Advanced company searchLink opens in new window

LITHECAT PROPERTIES LIMITED

Company number 00657769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
11 Nov 2016 MR01 Registration of charge 006577690005, created on 28 October 2016
19 Oct 2016 CERTNM Company name changed invicta press LIMITED\certificate issued on 19/10/16
  • CONNOT ‐ Change of name notice
05 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-20
20 Sep 2016 TM01 Termination of appointment of Simon Robert Bingham as a director on 20 September 2016
05 Sep 2016 AA01 Previous accounting period shortened from 7 December 2015 to 6 December 2015
08 Apr 2016 MR01 Registration of charge 006577690004, created on 23 March 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
01 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3,300,000
17 Feb 2016 AD01 Registered office address changed from The Invicta Press Queens Rd Ashford Kent TN24 8HH to Office 13, Caxton House Wellesley Road Ashford Kent TN24 8ET on 17 February 2016
01 Jul 2015 AA Full accounts made up to 6 December 2014
25 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,300,000
06 Sep 2014 AA Full accounts made up to 7 December 2013
26 Jun 2014 MR01 Registration of charge 006577690003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
20 May 2014 AA01 Previous accounting period extended from 30 September 2013 to 7 December 2013
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3,300,000
25 Jun 2013 AA Full accounts made up to 6 October 2012
01 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
24 May 2012 AA Full accounts made up to 7 October 2011
06 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
06 Mar 2012 CH01 Director's details changed for Mr Roger William Pitt on 28 February 2012
12 May 2011 AA Full accounts made up to 2 October 2010
03 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
12 May 2010 AA Full accounts made up to 3 October 2009
15 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
03 Mar 2009 363a Return made up to 28/02/09; full list of members