- Company Overview for LITECRAFT GROUP LIMITED (04933125)
- Filing history for LITECRAFT GROUP LIMITED (04933125)
- People for LITECRAFT GROUP LIMITED (04933125)
- Charges for LITECRAFT GROUP LIMITED (04933125)
- More for LITECRAFT GROUP LIMITED (04933125)
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) |
---|---|---|---|
31 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
04 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
08 May 2015 | AP01 | Appointment of Mr Irvin Arran Abrahams as a director on 1 April 2014 | |
12 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
10 Apr 2014 | AP01 | Appointment of Mrs Suzanne Keating as a director on 10 April 2014 | |
19 Mar 2014 | AUD | Auditor's resignation | |
19 Dec 2013 | TM02 | Termination of appointment of Carol Evelyn Hyde as a secretary on 19 December 2013 | |
17 Dec 2013 | AA | Accounts made up to 31 March 2013 | |
15 Oct 2013 | AR01 | Annual return made up to 15 October 2013 with full list of shareholders | |
15 Oct 2013 | AD01 | Registered office address changed from C/O Litecraft Group Ltd Gorse Street Gorse Street Chadderton Oldham OL9 9RJ England on 15 October 2013 | |
05 Feb 2013 | AA | Full accounts made up to 31 March 2012 | |
10 Jan 2013 | AD01 | Registered office address changed from C/O Farrell & Hobbs Xenon House 10 School Lane Didsbury Manchester M20 6rd on 10 January 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
29 Dec 2011 | AA | Accounts made up to 31 March 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
06 Jan 2011 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
06 Jan 2011 | TM01 | Termination of appointment of Brian Mills as a director | |
29 Nov 2010 | AA | Accounts made up to 31 March 2010 | |
25 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jan 2010 | AA | ||
24 Nov 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Mr Geoffrey Filson on 23 November 2009 |