LIT SOLUTION GROUP LIMITED

Company Documents

DateDescription
29/07/2429 July 2024 Withdrawal of the directors' register information from the public register

View Document

25/07/2425 July 2024 Registered office address changed from Long Meadow Castle Hill Mottram St. Andrew Macclesfield SK10 4AX England to 8 Gleneagles Drive Macclesfield SK10 2TG on 2024-07-25

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

26/01/2126 January 2021 DISS40 (DISS40(SOAD))

View Document

25/01/2125 January 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR HELENA SMITH

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

27/07/1927 July 2019 REGISTERED OFFICE CHANGED ON 27/07/2019 FROM STUDIO 6, FIRST FLOOR 32-38 SCRUTTON STREET LONDON EC2A 4RQ ENGLAND

View Document

05/11/185 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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