LITEPOWER LIMITED

Company Documents

DateDescription
02/03/172 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/175 January 2017 APPLICATION FOR STRIKING-OFF

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

08/04/158 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/03/1424 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

24/03/1424 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/124 January 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 53 WEST STREET SITTINGBOURNE KENT ME10 1AN UNITED KINGDOM

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR JOHN DAVID WELLS

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR NEIL ROBERT PARKER

View Document

23/09/1123 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 SUB-DIVISION 01/06/11

View Document

13/06/1113 June 2011 SHARES SUB-DIVIDED 01/06/2011

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR SHEILA SIMPSON

View Document

11/05/1111 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

01/04/101 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 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 743-REG DEB

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA VALARIE SIMPSON / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN DRUMMOND ARTHUR SIMPSON / 01/04/2010

View Document

09/01/109 January 2010 COMPANY NAME CHANGED POWALITE LIMITED CERTIFICATE ISSUED ON 09/01/10

View Document

09/01/109 January 2010 CHANGE OF NAME 04/01/2010

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR WESTCO DIRECTORS LTD

View Document

05/08/095 August 2009 DIRECTOR APPOINTED CRISPIN DRUMMOND ARTHUR SIMPSON

View Document

05/08/095 August 2009 DIRECTOR APPOINTED SHEILA VALARIE SIMPSON

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: GISTERED OFFICE CHANGED ON 05/08/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN KOE

View Document

23/02/0923 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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