LITHOS CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Unaudited abridged accounts made up to 2024-10-31 |
07/11/247 November 2024 | Confirmation statement made on 2024-11-05 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
13/03/2413 March 2024 | Particulars of variation of rights attached to shares |
13/03/2413 March 2024 | Change of share class name or designation |
26/02/2426 February 2024 | Unaudited abridged accounts made up to 2023-10-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/08/233 August 2023 | Unaudited abridged accounts made up to 2022-10-31 |
08/04/238 April 2023 | Memorandum and Articles of Association |
08/04/238 April 2023 | Resolutions |
08/04/238 April 2023 | Resolutions |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-05 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/05/223 May 2022 | Appointment of Mr Adam Gombocz as a director on 2022-05-01 |
21/12/2121 December 2021 | Confirmation statement made on 2021-11-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
05/07/195 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/11/175 November 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/02/1618 February 2016 | ADOPT ARTICLES 01/02/2016 |
26/11/1526 November 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 5 November 2014 with full list of shareholders |
07/10/147 October 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HEY |
06/08/146 August 2014 | ARTICLES OF ASSOCIATION |
26/06/1426 June 2014 | ALTER ARTICLES 30/05/2014 |
06/05/146 May 2014 | DIRECTOR APPOINTED MRS TRACY ANN PERRIN |
08/03/148 March 2014 | REGISTERED OFFICE CHANGED ON 08/03/2014 FROM 45 HIGH STREET SOUTH MILFORD WEST YORKSHIRE LS25 5AF |
06/01/146 January 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
07/11/137 November 2013 | Annual return made up to 5 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 5 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 5 November 2011 with full list of shareholders |
03/05/113 May 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/11/1014 November 2010 | Annual return made up to 5 November 2010 with full list of shareholders |
14/10/1014 October 2010 | CURRSHO FROM 30/11/2010 TO 31/10/2010 |
17/08/1017 August 2010 | VARYING SHARE RIGHTS AND NAMES |
10/04/1010 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/12/095 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/11/095 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LITHOS CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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