LITE SPACES LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewApplication to strike the company off the register

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/12/2418 December 2024

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

13/07/2313 July 2023 Appointment of Mr Benedict Campion Porter as a director on 2023-07-01

View Document

13/07/2313 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-01

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

27/04/2327 April 2023 Statement of capital on 2023-04-27

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023 Statement of capital on 2023-04-26

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023

View Document

23/03/2323 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / OUTDOOR PLUS LIMITED / 06/04/2016

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 30 LEICESTER SQUARE LONDON WC2H 7LA ENGLAND

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

06/10/186 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059740000004

View Document

26/09/1826 September 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR DARREN DAVID SINGER

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR STEPHEN GABRIEL MIRON

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL LEWIS / 14/08/2018

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1727 January 2017 ADOPT ARTICLES 14/12/2016

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059740000004

View Document

07/12/167 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/12/167 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/12/167 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/15

View Document

20/05/1620 May 2016 PREVSHO FROM 30/03/2016 TO 31/12/2015

View Document

06/01/166 January 2016 Annual return made up to 20 October 2015 with full list of shareholders

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAIN

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR THANDI WOOLRIDGE

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAL BROWN

View Document

20/03/1420 March 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

14/01/1414 January 2014 Annual return made up to 20 October 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR ANDREW DEREK BLAIN

View Document

09/12/139 December 2013 MAKE ALLOTTMENTS 11/11/2013

View Document

09/12/139 December 2013 02/01/13 STATEMENT OF CAPITAL GBP 2529730.60

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM, FIFTH FLOOR WATSON HOUSE 54-60 BAKER STREET, LONDON, W1U 7BU, UNITED KINGDOM

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW BLAIN

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/10/1224 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM, FIRST FLOOR OSTRO HOUSE 420 FINCHLEY ROAD, LONDON, NW2 2HY

View Document

02/11/112 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

18/02/1118 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

17/11/1017 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON BARR

View Document

22/06/1022 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1022 June 2010 07/06/10 STATEMENT OF CAPITAL GBP 166.6

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KERR BARR / 13/01/2010

View Document

16/11/0916 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THANDI STRATFORD WOOLRIDGE / 01/10/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DEREK BLAIN / 01/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/085 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM, 33 CAVENDISH SQUARE, LONDON, W1G 0PW

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED JONATHAN LEWIS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED CAL BROWN

View Document

16/05/0816 May 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

16/05/0816 May 2008 SECRETARY APPOINTED ANDREW DEREK BLAIN

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY THANDI WOOLRIDGE

View Document

16/05/0816 May 2008 SUB DIVIDED 22/04/2008

View Document

16/05/0816 May 2008 S-DIV

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 33 THE CUT, LONDON, SE1 8LF

View Document

22/11/0722 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 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