LITHECAT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewAccounts for a dormant company made up to 2024-12-06

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

06/12/246 December 2024 Annual accounts for year ending 06 Dec 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-06

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

06/12/236 December 2023 Annual accounts for year ending 06 Dec 2023

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-06

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

06/12/226 December 2022 Annual accounts for year ending 06 Dec 2022

View Accounts

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-06

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

06/12/216 December 2021 Annual accounts for year ending 06 Dec 2021

View Accounts

03/08/213 August 2021 Accounts for a dormant company made up to 2020-12-06

View Document

06/12/206 December 2020 Annual accounts for year ending 06 Dec 2020

View Accounts

06/12/196 December 2019 Annual accounts for year ending 06 Dec 2019

View Accounts

09/08/199 August 2019 06/12/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006577690006

View Document

08/06/198 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006577690005

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

12/12/1812 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1812 December 2018 REDUCE ISSUED CAPITAL 30/11/2018

View Document

12/12/1812 December 2018 SOLVENCY STATEMENT DATED 30/11/18

View Document

12/12/1812 December 2018 STATEMENT BY DIRECTORS

View Document

06/12/186 December 2018 Annual accounts for year ending 06 Dec 2018

View Accounts

06/09/186 September 2018 06/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

05/10/175 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006577690003

View Document

05/10/175 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006577690004

View Document

12/09/1712 September 2017 06/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/12/15

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006577690006

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006577690005

View Document

19/10/1619 October 2016 COMPANY NAME CHANGED INVICTA PRESS LIMITED CERTIFICATE ISSUED ON 19/10/16

View Document

05/10/165 October 2016 CHANGE OF NAME 20/09/2016

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BINGHAM

View Document

05/09/165 September 2016 PREVSHO FROM 07/12/2015 TO 06/12/2015

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006577690004

View Document

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM THE INVICTA PRESS QUEENS RD ASHFORD KENT TN24 8HH

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 06/12/14

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 07/12/13

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006577690003

View Document

20/05/1420 May 2014 PREVEXT FROM 30/09/2013 TO 07/12/2013

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 06/10/12

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 07/10/11

View Document

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM PITT / 28/02/2012

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 02/10/10

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 03/10/09

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 04/10/08

View Document

09/12/089 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 02/10/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

24/05/0424 May 2004 £ NC 500/3300500 25/0

View Document

24/05/0424 May 2004 NC INC ALREADY ADJUSTED 25/04/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/016 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

27/03/9527 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9224 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/91

View Document

24/02/9224 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/9224 February 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 EXEMPTION FROM APPOINTING AUDITORS 05/02/92

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

05/04/915 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

01/04/911 April 1991 DIRECTOR RESIGNED

View Document

28/02/9028 February 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/12/896 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/8911 September 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

19/07/8919 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

28/07/8828 July 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document

01/05/861 May 1986 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

View Document

29/04/6029 April 1960 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