About

Registered Number: 06387877
Date of Incorporation: 02/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2020 (3 years and 10 months ago)
Registered Address: Lawrence House, St Andrews Hill, Norwich, Norfolk, NR2 1AD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2010 Outstanding

N/A

Rent deposit deed 22 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.