Company NameLightspeed Pos UK Ltd
DirectorDax Dasilva
Company StatusActive
Company Number09381839
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Dax Dasilva
Date of BirthJune 1976 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed09 January 2015(same day as company formation)
RoleBusiness Person
Country of ResidenceCanada
Correspondence AddressSuite 300 700 St. Antoine Str. East
Montreal
Quebec H2y 1a6
Canada
Director NameMr David Sherry
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2015(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited States
Correspondence AddressSuite 300 700 St. Antoine Str. East
Montreal
Quebec H2y 1a6
Canada
Director NameMr Brandon Blair Nussey
Date of BirthApril 1974 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed13 March 2018(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2023)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address700 St-Antoine Street East #300
Montreal, Qc H2y 1a6
Canada
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2019(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 19 May 2023)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address1 Hay’S Lane House
2nd Floor, 1 Hay’S Lane
London
SE1 2HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

27 November 2019Delivered on: 4 December 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

1 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
5 February 2021Notification of Lightspeed Pos Inc. as a person with significant control on 15 September 2020 (2 pages)
5 February 2021Cessation of Dax Dasilva as a person with significant control on 15 September 2020 (1 page)
4 February 2020Accounts for a small company made up to 31 March 2019 (16 pages)
14 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
13 January 2020Cessation of Dax Dasilva as a person with significant control on 6 April 2016 (1 page)
13 January 2020Notification of Dax Dasilva as a person with significant control on 6 April 2016 (2 pages)
4 December 2019Registration of charge 093818390001, created on 27 November 2019 (6 pages)
24 April 2019Accounts for a small company made up to 31 March 2018 (6 pages)
16 January 2019Appointment of Taylor Wessing Secretaries Limited as a secretary on 11 January 2019 (2 pages)
16 January 2019Registered office address changed from Floor 5 201 Borough High Street London SE1 1JA England to 5 New Street Square London EC4A 3TW on 16 January 2019 (1 page)
14 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
5 April 2018Accounts for a small company made up to 31 March 2017 (9 pages)
14 March 2018Termination of appointment of David Sherry as a director on 13 March 2018 (1 page)
14 March 2018Appointment of Mr Brandon Blair Nussey as a director on 13 March 2018 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 October 2016Full accounts made up to 31 March 2016 (10 pages)
18 October 2016Full accounts made up to 31 March 2016 (10 pages)
11 May 2016Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA England to Floor 5 201 Borough High Street London SE1 1JA on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA England to Floor 5 201 Borough High Street London SE1 1JA on 11 May 2016 (1 page)
5 May 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Director's details changed for Mr Dax Dasilva on 9 January 2016 (2 pages)
5 May 2016Director's details changed for Mr Dax Dasilva on 9 January 2016 (2 pages)
5 May 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom to Broadwalk House 5 Appold Street London EC2A 2HA on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom to Broadwalk House 5 Appold Street London EC2A 2HA on 5 May 2016 (1 page)
5 May 2016Director's details changed for Mr David Sherry on 9 January 2016 (2 pages)
5 May 2016Director's details changed for Mr David Sherry on 9 January 2016 (2 pages)
28 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
28 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
9 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)