LIGHTNING PROTECTION TESTING LIMITED

Register to unlock more data on OkredoRegister

LIGHTNING PROTECTION TESTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06087876

Incorporation date

07/02/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O JOHNSTON CARMICHAEL, Birchin Court 20 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon06/08/2025
Resolutions
dot icon06/08/2025
Appointment of a voluntary liquidator
dot icon04/08/2025
Registered office address changed from 13-15 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW to Birchin Court 20 Birchin Lane London EC3V 9DU on 2025-08-04
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon13/11/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon08/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon04/08/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon23/01/2023
Cessation of Ptsg Electrical Services Limited as a person with significant control on 2023-01-24
dot icon23/01/2023
Notification of Ptsg Management Services Ltd as a person with significant control on 2023-01-24
dot icon03/01/2023
Termination of appointment of Mark Watford as a director on 2022-12-31
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon09/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/10/2021
Satisfaction of charge 060878760004 in full
dot icon27/10/2021
Satisfaction of charge 060878760005 in full
dot icon27/10/2021
Satisfaction of charge 060878760003 in full
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon06/10/2020
Registration of charge 060878760005, created on 2020-09-23
dot icon01/10/2020
Memorandum and Articles of Association
dot icon01/10/2020
Resolutions
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/07/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon01/12/2019
Memorandum and Articles of Association
dot icon01/12/2019
Resolutions
dot icon21/11/2019
Resolutions
dot icon20/11/2019
Registration of charge 060878760004, created on 2019-11-13
dot icon13/11/2019
Memorandum and Articles of Association
dot icon13/11/2019
Resolutions
dot icon16/10/2019
Appointment of Mr Adam John Coates as a director on 2019-10-16
dot icon16/10/2019
Termination of appointment of Sally Ann Bedford as a director on 2019-10-10
dot icon14/10/2019
Registration of charge 060878760003, created on 2019-10-09
dot icon17/09/2019
Satisfaction of charge 060878760002 in full
dot icon15/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon27/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon15/12/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon15/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon22/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon29/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon16/01/2017
Satisfaction of charge 060878760001 in full
dot icon16/12/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Memorandum and Articles of Association
dot icon04/07/2016
Resolutions
dot icon15/03/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon24/02/2016
Second filing of AP01 previously delivered to Companies House
dot icon08/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon21/01/2016
Registration of charge 060878760002, created on 2016-01-19
dot icon11/01/2016
Appointment of Mr Paul William Teasdale as a director on 2015-12-30
dot icon30/12/2015
Registration of charge 060878760001, created on 2015-12-11
dot icon17/12/2015
Appointment of Mr Mark Watford as a director on 2015-11-30
dot icon17/12/2015
Appointment of Sally Ann Bedford as a director on 2015-11-30
dot icon17/12/2015
Registered office address changed from Unit 34 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX to 13-15 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 2015-12-17
dot icon17/12/2015
Appointment of Adam Coates as a secretary on 2015-11-30
dot icon17/12/2015
Termination of appointment of Nicholas Sven Hayes as a director on 2015-11-30
dot icon17/12/2015
Termination of appointment of Richard James Drewell as a director on 2015-11-30
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Termination of appointment of Peter Hayes as a secretary
dot icon07/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Director's details changed for Mr Nicholas Sven Hayes on 2011-04-11
dot icon01/04/2011
Director's details changed for Mr Nicholas Sven Hayes on 2011-03-01
dot icon28/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2010
Resolutions
dot icon24/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon24/03/2010
Director's details changed for Richard James Drewell on 2010-02-17
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 07/02/09; full list of members
dot icon06/04/2009
Capitals not rolled up
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/03/2008
Return made up to 07/02/08; full list of members
dot icon05/04/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon07/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watford, Mark
Director
30/11/2015 - 31/12/2022
3
Teasdale, Paul William
Director
30/11/2015 - Present
99
Coates, Adam John
Director
16/10/2019 - Present
62

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTNING PROTECTION TESTING LIMITED

LIGHTNING PROTECTION TESTING LIMITED is an(a) Liquidation company incorporated on 07/02/2007 with the registered office located at C/O JOHNSTON CARMICHAEL, Birchin Court 20 Birchin Lane, London EC3V 9DU. There are currently 2 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 PROTECTION TESTING LIMITED?

toggle

LIGHTNING PROTECTION TESTING LIMITED is currently Liquidation. It was registered on 07/02/2007 .

Where is LIGHTNING PROTECTION TESTING LIMITED located?

toggle

LIGHTNING PROTECTION TESTING LIMITED is registered at C/O JOHNSTON CARMICHAEL, Birchin Court 20 Birchin Lane, London EC3V 9DU.

What does LIGHTNING PROTECTION TESTING LIMITED do?

toggle

LIGHTNING PROTECTION TESTING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LIGHTNING PROTECTION TESTING LIMITED?

toggle

The latest filing was on 06/08/2025: Resolutions.