Dissolved 2017-05-30
Company Information for LITECREST LIMITED
HAYMARKET, LONDON, SW1Y,
|
Company Registration Number
04341972
Private Limited Company
Dissolved Dissolved 2017-05-30 |
Company Name | |
---|---|
LITECREST LIMITED | |
Legal Registered Office | |
HAYMARKET LONDON | |
Company Number | 04341972 | |
---|---|---|
Date formed | 2001-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-05-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-19 18:05:09 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CANNON SECRETARIES LIMITED |
||
CANNON CORPORATE DIRECTORS LIMITED |
||
CANNON CORPORATE SERVICES LIMITED |
||
RICHARD CHRISTOPER VAN VLIET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AFRICAN BUSINESS ACCESS (U.K.) LIMITED | Company Secretary | 2007-01-14 | CURRENT | 2002-02-21 | Dissolved 2013-12-10 | |
ELCKON LIMITED | Company Secretary | 2005-06-13 | CURRENT | 2005-06-13 | Dissolved 2017-02-21 | |
BELTRAC LTD | Company Secretary | 2004-06-01 | CURRENT | 2004-04-28 | Active - Proposal to Strike off | |
BEAUVALLON PROPERTY LIMITED | Company Secretary | 2004-05-05 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
LONDON ART AGENCIES LIMITED | Company Secretary | 2004-03-12 | CURRENT | 2004-03-12 | Dissolved 2015-07-21 | |
ARCSERVE LTD | Company Secretary | 2002-09-13 | CURRENT | 2002-07-19 | Dissolved 2015-06-09 | |
NORTH NEWS HOLDINGS LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Dissolved 2018-02-27 | |
BEAUTIFUL NEWS GLOBAL LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Dissolved 2018-02-27 | |
TRADEFIN OVERSEAS LIMITED | Director | 2015-03-30 | CURRENT | 2003-12-05 | Dissolved 2017-01-17 | |
ELCKON LIMITED | Director | 2015-03-30 | CURRENT | 2005-06-13 | Dissolved 2017-02-21 | |
VISUALS LIMITED | Director | 2015-03-30 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
INTERLAKEN LIMITED | Director | 2010-10-08 | CURRENT | 2010-10-08 | Dissolved 2013-09-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2016 TO 31/12/2015 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/15 FULL LIST | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHRISTOPHER VAN VLIET | |
AR01 | 18/12/10 FULL LIST | |
AR01 | 18/12/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CANNON CORPORATE SERVICES LIMITED / 01/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CANNON CORPORATE DIRECTORS LIMITED / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CANNON SECRETARIES LIMITED / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CANNON SECRETARIES LIMITED / 31/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CANNON CORPORATE SERVICES LIMITED / 31/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CANNON CORPORATE DIRECTORS LIMITED / 31/08/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
88(2)R | AD 08/01/03--------- £ SI 99@1=99 £ IC 100/199 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/02/03 | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
88(2)R | AD 08/01/03--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/02/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 13,919 |
---|
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 LITECREST LIMITED
Called Up Share Capital | 2012-04-01 | £ 201 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 37,535 |
Current Assets | 2012-04-01 | £ 45,939 |
Debtors | 2012-04-01 | £ 8,404 |
Shareholder Funds | 2012-04-01 | £ 38,947 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as LITECREST LIMITED are:
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. |