LITHUANIAN HOUSE LIMITED

38 Newtown Road, Liphook, GU30 7DX, England
StatusACTIVE
Company No.00484203
CategoryPrivate Limited Company
Incorporated08 Jul 1950
Age73 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

LITHUANIAN HOUSE LIMITED is an active private limited company with number 00484203. It was incorporated 73 years, 10 months, 11 days ago, on 08 July 1950. The company address is 38 Newtown Road, Liphook, GU30 7DX, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-23

Officer name: Ms Ausra Jokubauske

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-23

Officer name: Ms Akvile Daniels

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Onute Stakeliene

Termination date: 2022-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-23

Officer name: Laimute Vaitkeviciute

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2022

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alvija Cerniauskaite

Notification date: 2021-11-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dalia Asanaviciute

Termination date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alvija Cherniaukaite

Change date: 2021-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alvija Cherniaukaite

Appointment date: 2021-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-22

New address: 38 Newtown Road Liphook GU30 7DX

Old address: 2 Beesborough Gardens Westminster London SW1V 2JE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zita Cepaite

Termination date: 2015-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

New address: 2 Beesborough Gardens Westminster London SW1V 2JE

Change date: 2015-10-02

Old address: Headley Park Picketts Hill Bordon Hampshire GU35 8TE

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dobrovolskis

Termination date: 2015-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-17

Officer name: Zita Cepaite

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Onute Stakeliene

Appointment date: 2015-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laimute Vaitkeviciute

Appointment date: 2015-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arturas Krzeveckij

Appointment date: 2015-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daiva Lydekiene

Appointment date: 2015-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-17

Officer name: Dalia Asanaviciute

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zita Cepaite

Appointment date: 2013-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2015

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-30

Officer name: Mr Paul Dobrovolskis

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-17

Officer name: Laimute Vaitkeviciute

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Onute Stakeliene

Termination date: 2015-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-17

Officer name: Daiva Lydekiene

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arturas Krzeveckij

Termination date: 2015-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-17

Officer name: Dalia Asanaviciute

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-17

Officer name: Onute Stakeliene

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-17

Officer name: Laimute Vaitkeviciute

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-17

Officer name: Mr Arturas Krzeveckij

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daiva Lydekiene

Appointment date: 2015-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dalia Asanaviciute

Appointment date: 2015-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dobrovolskis

Termination date: 2015-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-17

Officer name: Zita Cepaite

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Zita Cepaite

Appointment date: 2014-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-31

Officer name: Zivile Marija Ilgunaite

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zivile Marija Ilgunaite

Termination date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jolanta Guige

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zita Cepaite

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Juras

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Zivile Marija Ilgunaite

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ona Dobrovolskiene

Documents

View document PDF

Annual return company with made up date

Date: 14 Aug 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Podvoiskis

Documents

View document PDF

Termination secretary company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Podvoiskis

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zivile Marija Ilgunaite

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jolanta Guige

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Dobrovolskis

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Juras

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laima Janusonyte

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arturas Indriunas

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jolanta Guige

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Podvoiskis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laima Janusonyte

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arturas Indriunas

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jolanta Guige

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Podvoiskis

Documents

View document PDF

Termination secretary company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mantas Kalausis

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrius Sienauskas

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mantas Kalausis

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danute Kulpaviciute

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saulius Giedratis

Documents

View document PDF

Annual return company with made up date

Date: 16 Aug 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination secretary company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Saulius Giedraitis

Documents

View document PDF

Termination secretary company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Saulius Giedraitis

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mantas Kalausis

Documents

View document PDF

Appoint person secretary company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mantas Kalausis

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vladas Chockecicius

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrius Sienauskas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mss Danute Kulpaviciute

Documents

View document PDF


Some Companies

ALPHA SOCIAL MEDIA LIMITED

LEVEL 3,LONDON,W1B 3HH

Number:10368513
Status:ACTIVE
Category:Private Limited Company

APOLLO PHYSIQUE LTD

1ST FLOOR,CLEETHORPES,DN35 7AQ

Number:10817880
Status:ACTIVE
Category:Private Limited Company

EQUABILITY LIMITED

THE GRANGE LOW ROAD,BRIGG,DN20 0NA

Number:06814220
Status:ACTIVE
Category:Private Limited Company

NEXTPRINT LTD

11 KINGFISHER BUSINESS PARK,REDDITCH,B98 8LG

Number:08331328
Status:ACTIVE
Category:Private Limited Company

ROOST VILLAGE LIMITED

12 TUROLD MEWS,LAWLEY,TF3 5GW

Number:09687043
Status:ACTIVE
Category:Private Limited Company

RUISLIP CURRENCY LTD

164 HIGH STREET,RUISLIP,HA4 8LJ

Number:07263301
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source