Company Information for LITELM LIMITED
Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
01473614
Private Limited Company
Liquidation |
Company Name | |
---|---|
LITELM LIMITED | |
Legal Registered Office | |
Alma Park Woodway Lane Claybrooke Parva Lutterworth LEICESTERSHIRE LE17 5FB Other companies in SE20 | |
Company Number | 01473614 | |
---|---|---|
Company ID Number | 01473614 | |
Date formed | 1980-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2016-12-30 | |
Return next due | 2018-01-13 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-09 14:22:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LITELM LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIAN JAMES DOUGLAS EDGE |
||
JULIAN JAMES DOUGLAS EDGE |
||
MATTHEW FORBES DAVID EDGE |
||
RICHARD FORBES EDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JORDAN |
Director | ||
RICHARD FORBES EDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
19 MANOR ROAD (FLATS MANAGEMENT) LIMITED | Director | 2002-01-04 | CURRENT | 2000-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
CESSATION OF MATTHEW FORBES DAVID EDGE AS A PERSON OF SIGNIFICANT CONTROL | ||
Voluntary liquidation Statement of receipts and payments to 2023-11-06 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-06 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-06 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-06 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-06 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM 2-4 Raleigh Road Penge London SE20 7JB | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FORBES EDGE / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FORBES DAVID EDGE / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES DOUGLAS EDGE / 01/01/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JULIAN JAMES DOUGLAS EDGE on 2013-01-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Matthew Forbes David Edge on 2012-01-01 | |
CH01 | Director's details changed for Mr Julian James Douglas Edge on 2012-01-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 30/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 30/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FORBES EDGE / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FORBES DAVID EDGE / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES DOUGLAS EDGE / 05/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
Appointment of Liquidators | 2017-11-14 |
Resolutions for Winding-up | 2017-11-14 |
Meetings of Creditors | 2017-10-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.55 | 9 |
MortgagesNumMortOutstanding | 0.83 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.72 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46760 - Wholesale of other intermediate products
Creditors Due After One Year | 2013-03-31 | £ 2,198 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 8,981 |
Creditors Due Within One Year | 2013-03-31 | £ 200,425 |
Creditors Due Within One Year | 2012-04-01 | £ 128,045 |
Provisions For Liabilities Charges | 2013-03-31 | £ 3,207 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LITELM LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 14,496 |
Cash Bank In Hand | 2012-04-01 | £ 16,800 |
Current Assets | 2013-03-31 | £ 264,566 |
Current Assets | 2012-04-01 | £ 224,613 |
Debtors | 2013-03-31 | £ 171,373 |
Debtors | 2012-04-01 | £ 134,685 |
Stocks Inventory | 2013-03-31 | £ 78,697 |
Stocks Inventory | 2012-04-01 | £ 73,128 |
Tangible Fixed Assets | 2013-03-31 | £ 18,522 |
Tangible Fixed Assets | 2012-04-01 | £ 21,745 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Stocks & WIP |
City of London | |
|
Stocks & WIP |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Stocks & WIP |
City of London | |
|
Stocks & WIP |
City of London | |
|
Stocks & WIP |
City of London | |
|
Stocks & WIP |
City of London | |
|
Stocks & WIP |
City of London | |
|
Stocks & WIP |
City of London | |
|
|
City of London | |
|
|
City of London | |
|
|
City of London | |
|
Stocks & WIP |
City of London | |
|
Stocks & WIP |
City of London | |
|
Repairs and Maintenance |
City of London | |
|
Stocks & WIP |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Stocks & WIP |
City of London | |
|
Stocks & WIP |
City of London | |
|
Stocks & WIP |
City of London | |
|
Stocks & WIP |
City of London | |
|
Stocks & WIP |
City of London | |
|
Stocks & WIP |
City of London | |
|
Stocks & WIP |
City of London | |
|
Stocks & WIP |
City of London | |
|
Stocks & WIP |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Stocks & WIP |
City of London | |
|
Stocks & WIP |
City of London | |
|
Stocks & WIP |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Stocks & WIP |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Stocks & WIP |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LITELM LIMITED | Event Date | 2017-11-07 |
Liquidator's name and address: Joint Liquidators: Richard Frank Simms and Carolynn Jean Best of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LITELM LIMITED | Event Date | 2017-11-07 |
At a General Meeting of the above-named Company, duly convened and held at 2-4 Raleigh Road, Penge, London, SE20 7JB on 07/11/2017 at 11:00 am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Richard Frank Simms (IP No 9252) and Carolynn Jean Best (IP No 9683) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB be appointed Joint Liquidators of the Company, and that they act either jointly or separately. Contact details: For further details contact: Kirsty Taylor on 01455 555 444 or by email at ktaylor@fasimms.com. Richard Edge, Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LITELM LIMITED | Event Date | 2017-10-16 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 7 November 2017 at 11:15 AM for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. All virtual meetings of creditors will be recorded (video and/or audio) in order to establish and maintain records of existence of relevant facts, or decisions that are taken at such meeting. By attending a meeting you are consenting to being recorded, including possible recordings or your facial image. Where any recording of meeting also entails processing of personal data, such personal data shall be treated in accordance with the Data Protection Act 1998 . A list of names and addresses of the Company's creditors will be available for inspection free of charge at F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact F A Simms & Partners Limited on telephone 01455 555 444 , or by email at ktaylor@fasimms.com . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |