LITHECAT HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-06

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

06/12/246 December 2024 Annual accounts for year ending 06 Dec 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-06

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

06/12/236 December 2023 Annual accounts for year ending 06 Dec 2023

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-06

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

06/12/226 December 2022 Annual accounts for year ending 06 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-06

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

06/12/216 December 2021 Annual accounts for year ending 06 Dec 2021

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-06

View Document

06/12/206 December 2020 Annual accounts for year ending 06 Dec 2020

View Accounts

06/12/196 December 2019 Annual accounts for year ending 06 Dec 2019

View Accounts

19/07/1919 July 2019 06/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

10/09/1810 September 2018 06/12/17 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

11/09/1711 September 2017 06/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/12/15

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 COMPANY NAME CHANGED HEADLEY BROTHERS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 19/10/16

View Document

05/10/165 October 2016 CHANGE OF NAME 20/09/2016

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BINGHAM

View Document

05/09/165 September 2016 PREVSHO FROM 07/12/2015 TO 06/12/2015

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM THE INVICTA PRESS QUEENS ROAD ASHFORD KENT TN24 8HH

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/12/14

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/09/146 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/12/13

View Document

20/05/1420 May 2014 PREVEXT FROM 30/09/2013 TO 07/12/2013

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

25/06/1325 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/10/12

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY PITT

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

24/05/1224 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/10/11

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM PITT / 28/02/2012

View Document

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

12/05/1112 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/10

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

12/05/1012 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/09

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/10/08

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/07

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 28/02/05; NO CHANGE OF MEMBERS

View Document

26/05/0426 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS

View Document

08/08/038 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0218 October 2002 NC INC ALREADY ADJUSTED 01/10/02

View Document

18/10/0218 October 2002 £ NC 1000/25000 01/10/

View Document

18/10/0218 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0211 October 2002 S252 DISP LAYING ACC 13/09/02

View Document

11/10/0211 October 2002 S366A DISP HOLDING AGM 13/09/02

View Document

11/10/0211 October 2002 S386 DISP APP AUDS 13/09/02

View Document

06/09/026 September 2002 COMPANY NAME CHANGED MAJORGUIDE LIMITED CERTIFICATE ISSUED ON 06/09/02

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 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