LITHOS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/03/2413 March 2024 Particulars of variation of rights attached to shares

View Document

13/03/2413 March 2024 Change of share class name or designation

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/08/233 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

08/04/238 April 2023 Memorandum and Articles of Association

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/05/223 May 2022 Appointment of Mr Adam Gombocz as a director on 2022-05-01

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

05/07/195 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

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

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

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

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/02/1618 February 2016 ADOPT ARTICLES 01/02/2016

View Document

26/11/1526 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

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

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEY

View Document

06/08/146 August 2014 ARTICLES OF ASSOCIATION

View Document

26/06/1426 June 2014 ALTER ARTICLES 30/05/2014

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MRS TRACY ANN PERRIN

View Document

08/03/148 March 2014 REGISTERED OFFICE CHANGED ON 08/03/2014 FROM 45 HIGH STREET SOUTH MILFORD WEST YORKSHIRE LS25 5AF

View Document

06/01/146 January 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

07/11/137 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

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

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

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

View Accounts

29/11/1129 November 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 5 November 2011 with full list of shareholders

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/11/1014 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

14/10/1014 October 2010 CURRSHO FROM 30/11/2010 TO 31/10/2010

View Document

17/08/1017 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/12/095 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/095 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information