LITESPEED PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LITESPEED PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05523653

Incorporation date

01/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands B94 5LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2005)
dot icon28/03/2026
Total exemption full accounts made up to 2025-06-24
dot icon19/02/2026
Previous accounting period shortened from 2025-06-25 to 2025-06-24
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon08/08/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon04/03/2024
Total exemption full accounts made up to 2023-06-25
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-25
dot icon04/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-25
dot icon14/09/2021
Total exemption full accounts made up to 2020-06-25
dot icon03/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon14/06/2021
Previous accounting period shortened from 2020-06-26 to 2020-06-25
dot icon07/09/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-26
dot icon05/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-06-26
dot icon09/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-26
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon12/04/2017
Total exemption full accounts made up to 2016-06-26
dot icon21/09/2016
Total exemption full accounts made up to 2015-06-26
dot icon16/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon14/06/2016
Previous accounting period shortened from 2015-06-27 to 2015-06-26
dot icon26/03/2016
Previous accounting period shortened from 2015-06-28 to 2015-06-27
dot icon03/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon18/03/2015
Total exemption full accounts made up to 2014-06-28
dot icon29/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon25/03/2014
Total exemption full accounts made up to 2013-06-28
dot icon07/03/2014
Termination of appointment of John Downer as a director
dot icon07/03/2014
Appointment of Ms Caron Ann Bennett as a director
dot icon10/09/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon10/09/2013
Director's details changed for Mr John Gary Downer on 2013-08-01
dot icon19/03/2013
Total exemption full accounts made up to 2012-06-28
dot icon13/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon16/03/2012
Total exemption full accounts made up to 2011-06-28
dot icon02/12/2011
Certificate of change of name
dot icon02/12/2011
Change of name notice
dot icon22/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon15/09/2011
Total exemption full accounts made up to 2010-06-28
dot icon16/06/2011
Previous accounting period shortened from 2010-06-29 to 2010-06-28
dot icon26/04/2011
Certificate of change of name
dot icon26/04/2011
Change of name notice
dot icon25/03/2011
Registered office address changed from Cheedon Farm 242 School Road Hockley Heath Solihull West Midlands B94 6RJ on 2011-03-25
dot icon25/03/2011
Previous accounting period shortened from 2010-06-30 to 2010-06-29
dot icon15/10/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon28/09/2010
Resolutions
dot icon28/09/2010
Change of name notice
dot icon23/03/2010
Certificate of change of name
dot icon23/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon16/03/2010
Resolutions
dot icon17/02/2010
Termination of appointment of Jonathan Burgin as a director
dot icon19/10/2009
Annual return made up to 2009-08-01 with full list of shareholders
dot icon28/07/2009
Gbp ic 21001/6001\06/07/09\gbp sr 15000@1=15000\
dot icon15/07/2009
Ad 06/07/09-06/07/09\gbp si 1@1=1\gbp ic 21000/21001\
dot icon15/07/2009
Resolutions
dot icon15/07/2009
Resolutions
dot icon30/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon13/03/2009
Registered office changed on 13/03/2009 from norwich house 45 poplar road solihull west midlands B91 3AW
dot icon11/02/2009
Appointment terminated director and secretary paul king
dot icon19/09/2008
Return made up to 01/08/08; full list of members
dot icon23/04/2008
Full accounts made up to 2007-06-30
dot icon16/04/2008
Appointment terminated director geoffrey gosling
dot icon18/09/2007
Return made up to 01/08/07; full list of members
dot icon10/07/2007
Accounting reference date shortened from 31/07/07 to 30/06/07
dot icon02/07/2007
Full accounts made up to 2006-07-31
dot icon30/10/2006
Director's particulars changed
dot icon29/09/2006
Return made up to 01/08/06; full list of members
dot icon21/02/2006
Nc inc already adjusted 16/01/06
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
Ad 16/01/06--------- £ si 20999@1=20999 £ ic 1/21000
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Accounting reference date shortened from 31/08/06 to 31/07/06
dot icon08/02/2006
Registered office changed on 08/02/06 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
dot icon08/02/2006
Director resigned
dot icon08/02/2006
New secretary appointed;new director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon20/10/2005
Memorandum and Articles of Association
dot icon23/09/2005
Certificate of change of name
dot icon01/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/06/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
25/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
19/05/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gosling, Geoffrey Hugh
Director
16/01/2006 - 08/04/2008
151
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
01/08/2005 - 16/01/2006
402
SHOOSMITHS DIRECTORS LIMITED
Corporate Director
01/08/2005 - 16/01/2006
159
King, Paul Anthony
Director
16/01/2006 - 04/02/2009
33
Bennett, Caron Ann
Director
07/03/2014 - Present
67

Persons with Significant Control

1
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 LITESPEED PROPERTY INVESTMENTS LIMITED

LITESPEED PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 01/08/2005 with the registered office located at The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands B94 5LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITESPEED PROPERTY INVESTMENTS LIMITED?

toggle

LITESPEED PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 01/08/2005 .

Where is LITESPEED PROPERTY INVESTMENTS LIMITED located?

toggle

LITESPEED PROPERTY INVESTMENTS LIMITED is registered at The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands B94 5LH.

What does LITESPEED PROPERTY INVESTMENTS LIMITED do?

toggle

LITESPEED PROPERTY INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LITESPEED PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 28/03/2026: Total exemption full accounts made up to 2025-06-24.