About

Registered Number: 05836073
Date of Incorporation: 02/06/2006 (18 years ago)
Company Status: Active
Registered Address: 102 Vicarage Road, Henley-On-Thames, Oxfordshire, RG9 1JT

 

Light Speed Manufacturing Ltd was registered on 02 June 2006, it has a status of "Active". We don't know the number of employees at the business. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 July 2020
AD01 - Change of registered office address 11 June 2020
AA - Annual Accounts 30 March 2020
AD01 - Change of registered office address 17 February 2020
AAMD - Amended Accounts 04 July 2019
CS01 - N/A 18 June 2019
TM02 - Termination of appointment of secretary 28 May 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 23 June 2016
CH03 - Change of particulars for secretary 23 June 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 02 April 2012
CH03 - Change of particulars for secretary 06 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 17 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 07 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
287 - Change in situation or address of Registered Office 20 June 2006
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.