LITECOM SEMICONDUCTORS LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewAppointment of Mr David Dominic Quinn as a director on 2025-09-30

View Document

02/10/252 October 2025 NewRegistered office address changed from Unit 25B Park View Road West Parkview Industrial Estate Hartlepool Cleveland TS25 1UD to Unit 25B Park View Road West Park View Industrial Estate Hartlepool TS25 1PE on 2025-10-02

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

16/08/2416 August 2024 Appointment of Mr Jonathan Richard Wilson as a director on 2024-08-14

View Document

16/08/2416 August 2024 Termination of appointment of Jordan Lavender as a director on 2024-08-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Memorandum and Articles of Association

View Document

03/06/243 June 2024 Resolutions

View Document

30/05/2430 May 2024 Appointment of Mr Jordan Lavender as a director on 2024-05-24

View Document

30/05/2430 May 2024 Termination of appointment of Colin Frederick Rowe as a director on 2024-05-24

View Document

30/05/2430 May 2024 Appointment of Mr Graham Mcbeth as a director on 2024-05-24

View Document

30/05/2430 May 2024 Termination of appointment of Anthony George Hemming as a director on 2024-05-24

View Document

30/05/2430 May 2024 Termination of appointment of Gerald Chi Keung Chu as a director on 2024-05-24

View Document

30/05/2430 May 2024 Termination of appointment of Paul John Gillespie as a director on 2024-05-24

View Document

28/05/2428 May 2024 Registration of charge 071015710002, created on 2024-05-24

View Document

28/05/2428 May 2024 Registration of charge 071015710001, created on 2024-05-24

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

12/12/2312 December 2023 Second filing of Confirmation Statement dated 2016-12-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ISOCOM COMPONENTS 2004 LIMITED

View Document

11/01/1711 January 2017

View Document

14/12/1614 December 2016 Confirmation statement made on 2016-12-10 with updates

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREDERICK ROWE / 06/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HEMMING / 06/04/2016

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/01/164 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/01/156 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

22/01/1422 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/01/139 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT ELVIN / 10/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREDERICK ROWE / 01/12/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HEMMING / 01/12/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CHI KEUNG CHU / 01/12/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GILLESPIE / 01/12/2010

View Document

06/01/116 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN ELVIN

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR JUSTIN ROBERT ELVIN

View Document

18/02/1018 February 2010 ADOPT ARTICLES 14/01/2010

View Document

04/02/104 February 2010 ARTICLES OF ASSOCIATION

View Document

28/01/1028 January 2010 CURRSHO FROM 31/12/2010 TO 30/06/2010

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED COLIN FREDERICK ROWE

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED PAUL JOHN GILLESPIE

View Document

10/12/0910 December 2009 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