LITE MY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

26/02/2526 February 2025 Change of details for Catryn Helen Clarke as a person with significant control on 2023-02-25

View Document

26/02/2526 February 2025 Notification of Marc Philip David Bott as a person with significant control on 2023-02-25

View Document

26/02/2526 February 2025 Notification of Kevin Keegan Jones as a person with significant control on 2023-02-25

View Document

25/02/2525 February 2025 Change of details for a person with significant control

View Document

24/02/2524 February 2025 Director's details changed for Mr Marc Philip David Bott on 2025-02-14

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Resolutions

View Document

20/02/2420 February 2024 Change of share class name or designation

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

20/11/2320 November 2023 Cessation of Kevin Keegan Jones as a person with significant control on 2022-12-01

View Document

20/11/2320 November 2023 Notification of Catryn Helen Clarke as a person with significant control on 2022-12-01

View Document

20/11/2320 November 2023 Cessation of Marc Philip David Bott as a person with significant control on 2022-12-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

21/03/2321 March 2023 Director's details changed for Mr Kevin Keegan Jones on 2023-02-14

View Document

05/12/225 December 2022 Appointment of Catryn Helen Clarke as a director on 2022-12-01

View Document

29/11/2229 November 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-24 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

25/02/2025 February 2020 COMPANY NAME CHANGED A.I. LITE WIRELESS LIGHTING AND CONTROLS LTD CERTIFICATE ISSUED ON 25/02/20

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 01/10/19 STATEMENT OF CAPITAL GBP 120

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 144 LIVERPOOL ROAD WIDNES CHESHIRE WA8 7JB

View Document

24/02/2024 February 2020 Registered office address changed from , 144 Liverpool Road, Widnes, Cheshire, WA8 7JB to Unit 3 Bewsey Business Centre Warrington Cheshire WA5 0JU on 2020-02-24

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR MATTHEW JAMES KEHOE

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR MARC PHILIP DAVID BOTT

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN KEEGAN JONES / 01/10/2019

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES KEHOE

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC PHILIP DAVID BOTT

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2018

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN KEEGAN JONES

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 Registered office address changed from , 25 Barmouth Walk, Oldham, Lancashire, OL8 4SH, United Kingdom to Unit 3 Bewsey Business Centre Warrington Cheshire WA5 0JU on 2017-09-04

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 25 BARMOUTH WALK OLDHAM LANCASHIRE OL8 4SH UNITED KINGDOM

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CUNLIFFE

View Document

19/09/1619 September 2016 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