London W6 0PB England to 41 Iffley Road London W6 0PB on 19 July 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
23 May 2023 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
23 May 2023 AD02 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
22 May 2023 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 31.28146
22 May 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 31.62392
22 May 2023 AP04 Appointment of Ohs Secretaries Limited as a secretary on 22 May 2023
14 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 December 2022
  • GBP 31.281
08 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 24.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/2023
28 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
22 Jul 2022 AD01 Registered office address changed from Flat 55 Percy Laurie House 217 Upper Richmond Road London SW15 6SY England to 41 Iffley Road Iffley Road 41 Iffley Road London W6 0PB on 22 July 2022
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 24.318
24 Jan 2022 TM01 Termination of appointment of Nasir Jamal as a director on 21 January 2022
26 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Create option pool 19/11/2021
24 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2021 AP01 Appointment of Mr Nasir Jamal as a director on 13 November 2021
22 Sep 2021 PSC01 Notification of William Phillip Day as a person with significant control on 11 August 2021
22 Sep 2021 PSC04 Change of details for Mr Alfred Pearce-Higgins as a person with significant control on 11 August 2021
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 20.48648
20 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2021 SH02 Sub-division of shares on 13 September 2021