LITELIME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

26/05/2426 May 2024 Micro company accounts made up to 2023-08-31

View Document

25/01/2425 January 2024 Appointment of Mr Nicholas Jonathan Holland as a director on 2024-01-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

07/02/237 February 2023 Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Oakwell House Cokes Lane Chalfont St. Giles HP8 4TQ on 2023-02-07

View Document

05/02/225 February 2022 Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2022-02-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 5 STERLING HOUSE BUCKINGHAM PLACE, BELLFIELD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN HOLLAND / 12/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MRS BRITTA CHRISTINE HOLLAND / 12/08/2019

View Document

14/08/1914 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN HOLLAND / 12/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRITTA CHRISTINE HOLLAND / 12/08/2019

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/08/1314 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/08/1210 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

21/12/1121 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 48 TOTTERIDGE DRIVE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6JJ ENGLAND

View Document

21/04/1121 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRITTA CHRISTINE HOLLAND / 10/09/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN HOLLAND / 10/09/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN HOLLAND / 10/09/2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 28 RIVERSIDE BUSINESS CENTER VICTORIA STREET HIGH WYCOMBE BUCKS HP11 2LT

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN HOLLAND / 10/09/2010

View Document

07/09/107 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN HOLLAND / 07/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRITTA CHRISTINE HOLLAND / 07/08/2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JONATHAN HOLLAND / 19/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRITTA CHRISTINE HOLLAND / 19/07/2010

View Document

14/10/0914 October 2009 SECRETARY APPOINTED NICHOLAS JONATHAN HOLLAND

View Document

07/10/097 October 2009 DIRECTOR APPOINTED BRITTA CHRISTINE HOLLAND

View Document

07/10/097 October 2009 17/09/09 STATEMENT OF CAPITAL GBP 100

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

07/08/097 August 2009 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