LITETEST LIMITED

Company Documents

DateDescription
12/09/1612 September 2016 Annual accounts small company total exemption made up to 11 May 2016

View Document

13/05/1613 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 Annual accounts for year ending 11 May 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 11 May 2015

View Document

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts for year ending 11 May 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 11 May 2014

View Document

12/05/1412 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

11/05/1411 May 2014 Annual accounts for year ending 11 May 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 11 May 2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KARL JONAS STEFAN HAGSTEDT / 02/01/2014

View Document

15/05/1315 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

11/05/1311 May 2013 Annual accounts for year ending 11 May 2013

View Accounts

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 12 WELL WALK LONDON NW3 1LD UNITED KINGDOM

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 11 May 2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KARL JONAS STEFAN HAGSTEDT / 14/05/2012

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts for year ending 11 May 2012

View Accounts

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM FLAT 7 50 BELSIZE SQUARE LONDON NW3 4HN

View Document

10/10/1110 October 2011 11/05/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

08/09/108 September 2010 11/05/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 66 STEVENAGE CRESCENT BOREHAMWOOD HERTFORDSHIRE WD6 4NS UNITED KINGDOM

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL JONAS STEFAN HAGSTEDT / 22/06/2010

View Document

28/05/1028 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBSON SECRETARIES LTD / 12/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL JONAS STEFAN HAGSTEDT / 12/05/2010

View Document

26/05/0926 May 2009 SECRETARY APPOINTED GIBSON SECRETARIES LTD

View Document

26/05/0926 May 2009 CURRSHO FROM 31/05/2010 TO 11/05/2010

View Document

12/05/0912 May 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