LITMUS BUILDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Cessation of Christian Gort as a person with significant control on 2024-09-05

View Document

30/05/2530 May 2025 Cessation of Alicia Dimitrova as a person with significant control on 2024-09-05

View Document

30/05/2530 May 2025 Notification of Arno Anton Sprenger as a person with significant control on 2024-09-05

View Document

30/05/2530 May 2025 Notification of Alexander James Baker as a person with significant control on 2024-09-05

View Document

30/05/2530 May 2025 Notification of Edeltraud Beck as a person with significant control on 2024-09-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/10/2430 October 2024 Termination of appointment of Denis Samuel Lavrut as a director on 2024-10-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

27/11/2327 November 2023 Director's details changed for Mr Denis Samuel Lavrut on 2021-09-03

View Document

06/11/236 November 2023 Notification of Christian Gort as a person with significant control on 2020-03-03

View Document

06/11/236 November 2023 Cessation of Arno Sprenger as a person with significant control on 2020-03-03

View Document

02/11/232 November 2023 Notification of Alicia Dimitrova as a person with significant control on 2022-11-23

View Document

02/11/232 November 2023 Cessation of Andrew Baker as a person with significant control on 2022-11-23

View Document

24/09/2324 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

07/01/217 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/03/204 March 2020 DIRECTOR APPOINTED MR DENIS SAMUEL LAVRUT

View Document

04/03/204 March 2020 CESSATION OF YEHUDA BARASHI AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/09/1820 September 2018 SUB-DIVISION 01/08/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

06/09/186 September 2018 ALTER ARTICLES 01/08/2018

View Document

06/09/186 September 2018 ARTICLES OF ASSOCIATION

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 DIRECTOR APPOINTED MR CHRISTOS DIMITRIADIS

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR LOUCAS HAVIARAS

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHALIS PHILIPPOU

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

09/01/179 January 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097105800003

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097105800002

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097105800001

View Document

30/07/1530 July 2015 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