LITMUS FURNITURE LIMITED

3 Saxon Lane 3 Saxon Lane, Doncaster, DN9 1SZ, England
StatusACTIVE
Company No.05336098
CategoryPrivate Limited Company
Incorporated18 Jan 2005
Age19 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

LITMUS FURNITURE LIMITED is an active private limited company with number 05336098. It was incorporated 19 years, 4 months, 28 days ago, on 18 January 2005. The company address is 3 Saxon Lane 3 Saxon Lane, Doncaster, DN9 1SZ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-23

Old address: Beckside Court Annie Reed Rd Beverley East Yorkshire HU17 0LF England

New address: 3 Saxon Lane Belton Doncaster DN9 1SZ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 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: 14 Feb 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

New address: Beckside Court Annie Reed Rd Beverley East Yorkshire HU17 0LF

Change date: 2022-03-14

Old address: Princes House, Wright Street Hull East Yorkshire HU2 8HX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

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: 10 Feb 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2017

Action Date: 31 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-31

Capital : 2,500 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon James Hewitt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Elaine Gillian Hewitt

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Peter Graham Hewitt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 18/01/05--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 07 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAKANKSHA TECHNOLOGIES LTD

6 LIMOUSIN AVENUE,MILTON KEYNES,MK8 1AF

Number:09876525
Status:ACTIVE
Category:Private Limited Company

ALH ROOFING LIMITED

RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU

Number:03373718
Status:LIQUIDATION
Category:Private Limited Company

LBC HOLDINGS (LONDON) LTD

INTERNATIONAL HOUSE 1-6 YARMOUTH PLACE,LONDON,W1J 7BU

Number:08745656
Status:ACTIVE
Category:Private Limited Company

P.O.D.D. DEVELOPMENTS LTD

9 HARCOURT ROAD,MOUNTAIN ASH,CF45 3PY

Number:11514626
Status:ACTIVE
Category:Private Limited Company

PEACE PAYROLL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11766276
Status:ACTIVE
Category:Private Limited Company

PLUGGED IN PR LIMITED

GROUND FLOOR, 31,LONDON,NW1 8NL

Number:08334710
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