LITHE COMMUNICATIONS LTD.

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

10/01/2210 January 2022 Application to strike the company off the register

View Document

08/01/228 January 2022 Micro company accounts made up to 2021-10-31

View Document

30/11/2130 November 2021 Registered office address changed from 7 7 Bromwich Avenue London N6 6QH England to 7 Bromwich Avenue London N6 6QH on 2021-11-30

View Document

30/11/2130 November 2021 Change of details for Mrs Alexia Jane Hanson as a person with significant control on 2021-11-26

View Document

27/11/2127 November 2021 Registered office address changed from 41a Birchington Road London N8 8HP to 7 7 Bromwich Avenue London N6 6QH on 2021-11-27

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

03/11/183 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

01/11/171 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

12/11/1612 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

21/11/1521 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

01/11/151 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/12/146 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/10/1426 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

26/10/1426 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES STUART HANSON / 15/09/2014

View Document

26/10/1426 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXIA JANE HANSON / 15/09/2014

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXIA JANE HANSON / 14/03/2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES STUART HANSON / 14/03/2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES STUART HANSON / 14/03/2014

View Document

11/02/1411 February 2014 COMPANY NAME CHANGED LITHE PR LTD. CERTIFICATE ISSUED ON 11/02/14

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/07/1319 July 2013 COMPANY NAME CHANGED KICKIN' LEAVES LTD CERTIFICATE ISSUED ON 19/07/13

View Document

13/04/1313 April 2013 13/04/13 STATEMENT OF CAPITAL GBP 100

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

26/10/1026 October 2010 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