Advanced company searchLink opens in new window

LIGHTNING FIRE SAFETY SYSTEMS LTD

Company number 06484309

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)
14 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jan 2024 CH01 Director's details changed for Mr Andrew John Beadle on 1 January 2024
18 Jan 2024 CH01 Director's details changed for Mr Aaron Lee Freeman on 6 December 2023
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
11 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
04 Oct 2021 AD01 Registered office address changed from 19/20 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN to Unit 1 Mornington Place Waterberry Drive Waterlooville PO7 7XX on 4 October 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
12 Oct 2020 SH08 Change of share class name or designation
12 Oct 2020 MA Memorandum and Articles of Association
12 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 25/09/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Oct 2020 PSC04 Change of details for Mr Andrew John Beadle as a person with significant control on 25 September 2020
01 Oct 2020 AP01 Appointment of Mr Aaron Lee Freeman as a director on 1 October 2020
24 Sep 2020 CH01 Director's details changed for Mr Andrew John Beadle on 8 February 2017
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
19 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CH01 Director's details changed for Mr David Ian Green on 1 December 2018
08 Feb 2019 MA Memorandum and Articles of Association
08 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Feb 2019 PSC04 Change of details for Mr David Ian Green as a person with significant control on 19 November 2018
31 Jan 2019 PSC04 Change of details for Mr Andrew John Beadle as a person with significant control on 19 November 2018