LIGHTNING FIRE SAFETY SYSTEMS LTD

Register to unlock more data on OkredoRegister

LIGHTNING FIRE SAFETY SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06484309

Incorporation date

25/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Mornington Place, Waterberry Drive, Waterlooville PO7 7XXCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2008)
dot icon19/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon19/11/2024
Resolutions
dot icon19/11/2024
Memorandum and Articles of Association
dot icon08/11/2024
Cessation of Andrew John Beadle as a person with significant control on 2024-10-24
dot icon08/11/2024
Cessation of David Ian Green as a person with significant control on 2024-10-24
dot icon08/11/2024
Notification of Lightning Fire Safety Trustees Limited as a person with significant control on 2024-10-24
dot icon14/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/01/2024
Director's details changed for Mr Andrew John Beadle on 2024-01-01
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon18/01/2024
Director's details changed for Mr Aaron Lee Freeman on 2023-12-06
dot icon11/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon04/10/2021
Registered office address changed from 19/20 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN to Unit 1 Mornington Place Waterberry Drive Waterlooville PO7 7XX on 2021-10-04
dot icon26/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon12/10/2020
Change of share class name or designation
dot icon12/10/2020
Memorandum and Articles of Association
dot icon12/10/2020
Resolutions
dot icon02/10/2020
Change of details for Mr Andrew John Beadle as a person with significant control on 2020-09-25
dot icon01/10/2020
Appointment of Mr Aaron Lee Freeman as a director on 2020-10-01
dot icon24/09/2020
Director's details changed for Mr Andrew John Beadle on 2017-02-08
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Director's details changed for Mr David Ian Green on 2018-12-01
dot icon08/02/2019
Memorandum and Articles of Association
dot icon08/02/2019
Resolutions
dot icon04/02/2019
Change of details for Mr David Ian Green as a person with significant control on 2018-11-19
dot icon31/01/2019
Change of details for Mr Andrew John Beadle as a person with significant control on 2018-11-19
dot icon30/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon30/01/2019
Notification of David Ian Green as a person with significant control on 2018-11-19
dot icon30/01/2019
Change of details for Mr Andrew John Beadle as a person with significant control on 2018-11-19
dot icon22/01/2019
Change of share class name or designation
dot icon11/01/2019
Termination of appointment of Steven Richard Franks as a director on 2018-11-19
dot icon11/01/2019
Cessation of Steven Richard Franks as a person with significant control on 2018-11-19
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Resolutions
dot icon22/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon10/10/2017
Cessation of David Ian Green as a person with significant control on 2017-07-26
dot icon10/10/2017
Notification of Steven Richard Franks as a person with significant control on 2017-02-08
dot icon10/10/2017
Notification of Andrew John Beadle as a person with significant control on 2017-02-08
dot icon10/10/2017
Notification of David Ian Green as a person with significant control on 2017-02-08
dot icon10/10/2017
Cessation of Colin Stephen Callow as a person with significant control on 2017-02-08
dot icon10/08/2017
Change of share class name or designation
dot icon10/08/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon07/08/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon07/08/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon04/08/2017
Resolutions
dot icon18/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/04/2017
Appointment of Miss Kina Patel as a director on 2017-04-17
dot icon07/03/2017
Cancellation of shares. Statement of capital on 2017-02-08
dot icon07/03/2017
Purchase of own shares.
dot icon01/03/2017
Termination of appointment of Colin Stephen Callow as a secretary on 2017-02-08
dot icon28/02/2017
Appointment of Mr David Ian Green as a director on 2017-02-15
dot icon14/02/2017
Registration of charge 064843090001, created on 2017-02-10
dot icon09/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon02/12/2016
Purchase of own shares.
dot icon15/11/2016
Cancellation of shares. Statement of capital on 2016-10-11
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon15/02/2016
Appointment of Mr Colin Stephen Callow as a secretary on 2016-02-01
dot icon11/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon20/01/2015
Change of share class name or designation
dot icon20/01/2015
Particulars of variation of rights attached to shares
dot icon20/01/2015
Resolutions
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/04/2014
Director's details changed for Mr Andrew John Beadle on 2014-04-25
dot icon25/04/2014
Director's details changed for Mr Steven Richard Franks on 2014-04-25
dot icon25/04/2014
Registered office address changed from Unit 1 Cpl House Ivy Arch Road Worthing West Sussex BN14 8BX on 2014-04-25
dot icon25/03/2014
Termination of appointment of Peter Thompson as a director
dot icon25/03/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon19/07/2013
Director's details changed for Mr Steven Richard Franks on 2013-07-18
dot icon18/07/2013
Termination of appointment of Richard Boggon as a secretary
dot icon18/07/2013
Registered office address changed from Unit 3 Copthorne Business Park Dowlands Lane Copthorne West Sussex RH10 3HX England on 2013-07-18
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Appointment of Mr Andrew John Beadle as a director
dot icon28/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon06/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/04/2011
Appointment of Mr Steven Richard Franks as a director
dot icon22/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon22/10/2010
Registered office address changed from Unit B5 Smallmead House Smallmead Horley Surrey RH6 9LW England on 2010-10-22
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon11/03/2010
Registered office address changed from Unit 2 Axiom Business Park 41 Balcombe Road Horley Surrey RH6 7HF on 2010-03-11
dot icon11/03/2010
Director's details changed for Mr Peter Thompson on 2010-01-25
dot icon17/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/02/2009
Return made up to 25/01/09; full list of members
dot icon28/12/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon12/12/2008
Registered office changed on 12/12/2008 from unit 4C, gatwick metro centre horley surrey RH6 9GA
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
New director appointed
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Secretary resigned
dot icon25/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
759.64K
-
0.00
1.02M
-
2022
42
753.89K
-
0.00
723.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, David Ian
Director
15/02/2017 - Present
13
Beadle, Andrew John
Director
01/03/2013 - Present
1
Freeman, Aaron Lee
Director
01/10/2020 - Present
2
Patel, Kina
Director
17/04/2017 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTNING FIRE SAFETY SYSTEMS LTD

LIGHTNING FIRE SAFETY SYSTEMS LTD is an(a) Active company incorporated on 25/01/2008 with the registered office located at Unit 1 Mornington Place, Waterberry Drive, Waterlooville PO7 7XX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIGHTNING FIRE SAFETY SYSTEMS LTD?

toggle

LIGHTNING FIRE SAFETY SYSTEMS LTD is currently Active. It was registered on 25/01/2008 .

Where is LIGHTNING FIRE SAFETY SYSTEMS LTD located?

toggle

LIGHTNING FIRE SAFETY SYSTEMS LTD is registered at Unit 1 Mornington Place, Waterberry Drive, Waterlooville PO7 7XX.

What does LIGHTNING FIRE SAFETY SYSTEMS LTD do?

toggle

LIGHTNING FIRE SAFETY SYSTEMS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for LIGHTNING FIRE SAFETY SYSTEMS LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-14 with no updates.