LITESTOCKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewAmended total exemption full accounts made up to 2025-01-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

10/02/2410 February 2024 Micro company accounts made up to 2023-01-31

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/01/2328 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

28/01/2328 January 2023 Termination of appointment of Bradley George Kimmance as a director on 2023-01-28

View Document

28/01/2328 January 2023 Change of details for Mr Firat Nas as a person with significant control on 2023-01-28

View Document

28/01/2328 January 2023 Director's details changed for Mr Firat Nas on 2023-01-28

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/10/194 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 68 68 OLD HALE WAY HITCHIN HERTFORDSHIRE SG5 1XR UNITED KINGDOM

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE JORDAN WAUGH / 03/04/2019

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR SHANE JORDAN WAUGH / 03/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE JORDAN WAUGH / 03/04/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

18/01/1818 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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