Lightning Process Limited

General information

Name:

Lightning Process Ltd

Office Address:

22 St John Street MK16 8HJ Newport Pagnell

Number: 06310189

Incorporation date: 2007-07-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in Newport Pagnell registered with number: 06310189. The firm was established in the year 2007. The headquarters of this company is situated at 22 St John Street . The postal code is MK16 8HJ. Since 2007-07-18 Lightning Process Limited is no longer under the name Goldblock. The firm's principal business activity number is 86900 - Other human health activities. 2022-07-31 is the last time when account status updates were filed.

As for this specific company, all of director's obligations have so far been carried out by Philip P. who was arranged to perform management duties in 2007 in July. In order to provide support to the directors, this specific company has been utilizing the expertise of Philip P. as a secretary for the last 14 years.

The companies that control this firm are as follows: Phil Parker Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newport Pagnell, MK16 8HJ, Buckinghamshire and was registered as a PSC under the registration number 06851892.

  • Previous company's names
  • Lightning Process Limited 2007-07-18
  • Goldblock Limited 2007-07-11

Financial data based on annual reports

Company staff

Philip P.

Role: Secretary

Appointed: 02 December 2010

Latest update: 13 January 2024

Philip P.

Role: Director

Appointed: 11 July 2007

Latest update: 13 January 2024

People with significant control

Phil Parker Group Limited
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06851892
Notified on 9 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Philip P.
Notified on 6 April 2016
Ceased on 9 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Philip P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 24 February 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 24 February 2014
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 14 November 2014
Annual Accounts 30 April 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts 5 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 5 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts 30 March 2016
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

River Plate House 7 - 11 Finsbury Circus

Post code:

EC2M 7DH

City / Town:

London

HQ address,
2013

Address:

Dowgate Hill House 14 - 16 Dowgate Hill

Post code:

EC4R 2SU

City / Town:

London

HQ address,
2014

Address:

Dowgate Hill House 14 - 16 Dowgate Hill

Post code:

EC4R 2SU

City / Town:

London

HQ address,
2015

Address:

83 Victoria Street

Post code:

SW1H 0HW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 85590 : Other education not elsewhere classified
16
Company Age

Closest Companies - by postcode