LITHGO DEFENCE ENGINEERING LTD

Company Documents

DateDescription
05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LITHGO / 09/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA ELIZABETH LITHGO / 09/09/2016

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM
HAWKWELL GLEBE HAWKWELL
NEWCASTLE UPON TYNE
NE18 0QT
ENGLAND

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA ELIZABETH LITHGO / 09/09/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LITHGO / 09/09/2016

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM
WEST GRANARY RICHMOND HILL FARM
STAMFORDHAM
NEWCASTLE UPON TYNE
NORTHUMBERLAND
NE18 0LE
ENGLAND

View Document

01/02/161 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM
THE DAIRY RICHMOND HILL FARM
STAMFORDHAM
NORTHUMBERLAND
NE18 0LE

View Document

23/02/1523 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS VANESSA ELIZABETH FAULKNER / 20/09/2014

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
11 CLAVERLEY DRIVE
BACKWORTH
NEWCASTLE UPON TYNE
NE27 0SH

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MISS VANESSA ELIZABETH FAULKNER

View Document

25/02/1325 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

03/02/133 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 11 CLAVERLEY DRIVE BACKWORTH NEWCASTLE UPON TYNE NE27 0SH ENGLAND

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM STUDIO FLAT, WILLOW TREE COTTAGE BOLTBY THIRSK NORTH YORKSHIRE YO7 2DY

View Document

02/04/122 April 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LITHGO / 02/04/2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 28/01/11 STATEMENT OF CAPITAL GBP 100

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN LITHGO

View Document

15/04/1115 April 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

13/04/1113 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

26/03/1026 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN LITHGO / 10/01/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LITHGO / 10/01/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 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