LITMAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

28/01/2528 January 2025 Registration of charge 072322980008, created on 2025-01-27

View Document

28/01/2528 January 2025 Registration of charge 072322980009, created on 2025-01-27

View Document

27/01/2527 January 2025 Satisfaction of charge 072322980007 in full

View Document

04/12/244 December 2024 Cessation of Denise Korman as a person with significant control on 2016-04-06

View Document

04/12/244 December 2024 Notification of Contracting Made Easy Ltd as a person with significant control on 2016-04-06

View Document

04/12/244 December 2024 Cessation of Victor Korman as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-03-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

19/03/2319 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR MEIR POSEN

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR ALAN KORMAN

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MEIR POSEN / 10/05/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE KORMAN

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR KORMAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/02/2018

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR KORMAN

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE KORMAN

View Document

28/12/1728 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072322980006

View Document

28/12/1728 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/12/1728 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072322980003

View Document

28/12/1728 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072322980004

View Document

28/12/1728 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072322980005

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/12/1728 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072322980007

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072322980006

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072322980005

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ELI KORMAN / 07/11/2016

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR ELI KORMAN

View Document

16/05/1616 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072322980003

View Document

04/08/144 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072322980004

View Document

09/06/149 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

29/04/1329 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/04/1223 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/07/1118 July 2011 ENTRY INTO GUARANTEE ARRANGEMENTS 29/06/2011

View Document

18/07/1118 July 2011 ALTER ARTICLES 29/06/2011

View Document

18/07/1118 July 2011 ARTICLES OF ASSOCIATION

View Document

06/05/116 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM AACS 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ ENGLAND

View Document

09/07/109 July 2010 SECRETARY APPOINTED MR VICTOR KORMAN

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR MEIR POSEN

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR VICTOR KORMAN

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

22/04/1022 April 2010 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