LITEMAID LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Termination of appointment of a2Dominion South Limited as a director on 2025-04-03

View Document

22/04/2522 April 2025 Registered office address changed from 113 Uxbridge Road London W5 5TL United Kingdom to Town Hall 64 Victoria Street London SW1E 6QP on 2025-04-22

View Document

22/04/2522 April 2025 Termination of appointment of a2Dominion Homes Limited as a director on 2025-04-03

View Document

22/04/2522 April 2025 Termination of appointment of a2Dominion South Limited as a secretary on 2025-04-03

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

03/01/243 January 2024 Director's details changed for A2Dominion Homes Limited on 2023-11-01

View Document

03/01/243 January 2024 Secretary's details changed for A2Dominion South Limited on 2023-11-01

View Document

03/01/243 January 2024 Director's details changed for A2Dominion South Limited on 2023-11-01

View Document

01/11/231 November 2023 Register(s) moved to registered inspection location 113 Uxbridge Road London W5 5TL

View Document

01/11/231 November 2023 Registered office address changed from The Point 37 North Wharf Road London W2 1BD to 113 Uxbridge Road London W5 5TL on 2023-11-01

View Document

01/11/231 November 2023 Register inspection address has been changed from The Point 37 London W2 1BD United Kingdom to 113 Uxbridge Road London W5 5TL

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

21/09/2321 September 2023 Register inspection address has been changed from C/O a2Dominion Group Leasehold Services 113 Uxbridge Road London W5 5TL England to The Point 37 London W2 1BD

View Document

20/09/2320 September 2023 Register(s) moved to registered inspection location C/O a2Dominion Group Leasehold Services 113 Uxbridge Road London W5 5TL

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

05/07/235 July 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

17/10/1917 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/10/2019

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE EILEEN JAGO

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

15/02/1615 February 2016 SAIL ADDRESS CHANGED FROM: A2DOMINION LEASEHOLD SERVICES DEPT. SINCLAIR HOUSE 2 THE AVENUE WEST EALING LONDON W13 8AG ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / A2DOMINION HOMES LIMITED / 24/06/2014

View Document

10/02/1510 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A2DOMINION SOUTH LIMITED / 24/06/2014

View Document

10/02/1510 February 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / A2DOMINION SOUTH LIMITED / 24/06/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5WX

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 SAIL ADDRESS CHANGED FROM: C/O TEMPORARY ACCOMMODATION, A2DOMINION GROUP 85 UXBRIDGE ROAD EALING LONDON W5 5TH UNITED KINGDOM

View Document

22/01/1422 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/02/1210 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 SAIL ADDRESS CREATED

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/09/111 September 2011 CORPORATE DIRECTOR APPOINTED A2DOMINION SOUTH LIMITED

View Document

01/09/111 September 2011 CORPORATE SECRETARY APPOINTED A2DOMINION SOUTH LIMITED

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR OPTIMUN HOUSING LIMITED

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

15/06/1115 June 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

15/06/1115 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AD2 DOMINION LONDON LIMITED / 01/01/2011

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM JAGGARD BAKER MARLBOROUGH HOUSE 45 WYCOMBE END BEACONSFIELD BUCKS HP9 1LZ

View Document

14/06/1114 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OPTIMUN HOUSING LIMITED / 01/01/2011

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE EILEEN JAGO / 14/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AD2 DOMINION LONDON LIMITED / 14/01/2010

View Document

19/01/1019 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OPTIMUN HOUSING LIMITED / 14/01/2010

View Document

23/10/0923 October 2009 CORPORATE DIRECTOR APPOINTED AD2 DOMINION LONDON LIMITED

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR ACTON HOUSING ASSOCIATION LIMITED

View Document

23/10/0923 October 2009 CORPORATE DIRECTOR APPOINTED OPTIMUN HOUSING LIMITED

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY ACTON HOUSING ASSOCIATION LIMITED

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM MARLBOROUGH HOUSE 45 WYCOMBE END BEACONSFIELD BUCKS HP9 1LZ

View Document

12/06/0812 June 2008 RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM ACTON HOUSING ASSOCIATION 113 UXBRIDGE ROAD EALING LONDON W5 5TL

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 20 DENHOLME RD LONDON W9 3HX

View Document

09/05/039 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

09/05/039 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

30/01/0230 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

15/04/9715 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/03/9424 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

27/03/9227 March 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

27/03/9227 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9119 February 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

19/02/9119 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9012 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/90

View Document

12/02/9012 February 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

23/05/8923 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/89

View Document

12/04/8912 April 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/04/8826 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

30/03/8830 March 1988 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/87

View Document

03/10/863 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

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