LITETIME LIMITED
Company Documents
Date | Description |
---|---|
24/07/1724 July 2017 | APPLICATION FOR STRIKING-OFF |
10/07/1710 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
16/04/1316 April 2013 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 14 AXIS COURT MALLARD WAY SWANSEA SA7 0UJ WALES |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/07/1220 July 2012 | REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 99 WALTER ROAD SWANSEA SOUTH WALES SA1 5QE |
20/07/1220 July 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/05/1118 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
13/05/1013 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE GARNETT / 08/05/2010 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
08/05/088 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOYCE JONES / 11/05/2007 |
08/05/088 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
06/05/046 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
05/10/035 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
21/05/0321 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
24/05/0224 May 2002 | DIRECTOR RESIGNED |
24/05/0224 May 2002 | SECRETARY RESIGNED |
24/05/0224 May 2002 | NEW DIRECTOR APPOINTED |
24/05/0224 May 2002 | NEW SECRETARY APPOINTED |
08/05/028 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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