LITHERLAND TYRES LIMITED

61 Rodney Street, Liverpool, L1 9ER, Merseyside
StatusACTIVE
Company No.06983609
CategoryPrivate Limited Company
Incorporated06 Aug 2009
Age14 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

LITHERLAND TYRES LIMITED is an active private limited company with number 06983609. It was incorporated 14 years, 10 months, 10 days ago, on 06 August 2009. The company address is 61 Rodney Street, Liverpool, L1 9ER, Merseyside.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 21 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Derek Paul Ankers

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Paul Ankers

Change date: 2010-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-04-30

Documents

View document PDF

Incorporation company

Date: 06 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED

MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ

Number:06524638
Status:ACTIVE
Category:Private Limited Company

BBPENG LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11249538
Status:ACTIVE
Category:Private Limited Company

LMA (2014) LIMITED

GRANTA LODGE,MALVERN,WR14 2JS

Number:09112998
Status:ACTIVE
Category:Private Limited Company

PINK PROCUREMENT SERVICES LIMITED

38 GREEN LANE,WALLASEY,CH45 8LZ

Number:11078998
Status:ACTIVE
Category:Private Limited Company

PREMIER TRACKDAYS LTD

UNIT 2A,SOLIHULL,B91 2JU

Number:11204649
Status:ACTIVE
Category:Private Limited Company

THREE BARTON HOUSE (HOPE BARTON BARNS) LIMITED

HOPE BARTON BARNS,KINGSBRIDGE,TQ7 3HT

Number:03101631
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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