LITHGOW SAEKAPHEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY EVANS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/09/152 September 2015 AUDITOR'S RESIGNATION

View Document

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 AUDITOR'S RESIGNATION

View Document

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

19/05/1419 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM UNIT 6 BIRKSLAND STREET BRADFORD WEST YORKSHIRE BD3 9SU

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD STUART KITSON / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL FLINTOFT / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS HARLAND / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY EVANS / 16/11/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PAUL FLINTOFT / 16/11/2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY FLINTOFT / 01/05/2008

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY FLINTOFT / 01/05/2008

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/075 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: DICK LANE BRADFORD WEST YORKSHIRE BD4 8JW

View Document

20/06/0620 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 AUDITOR'S RESIGNATION

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 NEW SECRETARY APPOINTED

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/09/9310 September 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED

View Document

29/10/9229 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9123 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9123 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED

View Document

07/04/917 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

25/01/9125 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9123 January 1991 AUDITOR'S RESIGNATION

View Document

11/01/9111 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: MIDDLE COMMON BUCKLEY CLWYD CH7 3PQ

View Document

07/01/917 January 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

20/06/9020 June 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/01/9024 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8926 May 1989 REGISTERED OFFICE CHANGED ON 26/05/89 FROM: PENTRE LANE BUCKLEY CLWYD N WALES CH7 3PA

View Document

26/05/8926 May 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/02/8918 February 1989 NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/03/8826 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED

View Document

12/01/8812 January 1988 DIRECTOR RESIGNED

View Document

08/09/878 September 1987 NEW DIRECTOR APPOINTED

View Document

23/08/8723 August 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/10/8623 October 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/09/8613 September 1986 NEW DIRECTOR APPOINTED

View Document

20/06/8520 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

06/11/846 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

09/11/839 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

19/07/8219 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

06/03/796 March 1979 ARTICLES OF ASSOCIATION

View Document

09/02/799 February 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

21/02/7321 February 1973 MEMORANDUM OF ASSOCIATION

View Document

18/05/4918 May 1949 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