LITBRIT CARPENTRY LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Termination of appointment of Ana Filipa Braga Fernandes as a director on 2024-11-13

View Document

02/12/242 December 2024 Termination of appointment of Ana Filipa Braga Fernades as a secretary on 2024-11-13

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

08/12/238 December 2023 Registered office address changed from Harrington House Old Mill Close Aythorpe Roding Dunmow Essex CM6 1AN England to 106 Broadmead Road Woodford Green IG8 7EH on 2023-12-08

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

21/05/2021 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 106 BROADMEAD ROAD WOODFORD GREEN ESSEX IG8 7EH

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 2 2 VICARAGE CLOSE VICARAGE CLOSE ROXWELL, CHELMSFORD ESSEX CM1 4LR ENGLAND

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LYTTLE / 24/09/2019

View Document

24/09/1924 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ANA FILIPA BRAGA FERNADES / 24/09/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MRS ANA FILIPA BRAGA FERNANDES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 CESSATION OF MINVIDAS PELENIS AS A PSC

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR MINVIDAS PELENIS

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANA FERNANDES

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/09/1410 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 11 INGLEBY ROAD ILFORD ESSEX IG1 4RX UNITED KINGDOM

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR BRIAN LYTTLE

View Document

12/03/1012 March 2010 SECRETARY APPOINTED MS ANA FILIPA BRAGA FERNADES

View Document

12/03/1012 March 2010 03/03/10 STATEMENT OF CAPITAL GBP 1

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR MINVIDAS PELENIS

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MS ANA FILIPA BRAGA FERNANDES

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information