LITHUANIAN BEER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

28/03/2528 March 2025 Registration of charge 044056010005, created on 2025-03-25

View Document

28/03/2528 March 2025 Registration of charge 044056010006, created on 2025-03-25

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Secretary's details changed for Mrs Aira Ruta Jakimaviciene on 2024-04-02

View Document

10/04/2410 April 2024 Change of details for Mrs Aira Ruta Jakimaviciene as a person with significant control on 2024-04-02

View Document

10/04/2410 April 2024 Director's details changed for Mr Egonas Jakimavicius on 2024-04-02

View Document

10/04/2410 April 2024 Secretary's details changed for Mrs Aira Ruta Jakimaviciene on 2024-04-02

View Document

10/04/2410 April 2024 Change of details for Mr Egonas Jakimavicius as a person with significant control on 2023-04-02

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/07/161 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/161 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/04/1622 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044056010004

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 3 GALLIONS CLOSE BARKING ESSEX IG11 0JD

View Document

27/04/1527 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 131 CORDELIA STREET POPLAR LONDON E14 6ED

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EGONAS JAKIMAVICIUS / 27/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/04/0822 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 40 GOULDMAN HOUSE WYLLEN CLOSE LONDON E1 4HH

View Document

19/08/0219 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0219 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 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