LITECOM SEMICONDUCTORS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

16/08/2416 August 2024 Termination of appointment of Jordan Lavender as a director on 2024-08-14

View Document

16/08/2416 August 2024 Appointment of Mr Jonathan Richard Wilson as a director on 2024-08-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Termination of appointment of Paul John Gillespie as a director on 2024-05-24

View Document

30/05/2430 May 2024 Termination of appointment of Colin Frederick Rowe as a director on 2024-05-24

View Document

30/05/2430 May 2024 Appointment of Mr Graham Mcbeth as a director on 2024-05-24

View Document

30/05/2430 May 2024 Appointment of Mr Jordan Lavender as a director on 2024-05-24

View Document

30/05/2430 May 2024 Termination of appointment of Anthony George Hemming as a director on 2024-05-24

View Document

30/05/2430 May 2024 Termination of appointment of Gerald Chi Keung Chu as a director on 2024-05-24

View Document

28/05/2428 May 2024 Registration of charge 071015710002, created on 2024-05-24

View Document

28/05/2428 May 2024 Registration of charge 071015710001, created on 2024-05-24

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

12/12/2312 December 2023 Second filing of Confirmation Statement dated 2016-12-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ISOCOM COMPONENTS 2004 LIMITED

View Document

11/01/1711 January 2017

View Document

14/12/1614 December 2016 Confirmation statement made on 2016-12-10 with updates

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREDERICK ROWE / 06/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HEMMING / 06/04/2016

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/01/164 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/01/156 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

22/01/1422 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/01/139 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT ELVIN / 10/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREDERICK ROWE / 01/12/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HEMMING / 01/12/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CHI KEUNG CHU / 01/12/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GILLESPIE / 01/12/2010

View Document

06/01/116 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN ELVIN

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR JUSTIN ROBERT ELVIN

View Document

18/02/1018 February 2010 ADOPT ARTICLES 14/01/2010

View Document

04/02/104 February 2010 ARTICLES OF ASSOCIATION

View Document

28/01/1028 January 2010 CURRSHO FROM 31/12/2010 TO 30/06/2010

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED COLIN FREDERICK ROWE

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED PAUL JOHN GILLESPIE

View Document

10/12/0910 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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