London
SE1 2QY
Director Name | Ms Anissa Astini Djajadikarga |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 10 January 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 More London Place London SE1 2QY |
Director Name | Philip Barnard |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Maidens Green Farm Winkfield Windsor Berkshire SL4 4SR |
Director Name | Mr Alexander Luria Biel |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2001) |
Role | Marketing Consultant |
Correspondence Address | 381 Lovell Avenue Mill Valley California Foreign |
Secretary Name | Anne Hedde |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 August 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 July 2009) |
Role | Company Director |
Correspondence Address | 27 Millers Grove Road Belle Mead Nj 08502 United States |
Director Name | Anne Hedde |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 July 2009) |
Role | CEO |
Correspondence Address | 27 Millers Grove Road Belle Mead Nj 08502 United States |
Director Name | Panos Manolopoulos |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 2003) |
Role | Managing Director |
Correspondence Address | 41c Upper Park Road Belsize Park London NW3 2UL |
Director Name | Mr Robert Bowtell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 24 April 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4 Millbank Westminster London SW1P 3JA |
Director Name | Christopher John Urinyi |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2006(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 2009) |
Role | Chief Financial Officer |
Correspondence Address | 20 Crestwood Circle Budd Lake New Jersey 07828 Foreign |
Director Name | Ms Anna Marie Morgan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(8 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 05 June 2019) |
Role | Finance Director Europe |
Country of Residence | England |
Correspondence Address | 4 Millbank Westminster London SW1P 3JA |
Director Name | Thomas Mitchell McCauley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2009(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4 Millbank Westminster London SW1P 3JA |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2009(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 March 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | lightspeedresearch.com |
---|---|
Email address | [email protected] |
Registered Address | South Bank Central 30 Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lightspeed Online Research Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,869,181 |
Gross Profit | £24,508,958 |
Net Worth | £25,801,455 |
Cash | £9,350,399 |
Current Liabilities | £16,784,751 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
12 May 2020 | Delivered on: 18 May 2020 Persons entitled: Credit Agricole Leasing & Factoring S.A. as Factor Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
24 April 2020 | Delivered on: 27 April 2020 Persons entitled: Wilmington Trust (London) Limited as Security Agent and Trustee for Itself and the Other Secured Parties (as Defined in the Instrument) Classification: A registered charge Outstanding |
14 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
---|---|
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
11 April 2016 | Director's details changed for Robert Botwell on 1 October 2009 (2 pages) |
8 April 2016 | Director's details changed for Thomas Mitchell Mccauley on 1 October 2009 (2 pages) |
8 April 2016 | Registered office address changed from 5th and 6th Floor 4 Millbank Westminster London SW1P 3JA to 4 Millbank Westminster London SW1P 3JA on 8 April 2016 (1 page) |
8 April 2016 | Director's details changed for Ms Anna Marie Morgan on 1 October 2009 (2 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
28 August 2014 | Registered office address changed from The Old Town Hall 4 Queens Road Wimbledon SW19 8YB to 5Th and 6Th Floor 4 Millbank Westminster London SW1P 3JA on 28 August 2014 (1 page) |
30 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 April 2013 | Director's details changed for Mrs Anna Morgan on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mrs Anna Morgan on 4 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 April 2011 | Director's details changed for Robert Botwell on 29 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Mrs Anna Morgan on 29 March 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Wpp Group (Nominees) Limited on 29 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Director's details changed for Thomas Mitchell Mccauley on 29 March 2011 (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Appointment terminated secretary anne hedde (1 page) |
29 July 2009 | Appointment terminated director anne hedde (1 page) |
29 July 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
29 July 2009 | Director appointed thomas mitchell mccauley (1 page) |
29 July 2009 | Appointment terminated director christopher urinyi (1 page) |
23 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
23 May 2008 | Director appointed anna morgan (2 pages) |
23 May 2008 | Resolutions
|
20 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | New director appointed (2 pages) |
28 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 May 2003 | Return made up to 29/03/03; full list of members
|
23 April 2003 | Registered office changed on 23/04/03 from: 5TH floor bridewelll house 9 bridewell place london EC4V 6AY (1 page) |
24 January 2003 | Director resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
22 May 2002 | Full accounts made up to 31 March 2001 (12 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 March 2002 | Director resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 27 farm street london W1J 5RJ (1 page) |
21 March 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
4 September 2001 | Company name changed lightspeedresearch.com LIMITED\certificate issued on 04/09/01 (2 pages) |
12 April 2001 | Return made up to 29/03/01; full list of members
|
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 18 southampton place london WC1A 2AJ (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
24 August 2000 | Company name changed supposition LIMITED\certificate issued on 24/08/00 (2 pages) |
29 March 2000 | Incorporation (18 pages) |