Advanced company searchLink opens in new window

LIT GROUP SOLUTIONS LTD

Company number 10913275

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)
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
10 May 2022 AD01 Registered office address changed from 238 Highgate Road 238 Highgate Road Birmingham B12 8DN England to 88 Macdonald Street Birmingham B5 6TN on 10 May 2022
29 Mar 2022 AD01 Registered office address changed from C/O Nsa Accountants Ltd 83-85 Hagley Road Birmingham B16 8QG to 238 Highgate Road 238 Highgate Road Birmingham B12 8DN on 29 March 2022
19 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
27 May 2021 AA Accounts for a dormant company made up to 31 August 2020
02 Oct 2020 PSC01 Notification of Ikram Hussain as a person with significant control on 2 October 2020
02 Oct 2020 AP01 Appointment of Mr Ikram Hussain as a director on 2 October 2020
02 Oct 2020 TM01 Termination of appointment of Nafeesah Sultana Abid as a director on 2 October 2020
02 Oct 2020 PSC07 Cessation of Nafeesah Sultana Abid as a person with significant control on 2 October 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
11 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
02 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
09 May 2019 AA Accounts for a dormant company made up to 31 August 2018
11 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
24 Sep 2018 AD01 Registered office address changed from 47 Moor Lane Birmingham B6 7AE England to 83-85 Hagley Road Birmingham B16 8QG on 24 September 2018
21 Feb 2018 PSC01 Notification of Nafeesah Abid as a person with significant control on 21 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
21 Feb 2018 AP01 Appointment of Miss Nafeesah Abid as a director on 21 February 2018
21 Feb 2018 PSC07 Cessation of Sandra Tomkinson as a person with significant control on 21 January 2018
13 Feb 2018 AD01 Registered office address changed from 57 Middle Drive Cofton Hackett Birmingham B45 8AL United Kingdom to 47 Moor Lane Birmingham B6 7AE on 13 February 2018
12 Feb 2018 TM01 Termination of appointment of Adeel Tariq as a director on 2 February 2018
12 Sep 2017 AP01 Appointment of Mr Adeel Tariq as a director on 7 September 2017
12 Sep 2017 TM01 Termination of appointment of Sandra Tomkinson as a director on 4 September 2017
14 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-14
  • GBP .01