Based in Norwich, Litespeedf3 Ltd was setup in 2007, it has a status of "Dissolved". The companies directors are listed as Mclean, Elaine Mary, Judge, Navdip Singh, Kenchington, Steven Allan, Judge, Navdip Singh at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JUDGE, Navdip Singh | 02 October 2007 | - | 1 |
KENCHINGTON, Steven Allan | 02 October 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLEAN, Elaine Mary | 23 April 2008 | - | 1 |
JUDGE, Navdip Singh | 02 October 2007 | 23 April 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 June 2020 | |
LIQ14 - N/A | 04 March 2020 | |
AD01 - Change of registered office address | 12 August 2019 | |
AD01 - Change of registered office address | 12 July 2019 | |
RESOLUTIONS - N/A | 11 July 2019 | |
LIQ02 - N/A | 11 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 July 2019 | |
MR04 - N/A | 14 June 2019 | |
CS01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 30 November 2016 | |
AD01 - Change of registered office address | 30 November 2016 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 04 December 2015 | |
AA - Annual Accounts | 26 September 2015 | |
AR01 - Annual Return | 29 October 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 15 November 2013 | |
AA - Annual Accounts | 21 May 2013 | |
CH01 - Change of particulars for director | 30 January 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 17 November 2010 | |
AA - Annual Accounts | 03 October 2010 | |
MG01 - Particulars of a mortgage or charge | 05 June 2010 | |
AR01 - Annual Return | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
MG01 - Particulars of a mortgage or charge | 28 October 2009 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 22 October 2008 | |
RESOLUTIONS - N/A | 15 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 October 2008 | |
RESOLUTIONS - N/A | 01 October 2008 | |
MEM/ARTS - N/A | 01 October 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 September 2008 | |
287 - Change in situation or address of Registered Office | 29 May 2008 | |
225 - Change of Accounting Reference Date | 29 May 2008 | |
288b - Notice of resignation of directors or secretaries | 29 May 2008 | |
288a - Notice of appointment of directors or secretaries | 29 May 2008 | |
288b - Notice of resignation of directors or secretaries | 07 December 2007 | |
288b - Notice of resignation of directors or secretaries | 07 December 2007 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
NEWINC - New incorporation documents | 02 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 June 2010 | Outstanding |
N/A |
Rent deposit deed | 22 October 2009 | Fully Satisfied |
N/A |