LLITE LEARNING LIMITED

Company Documents

DateDescription
03/12/133 December 2013 STRUCK OFF AND DISSOLVED

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/11/113 November 2011 COMPANY NAME CHANGED LLITE (SOUTH) LIMITED CERTIFICATE ISSUED ON 03/11/11

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR JAMES EPWORTH

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR STUART WILLSON

View Document

27/09/1127 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EPWORTH

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 SAIL ADDRESS CREATED

View Document

13/07/1113 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/07/1113 July 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY PETER TAYLOR

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE EPWORTH / 25/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR GARY DILLON

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/08/0911 August 2009 SECRETARY APPOINTED PETER JAMES TAYLOR

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY JAMES EPWORTH

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY SARAH RUSSELL

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE EPWORTH / 01/04/2009

View Document

04/06/094 June 2009 SECRETARY APPOINTED MR JAMES EPWORTH

View Document

04/06/094 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: GISTERED OFFICE CHANGED ON 19/08/2008 FROM UNIT 4A KINGSTON INTERNATIONAL BUSINESS PARK SOMERDON ROAD HULL EAST YORKSHIRE HU9 5PE

View Document

01/05/081 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: G OFFICE CHANGED 16/05/06 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information