Company NameLightning Programming Limited
DirectorJason John Lowe
Company StatusActive
Company Number04405775
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)
Previous NameJewel Stone Technology Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jason John Lowe
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2002(2 weeks, 4 days after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Leopold Road
Wimbledon
London
SW19 7BB
Secretary NameHeather Lowe
NationalityBritish
StatusCurrent
Appointed16 April 2002(2 weeks, 4 days after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address1027a Garratt Lane
London
SW17 0LN
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered Address1027a Garratt Lane
London
SW17 0LN
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jason Lowe
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (1 page)
17 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (1 page)
12 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Registered office address changed from 89a the Broadway Wimbledon London SW19 1QE to 1027a Garratt Lane London SW17 0LN on 16 July 2014 (1 page)
9 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 September 2012Change of name notice (2 pages)
18 September 2012Company name changed jewel stone technology LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
(2 pages)
21 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Heather Lowe on 1 January 2010 (1 page)
11 May 2010Director's details changed for Jason John Lowe on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Jason John Lowe on 1 January 2010 (2 pages)
11 May 2010Secretary's details changed for Heather Lowe on 1 January 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 May 2009Return made up to 28/03/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 August 2008Return made up to 28/03/08; full list of members (3 pages)
16 May 2008Return made up to 28/03/07; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 May 2006Return made up to 28/03/06; full list of members (2 pages)
20 April 2006Return made up to 28/03/05; full list of members (2 pages)
16 June 2005Return made up to 28/03/04; full list of members (2 pages)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005Compulsory strike-off action has been discontinued (1 page)
10 June 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 April 2004Registered office changed on 28/04/04 from: 19 leopold road wimbledon london SW19 7BB (1 page)
20 June 2003Return made up to 28/03/03; full list of members (6 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Ad 16/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 82 st john street london EC1M 4JN (1 page)
11 June 2002Director resigned (1 page)
28 March 2002Incorporation (20 pages)