C THE LITE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Satisfaction of charge 066572760002 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 066572760003 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 066572760001 in full

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-07-31

View Document

02/05/252 May 2025 Change of details for Mr Pietro Lysaczenko as a person with significant control on 2025-05-02

View Document

29/04/2529 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

05/02/245 February 2024 Director's details changed for Mr Pietro Lysaczenko on 2024-02-02

View Document

05/02/245 February 2024 Change of details for Mr Pietro Lysaczenko as a person with significant control on 2024-02-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR PIETRO LYSACZENKO / 17/06/2019

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETRO LYSACZENKO / 18/04/2018

View Document

18/04/1818 April 2018 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LYSACZENKO / 18/04/2018

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066572760003

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066572760002

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066572760001

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ ENGLAND

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM CHARTER HOUSE WYVERN COURT STANIER WAY DERBY DE21 6BF UNITED KINGDOM

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 2 WILLOW GROVE CHELLASTON DERBY DE73 5BB

View Document

05/08/155 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/12/1424 December 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LYSACZENKO / 23/12/2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETRO LYSACZENKO / 23/12/2014

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 72 STATION ROAD CHELLASTON DERBY DE73 5SU

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0911 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 72 STATION ROAD CHELLASTON DERBY DE73 5SU UK

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP ENSER

View Document

09/10/089 October 2008 SECRETARY APPOINTED SUSAN LYSACZENKO

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK SHEEHAN

View Document

28/07/0828 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company