- Company Overview for LITE IP LIMITED (08317714)
- Filing history for LITE IP LIMITED (08317714)
- People for LITE IP LIMITED (08317714)
- More for LITE IP LIMITED (08317714)
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) |
---|---|---|---|
21 Dec 2019 | TM02 | Termination of appointment of Christopher Guy Secretaries Limited as a secretary on 21 December 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Aug 2017 | CH01 | Director's details changed for Domonic Pirkhoffer on 16 August 2017 | |
17 Jul 2017 | AP01 | Appointment of Domonic Pirkhoffer as a director on 2 January 2017 | |
17 Jul 2017 | AP01 | Appointment of Sheila Lesly Lippold as a director on 2 January 2017 | |
19 May 2017 | AD01 | Registered office address changed from 1 Gloster Court 5 Whittle Avenue Fareham Hampshire PO15 5SH to 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on 19 May 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jan 2016 | TM02 | Termination of appointment of M and a Secretaries Limited as a secretary on 20 January 2016 | |
21 Jan 2016 | AP03 | Appointment of Christopher Guy Secretaries Limited as a secretary on 20 January 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
02 Dec 2015 | AD01 | Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL to 1 Gloster Court 5 Whittle Avenue Fareham Hampshire PO15 5SH on 2 December 2015 | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Mar 2015 | TM01 | Termination of appointment of Charles Bishop as a director on 25 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
09 May 2013 | AD01 | Registered office address changed from Unit 1 Matrix Park Talbot Road Segensworth Fareham Hampshire PO15 5AP United Kingdom on 9 May 2013 | |
08 May 2013 | AP01 | Appointment of Mr David Michael Lippold as a director | |
12 Apr 2013 | TM01 | Termination of appointment of M and a Nominees Limited as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Stephen Berry as a director |