Background WavePink WaveYellow Wave

LITESPEED PROPERTY INVESTMENTS LIMITED (05523653)

LITESPEED PROPERTY INVESTMENTS LIMITED (05523653) is an active UK company. incorporated on 1 August 2005. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LITESPEED PROPERTY INVESTMENTS LIMITED has been registered for 20 years.

Company Number
05523653
Status
active
Type
ltd
Incorporated
1 August 2005
Age
20 years
Address
The Old School House Forshaw Heath Lane, Solihull, B94 5LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITESPEED PROPERTY INVESTMENTS LIMITED

LITESPEED PROPERTY INVESTMENTS LIMITED is an active company incorporated on 1 August 2005 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LITESPEED PROPERTY INVESTMENTS LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05523653

LTD Company

Age

20 Years

Incorporated 1 August 2005

Size

N/A

Accounts

ARD: 24/6

Up to Date

7 weeks left

Last Filed

Made up to 25 June 2024 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 26 June 2023 - 25 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 19 May 2026
Period: 26 June 2024 - 24 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

FREESUN LIMITED
From: 26 April 2011To: 2 December 2011
LITESPEED PROPERTY INVESTMENTS LIMITED
From: 23 March 2010To: 26 April 2011
LITESPEED DESIGN LIMITED
From: 23 September 2005To: 23 March 2010
SHOO 190 LIMITED
From: 1 August 2005To: 23 September 2005
Contact
Address

The Old School House Forshaw Heath Lane Earlswood Solihull, B94 5LH,

Previous Addresses

Cheedon Farm 242 School Road Hockley Heath Solihull West Midlands B94 6RJ
From: 1 August 2005To: 25 March 2011
Timeline

4 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Feb 10
Director Left
Mar 14
Director Joined
Mar 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Change Account Reference Date Company Previous Shortened
19 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2014
AAAnnual Accounts
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2012
AAAnnual Accounts
Certificate Change Of Name Company
2 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Resolution
28 September 2010
RESOLUTIONSResolutions
Change Of Name Notice
28 September 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
23 March 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Resolution
16 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
28 July 2009
169169
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Resolution
15 July 2009
RESOLUTIONSResolutions
Resolution
15 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
13 March 2009
287Change of Registered Office
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
18 September 2007
363aAnnual Return
Legacy
10 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
30 October 2006
288cChange of Particulars
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
123Notice of Increase in Nominal Capital
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
88(2)R88(2)R
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
225Change of Accounting Reference Date
Legacy
8 February 2006
287Change of Registered Office
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Memorandum Articles
20 October 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 August 2005
NEWINCIncorporation