Litespeed Construction Systems Limited

DataGardener
litespeed construction systems limited
dissolved
Unknown

Litespeed Construction Systems Limited

04952099Private Limited With Share Capital

Freshfield Lane Danehill, Haywards Heath, West Sussex, RH177HH
Incorporated

04/11/2003

Company Age

22 years

Directors

3

Employees

SIC Code

23320

Risk

not scored

Company Overview

Registration, classification & business activity

Litespeed Construction Systems Limited (04952099) is a private limited with share capital incorporated on 04/11/2003 (22 years old) and registered in west sussex, RH177HH. The company operates under SIC code 23320 and is classified as Unknown.

Litespeed manufactures a wide range of high quality, prefabricated brick products using flexible, and proven production methodologies. litespeed are experienced masonry specialists. headed up by mark richards, the company has been in operation for over 15 years. litespeed works with clients from the...

Private Limited With Share Capital
SIC: 23320
Unknown
Incorporated 04/11/2003
RH177HH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3
director
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

77
Gazette Dissolved Voluntary
Category:Gazette
Date:12-03-2024
Gazette Notice Voluntary
Category:Gazette
Date:26-12-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:19-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-10-2023
Legacy
Category:Accounts
Date:12-10-2023
Legacy
Category:Other
Date:12-10-2023
Legacy
Category:Other
Date:12-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2022
Capital Allotment Shares
Category:Capital
Date:28-11-2022
Resolution
Category:Resolution
Date:25-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2011
Legacy
Category:Mortgage
Date:19-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:03-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2009
Legacy
Category:Address
Date:16-04-2009
Legacy
Category:Annual Return
Date:12-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2008
Legacy
Category:Annual Return
Date:15-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2007
Legacy
Category:Annual Return
Date:08-01-2007
Legacy
Category:Annual Return
Date:22-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2005
Legacy
Category:Annual Return
Date:26-10-2004
Legacy
Category:Accounts
Date:31-08-2004
Legacy
Category:Officers
Date:05-11-2003
Legacy
Category:Officers
Date:04-11-2003
Legacy
Category:Officers
Date:04-11-2003
Legacy
Category:Officers
Date:04-11-2003
Incorporation Company
Category:Incorporation
Date:04-11-2003

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2024
Filing Date27/09/2023
Latest Accounts31/12/2022

Trading Addresses

Freshfield Lane, Danehill, Haywards Heath, RH177HHRegistered
Unit 1B Lys Mill, Howe Road, Watlington, Oxfordshire, OX495EQ

Contact

01491614774
info@litespeed.co.uk
litespeed.co.uk
Freshfield Lane Danehill, Haywards Heath, West Sussex, RH177HH