LITECRAFT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Keith Gary Pimlott as a director on 2025-03-31

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Notification of Carol Evelyn Sharrocks as a person with significant control on 2021-07-26

View Document

19/02/2419 February 2024 Cessation of Alfred Tojarieh as a person with significant control on 2021-07-26

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

23/11/2123 November 2021 Termination of appointment of Geoffrey Filson as a director on 2021-11-23

View Document

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

View Accounts

25/03/2125 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR KEITH GARY PIMLOTT

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MISS LINDSAY HURST

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR KEITH MICHAEL SLIDE

View Document

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

View Accounts

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR EMILY RUSSELL

View Document

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

View Accounts

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/10/1521 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR IRVIN ARRAN ABRAHAMS

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS SUZANNE KEATING

View Document

19/03/1419 March 2014 AUDITOR'S RESIGNATION

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY CAROL HYDE

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM C/O LITECRAFT GROUP LTD GORSE STREET GORSE STREET CHADDERTON OLDHAM OL9 9RJ ENGLAND

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM C/O FARRELL & HOBBS XENON HOUSE 10 SCHOOL LANE DIDSBURY MANCHESTER M20 6RD

View Document

17/12/1217 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

19/10/1119 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MILLS

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/11/0924 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MILLS / 15/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SMITH / 15/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FILSON / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMILY RUSSELL / 15/11/2009

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED ROGER SMITH

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED EMILY RUSSELL

View Document

07/07/097 July 2009 SECRETARY APPOINTED CAROL EVELYN HYDE

View Document

07/07/097 July 2009 DIRECTOR APPOINTED BRIAN MILLS

View Document

07/07/097 July 2009 DIRECTOR APPOINTED GEOFFREY FILSON

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR IRVIN ABRAHAMS

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY STUART HENDERSON

View Document

30/05/0930 May 2009 COMPANY NAME CHANGED PACIFIC SOURCING LIMITED CERTIFICATE ISSUED ON 03/06/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: C/O LEWIS ALEXANDER & COLLINS 103 PORTLAND STREET MANCHESTER M1 6DF

View Document

17/11/0317 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

15/10/0315 October 2003 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