Lightening Strikes Ltd was setup in 2010, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Sloman, Susannah Margaret, Jackson-scott Associates Ltd, Alexander, James Richard Thompson, Sloman, Paul Adrian at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLOMAN, Susannah Margaret | 07 January 2010 | - | 1 |
ALEXANDER, James Richard Thompson | 07 January 2010 | 13 May 2016 | 1 |
SLOMAN, Paul Adrian | 13 April 2017 | 26 July 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKSON-SCOTT ASSOCIATES LTD | 07 January 2010 | 01 January 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
MR04 - N/A | 03 April 2020 | |
MR04 - N/A | 03 April 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 March 2020 | |
DS01 - Striking off application by a company | 19 February 2020 | |
CS01 - N/A | 10 December 2019 | |
AA - Annual Accounts | 13 November 2019 | |
AD01 - Change of registered office address | 05 March 2019 | |
CS01 - N/A | 12 November 2018 | |
TM01 - Termination of appointment of director | 08 August 2018 | |
AA - Annual Accounts | 25 April 2018 | |
CS01 - N/A | 03 November 2017 | |
AA - Annual Accounts | 27 September 2017 | |
AD01 - Change of registered office address | 01 June 2017 | |
AP01 - Appointment of director | 26 April 2017 | |
AD01 - Change of registered office address | 18 November 2016 | |
CS01 - N/A | 17 November 2016 | |
AA - Annual Accounts | 06 July 2016 | |
TM01 - Termination of appointment of director | 17 May 2016 | |
AR01 - Annual Return | 03 November 2015 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 19 January 2015 | |
CH01 - Change of particulars for director | 19 January 2015 | |
CH01 - Change of particulars for director | 19 January 2015 | |
SH01 - Return of Allotment of shares | 02 July 2014 | |
AA - Annual Accounts | 14 May 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 12 June 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AAMD - Amended Accounts | 05 March 2012 | |
AR01 - Annual Return | 26 January 2012 | |
CH01 - Change of particulars for director | 26 January 2012 | |
TM02 - Termination of appointment of secretary | 26 January 2012 | |
AD01 - Change of registered office address | 11 January 2012 | |
AA - Annual Accounts | 30 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 August 2011 | |
MG01 - Particulars of a mortgage or charge | 09 July 2011 | |
MG01 - Particulars of a mortgage or charge | 09 July 2011 | |
AD01 - Change of registered office address | 10 June 2011 | |
AD01 - Change of registered office address | 25 January 2011 | |
AR01 - Annual Return | 10 January 2011 | |
MG01 - Particulars of a mortgage or charge | 23 January 2010 | |
NEWINC - New incorporation documents | 07 January 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 July 2011 | Fully Satisfied |
N/A |
Mortgage deed of a life policy | 05 July 2011 | Fully Satisfied |
N/A |
Debenture | 14 January 2010 | Fully Satisfied |
N/A |