LITE ACCESS TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
02/12/222 December 2022 Final Gazette dissolved following liquidation

View Document

02/12/222 December 2022 Final Gazette dissolved following liquidation

View Document

15/10/2115 October 2021 Appointment of a voluntary liquidator

View Document

15/10/2115 October 2021 Removal of liquidator by court order

View Document

10/08/2110 August 2021 Appointment of a voluntary liquidator

View Document

31/07/2131 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/07/2131 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/07/2131 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/07/2131 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/07/211 July 2021 Statement of affairs with form AM02SOA

View Document

30/06/2130 June 2021 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

14/07/2014 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102673620002

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 18 ENSTONE BUSINESS PARK ENSTONE CHIPPING NORTON OXFORD OX7 4NP ENGLAND

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102673620001

View Document

28/01/2028 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/01/2028 January 2020 SAIL ADDRESS CREATED

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR CAMERON CROMWELL

View Document

28/08/1928 August 2019 CESSATION OF CAMERON CROMWELL AS A PSC

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUI WONG

View Document

07/08/197 August 2019 DIRECTOR APPOINTED CHUI WONG

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ARUN GUPTA

View Document

06/08/196 August 2019 CESSATION OF ARUN GUPTA AS A PSC

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON CROMWELL

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR CAMERON CROMWELL

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN KING

View Document

22/03/1922 March 2019 CESSATION OF STEVEN JAMES KING AS A PSC

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 17B WILKINSON BUSINESS PARK WREXHAM CLWYD LL13 9AE

View Document

27/07/1827 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR NOEL O'NEILL

View Document

09/07/189 July 2018 CESSATION OF DYLAN GRIFFITHS AS A PSC

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLO SHIMOON

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL O'NEILL

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR DYLAN GRIFFITHS

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUN GUPTA

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR ARUN GUPTA

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR CARLO SHIMOON

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR STEVEN KING

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN KING

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY SCOTT MACEACHERN

View Document

09/05/189 May 2018 CESSATION OF SCOTT ANDREW MACEACHERN AS A PSC

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT MACEACHERN

View Document

09/05/189 May 2018 CESSATION OF MICHAEL ALAN PLOTNIKOFF AS A PSC

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PLOTNIKOFF

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM PORTMILL HOUSE PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1DJ UNITED KINGDOM

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102673620001

View Document

20/06/1720 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 PREVSHO FROM 30/09/2017 TO 30/09/2016

View Document

14/11/1614 November 2016 CURREXT FROM 31/07/2017 TO 30/09/2017

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANDREW MACEACHERN / 07/07/2016

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED DYLAN GRIFFITHS

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

08/07/168 July 2016 SECRETARY APPOINTED SCOTT ANDREW MACEACHERN

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MICHAEL ALAN PLOTNIKOFF

View Document

08/07/168 July 2016 DIRECTOR APPOINTED SCOTT ANDREW MACEACHERN

View Document

07/07/167 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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