LITELIME LTD

Oakwell House Oakwell House, Chalfont St. Giles, HP8 4TQ, England
StatusACTIVE
Company No.06984520
CategoryPrivate Limited Company
Incorporated07 Aug 2009
Age14 years, 8 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicholas Jonathan Holland

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Britta Christine Holland

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2009

Action Date: 17 Sep 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-09-17

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 07 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CRITERIA RECRUITMENT LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11618711
Status:ACTIVE
Category:Private Limited Company

LA DOLCE VITA CATERING LTD

84 LODGE ROAD,PORTSWOOD,SO14 6RG

Number:10185633
Status:ACTIVE
Category:Private Limited Company

LITRE CLASSICS LIMITED

UNIT K2 HAZLETON INTERCHANGE,HORNDEAN,PO8 9JU

Number:11229005
Status:ACTIVE
Category:Private Limited Company

THE HENNA GIRLS LIMITED

119 COLLEY LANE,HALESOWEN,B63 2UD

Number:10860810
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