Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LITELM LIMITED
Company Information for

LITELM LIMITED

Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, LEICESTERSHIRE, LE17 5FB,
Company Registration Number
01473614
Private Limited Company
Liquidation

Company Overview

About Litelm Ltd
LITELM LIMITED was founded on 1980-01-17 and has its registered office in Lutterworth. The organisation's status is listed as "Liquidation". Litelm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LITELM LIMITED
 
Legal Registered Office
Alma Park Woodway Lane
Claybrooke Parva
Lutterworth
LEICESTERSHIRE
LE17 5FB
Other companies in SE20
 
Filing Information
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 GB344610476  
Last Datalog update: 2024-04-09 14:22:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITELM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASC ACCOUNTANTS LIMITED   ASPEN ACCOUNTING AND ADVICE LIMITED   BENTLEY-FORBES CONSULTING LIMITED   BFM ACCOUNTANTS LIMITED   JR ACCOUNTING & BUSINESS SERVICES LIMITED   KYCH CONSULTING LIMITED
Is this data useful to you?
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.
Companies with same name LITELM LIMITED
The following companies were found which have the same name as LITELM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LITELM LIMITED Unknown

Company Officers of LITELM LIMITED

Current Directors
Officer Role Date Appointed
JULIAN JAMES DOUGLAS EDGE
Company Secretary 1991-12-30
JULIAN JAMES DOUGLAS EDGE
Director 1994-04-01
MATTHEW FORBES DAVID EDGE
Director 1998-12-02
RICHARD FORBES EDGE
Director 2005-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JORDAN
Director 1997-04-01 2006-07-07
RICHARD FORBES EDGE
Director 1991-12-30 2003-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN JAMES DOUGLAS EDGE 19 MANOR ROAD (FLATS MANAGEMENT) LIMITED Director 2002-01-04 CURRENT 2000-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Voluntary liquidation. Return of final meeting of creditors
2024-03-29Removal of liquidator by court order
2024-03-29Appointment of a voluntary liquidator
2024-02-01CESSATION OF MATTHEW FORBES DAVID EDGE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-03Voluntary liquidation Statement of receipts and payments to 2023-11-06
2022-12-18Voluntary liquidation Statement of receipts and payments to 2022-11-06
2021-12-21Voluntary liquidation Statement of receipts and payments to 2021-11-06
2021-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-06
2021-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-06
2020-02-17LIQ MISCInsolvency:s/s cert. Release of liquidator
2020-01-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-06
2019-09-10LIQ10Removal of liquidator by court order
2019-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-06
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM 2-4 Raleigh Road Penge London SE20 7JB
2017-11-24NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-11-23600Appointment of a voluntary liquidator
2017-11-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-11-07
2017-11-23LIQ02Voluntary liquidation Statement of affairs
2017-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0130/12/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0130/12/14 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0130/12/13 ANNUAL RETURN FULL LIST
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FORBES EDGE / 01/01/2013
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FORBES DAVID EDGE / 01/01/2013
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES DOUGLAS EDGE / 01/01/2013
2014-02-13CH03SECRETARY'S DETAILS CHNAGED FOR MR JULIAN JAMES DOUGLAS EDGE on 2013-01-01
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0130/12/12 ANNUAL RETURN FULL LIST
2013-01-23CH01Director's details changed for Matthew Forbes David Edge on 2012-01-01
2013-01-22CH01Director's details changed for Mr Julian James Douglas Edge on 2012-01-01
2012-06-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-06AR0130/12/11 FULL LIST
2011-08-08AA31/03/11 TOTAL EXEMPTION FULL
2010-12-31AR0130/12/10 FULL LIST
2010-09-01AA31/03/10 TOTAL EXEMPTION FULL
2010-01-05AR0130/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FORBES EDGE / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FORBES DAVID EDGE / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES DOUGLAS EDGE / 05/01/2010
2009-07-22AA31/03/09 TOTAL EXEMPTION FULL
2009-01-16363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-07-24AA31/03/08 TOTAL EXEMPTION FULL
2008-01-07363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-19363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-20288bDIRECTOR RESIGNED
2006-01-09363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-06363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-08363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-02288bDIRECTOR RESIGNED
2003-01-07363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-07-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-27363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-13363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-07-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-06363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/98
1998-12-23363sRETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS
1998-12-23288aNEW DIRECTOR APPOINTED
1998-11-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-13363sRETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS
1997-06-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-28288aNEW DIRECTOR APPOINTED
1997-01-14363sRETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS
1996-08-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-16363sRETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS
1995-09-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-16288NEW DIRECTOR APPOINTED
1995-01-07363sRETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS
1994-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-10363sRETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS
1993-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-07363sRETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS
1993-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to LITELM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-11-14
Resolutions for Winding-up2017-11-14
Meetings of Creditors2017-10-25
Fines / Sanctions
No fines or sanctions have been issued against LITELM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LITELM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.559
MortgagesNumMortOutstanding0.839
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 46760 - Wholesale of other intermediate products

Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of LITELM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITELM LIMITED
Trademarks
We have not found any records of LITELM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LITELM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2015-1 GBP £1,380 Stocks & WIP
City of London 2014-11 GBP £720 Stocks & WIP
City of London 2014-10 GBP £2,952 Repairs & Maintenance
City of London 2014-9 GBP £1,318 Stocks & WIP
City of London 2014-8 GBP £2,370 Stocks & WIP
City of London 2014-7 GBP £525 Stocks & WIP
City of London 2014-6 GBP £1,695 Stocks & WIP
City of London 2014-5 GBP £798 Stocks & WIP
City of London 2014-4 GBP £798 Stocks & WIP
City of London 2014-3 GBP £3,896
City of London 2014-2 GBP £2,646
City of London 2014-1 GBP £5,354
City of London 2013-11 GBP £2,004 Stocks & WIP
City of London 2013-10 GBP £525 Stocks & WIP
City of London 2013-9 GBP £1,522 Repairs and Maintenance
City of London 2013-8 GBP £8,224 Stocks & WIP
City of London 2013-7 GBP £4,510 Repairs & Maintenance
City of London 2013-6 GBP £3,459 Repairs & Maintenance
City of London 2013-5 GBP £798 Stocks & WIP
City of London 2013-3 GBP £6,138 Stocks & WIP
City of London 2013-2 GBP £1,524 Stocks & WIP
City of London 2012-12 GBP £11,542 Stocks & WIP
City of London 2012-11 GBP £563 Stocks & WIP
City of London 2012-10 GBP £1,028 Stocks & WIP
City of London 2012-9 GBP £3,583 Stocks & WIP
City of London 2012-7 GBP £11,639 Stocks & WIP
City of London 2012-5 GBP £2,366 Stocks & WIP
City of London 2012-4 GBP £3,262 Repairs & Maintenance
City of London 2012-3 GBP £2,439 Stocks & WIP
City of London 2012-2 GBP £4,400 Stocks & WIP
City of London 2011-12 GBP £1,532 Stocks & WIP
City of London 2011-9 GBP £8,107 Repairs & Maintenance
City of London 2011-8 GBP £996 Stocks & WIP
City of London 2011-5 GBP £1,255 Repairs & Maintenance
City of London 0-0 GBP £8,465 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.

Outgoings
Business Rates/Property Tax
No properties were found where LITELM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLITELM LIMITEDEvent Date2017-11-07
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 TypeResolutions for Winding-up
Defending partyLITELM LIMITEDEvent Date2017-11-07
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 TypeMeetings of Creditors
Defending partyLITELM LIMITEDEvent Date2017-10-16
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LITELM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LITELM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.