LITRE METER LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Appointment of a voluntary liquidator

View Document

01/05/251 May 2025 Resolutions

View Document

14/04/2514 April 2025 Declaration of solvency

View Document

26/09/2426 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/08/2430 August 2024 Second filing of Confirmation Statement dated 2024-05-31

View Document

07/08/247 August 2024 Satisfaction of charge 012168620002 in full

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

19/02/2419 February 2024 Full accounts made up to 2022-12-31

View Document

20/01/2420 January 2024 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

19/01/2419 January 2024 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

15/09/2315 September 2023 Termination of appointment of James Michael Schauer as a director on 2023-09-13

View Document

15/09/2315 September 2023 Termination of appointment of John Thomas Mckenna Iii as a director on 2023-09-13

View Document

15/09/2315 September 2023 Appointment of Dennis Salvatore Tichio as a director on 2023-09-13

View Document

15/09/2315 September 2023 Appointment of John Patrick Norris as a director on 2023-09-13

View Document

30/08/2330 August 2023 Appointment of Silke Roswitha Afzalian Mand as a director on 2023-08-23

View Document

03/08/233 August 2023 Termination of appointment of Charles Alexander Wemyss as a director on 2023-06-30

View Document

06/06/236 June 2023 Second filing of Confirmation Statement dated 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

04/05/234 May 2023 Director's details changed for John Thomas Mckenna Ii on 2013-12-13

View Document

02/08/212 August 2021 Change of details for Jessica Berwind Brummett as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Change of details for Amy Shapiro Ufberg as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Change of details for Richard Paul Wild as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Change of details for Charles Graham Berwind Iii as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Change of details for James Dwight Berwind as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Change of details for Joanna Berwind Creamer as a person with significant control on 2021-07-30

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/10/1830 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/05/2017

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY SHAPIRO UFBERG

View Document

19/03/1819 March 2018 CESSATION OF ARTHUR SOLMSSEN R.G. JR AS A PSC

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

11/01/1611 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR JAMES MICHAEL SCHAUER

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR ERNEST JOHN GOFFENA

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HUBERFIELD

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS MCKENNA II / 01/01/2015

View Document

25/06/1525 June 2015 SECTION 519

View Document

09/01/159 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED JOHN THOMAS MCKENNA II

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012168620002

View Document

10/01/1410 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/01/1117 January 2011 ADOPT ARTICLES 10/01/2011

View Document

17/01/1117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED ERNEST JOHN GOFFENA

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED DAVID HUBERFIELD

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TYLER

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES WEMYSS

View Document

11/01/1111 January 2011 CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIAL LIMITED

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM HART HILL BARN, GRANBOROUGH ROAD NORTH MARSTON BUCKINGHAM BUCKINGHAMSHIRE MK18 3RZ

View Document

11/01/1111 January 2011 PREVSHO FROM 31/01/2011 TO 31/10/2010

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROYSTON TYLER / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER WEMYSS / 20/01/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 50-53 RABANS CLOSE RABANS LANE INDUSTRIAL ESTATE AYLESBURY BUCK HP19 8TG

View Document

23/08/0723 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/01/08

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

24/03/9424 March 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

07/02/907 February 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

07/02/907 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/8922 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

22/02/8922 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

20/03/8720 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/876 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

06/02/876 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

20/06/7520 June 1975 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