LITELIME LTD
Status | ACTIVE |
Company No. | 06984520 |
Category | Private Limited Company |
Incorporated | 07 Aug 2009 |
Age | 14 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LITELIME LTD is an active private limited company with number 06984520. It was incorporated 14 years, 8 months, 22 days ago, on 07 August 2009. The company address is Oakwell House Oakwell House, Chalfont St. Giles, HP8 4TQ, England.
Company Fillings
Appoint person director company with name date
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Jonathan Holland
Appointment date: 2024-01-25
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-07
Old address: Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England
New address: Oakwell House Cokes Lane Chalfont St. Giles HP8 4TQ
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2022
Action Date: 05 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-05
Old address: Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom
New address: Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Address
Type: AD01
New address: Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU
Old address: 5 Sterling House Buckingham Place, Bellfield Road High Wycombe Buckinghamshire HP13 5HQ
Change date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Change to a person with significant control
Date: 19 Aug 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-12
Psc name: Mr Nicholas Jonathan Holland
Documents
Change to a person with significant control
Date: 19 Aug 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-12
Psc name: Mrs Britta Christine Holland
Documents
Change person director company with change date
Date: 14 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-12
Officer name: Mrs Britta Christine Holland
Documents
Change person secretary company with change date
Date: 14 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-08-12
Officer name: Mr Nicholas Jonathan Holland
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type total exemption small
Date: 08 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Change registered office address company with date old address
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Address
Type: AD01
Old address: 48 Totteridge Drive High Wycombe Buckinghamshire HP13 6JJ England
Change date: 2011-08-25
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person secretary company with change date
Date: 22 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-10
Officer name: Mr Nicholas Jonathan Holland
Documents
Change person secretary company with change date
Date: 22 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-10
Officer name: Mr Nicholas Jonathan Holland
Documents
Change person secretary company with change date
Date: 22 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nicholas Jonathan Holland
Change date: 2010-09-10
Documents
Change registered office address company with date old address
Date: 22 Sep 2010
Action Date: 22 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-22
Old address: 28 Riverside Business Center Victoria Street High Wycombe Bucks HP11 2LT
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Mrs Britta Christine Holland
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 07 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Britta Christine Holland
Change date: 2010-08-07
Documents
Change person secretary company with change date
Date: 07 Sep 2010
Action Date: 07 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nicholas Jonathan Holland
Change date: 2010-08-07
Documents
Change person secretary company with change date
Date: 04 Aug 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-19
Officer name: Nicholas Jonathan Holland
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-19
Officer name: Britta Christine Holland
Documents
Appoint person secretary company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nicholas Jonathan Holland
Documents
Appoint person director company with name
Date: 07 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Britta Christine Holland
Documents
Capital allotment shares
Date: 07 Oct 2009
Action Date: 17 Sep 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-09-17
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Legacy
Date: 11 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 11/09/2009 from 39A leicester road salford manchester M7 4AS
Documents
Some Companies
BUSINESS EMPOWERMENT SERVICES LIMITED
OFFICE 4,GREENFORD,UB6 8LB
Number: | 07859374 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYSTYLE LIVING (THURLOW PARK) LIMITED
100 CHALK FARM ROAD,LONDON,NW1 8EH
Number: | 08636248 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11618711 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 LODGE ROAD,PORTSWOOD,SO14 6RG
Number: | 10185633 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT K2 HAZLETON INTERCHANGE,HORNDEAN,PO8 9JU
Number: | 11229005 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 COLLEY LANE,HALESOWEN,B63 2UD
Number: | 10860810 |
Status: | ACTIVE |
Category: | Private Limited Company |