Advanced company searchLink opens in new window

LITRE METER LIMITED

Company number 01216862

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)
02 Aug 2021 PSC04 Change of details for Joanna Berwind Creamer as a person with significant control on 30 July 2021
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
04 Nov 2020 AA Full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
21 Feb 2020 AD01 Registered office address changed from C/O Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH England to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020
10 Oct 2019 AA Full accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
30 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 31/05/2017
04 Jul 2018 AA Full accounts made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
22 May 2018 PSC01 Notification of Amy Shapiro Ufberg as a person with significant control on 12 September 2017
19 Mar 2018 PSC07 Cessation of Arthur Solmssen R.G. Jr as a person with significant control on 12 September 2017
04 Jan 2018 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG to C/O Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH on 4 January 2018
05 Oct 2017 AA Full accounts made up to 31 December 2016
08 Aug 2017 CS01 31/05/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 persons of significant control was registered on 20/10/2018
07 Jul 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
27 Apr 2016 TM02 Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016
11 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
18 Dec 2015 AA Full accounts made up to 31 December 2014
27 Nov 2015 AP01 Appointment of Mr James Michael Schauer as a director on 10 September 2015
26 Nov 2015 TM01 Termination of appointment of David Huberfield as a director on 1 July 2015
26 Nov 2015 TM01 Termination of appointment of Ernest John Goffena as a director on 7 August 2015
18 Sep 2015 CH01 Director's details changed for John Thomas Mckenna Ii on 1 January 2015
25 Jun 2015 MISC Section 519