LITELM LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved following liquidation

View Document

09/07/249 July 2024 Final Gazette dissolved following liquidation

View Document

09/04/249 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

29/03/2429 March 2024 Removal of liquidator by court order

View Document

01/02/241 February 2024 Cessation of Matthew Forbes David Edge as a person with significant control on 2024-02-01

View Document

03/01/243 January 2024 Liquidators' statement of receipts and payments to 2023-11-06

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-11-06

View Document

21/12/2121 December 2021 Liquidators' statement of receipts and payments to 2021-11-06

View Document

17/02/2017 February 2020 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

06/01/206 January 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/11/2019:LIQ. CASE NO.1

View Document

10/09/1910 September 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009683

View Document

18/01/1918 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/11/2018:LIQ. CASE NO.1

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 2-4 RALEIGH ROAD PENGE LONDON SE20 7JB

View Document

24/11/1724 November 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

23/11/1723 November 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/11/1723 November 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/11/1723 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

12/01/1612 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

27/01/1527 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN JAMES DOUGLAS EDGE / 01/01/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FORBES EDGE / 01/01/2013

View Document

13/02/1413 February 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FORBES DAVID EDGE / 01/01/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES DOUGLAS EDGE / 01/01/2013

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FORBES DAVID EDGE / 01/01/2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES DOUGLAS EDGE / 01/01/2012

View Document

11/06/1211 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 Annual return made up to 30 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES DOUGLAS EDGE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FORBES EDGE / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FORBES DAVID EDGE / 05/01/2010

View Document

22/07/0922 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/01/9920 January 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/01/9410 January 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/01/927 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/927 January 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/03/9030 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/05/8918 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/03/8818 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/04/8724 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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