Advanced company searchLink opens in new window

LITESMOOR PROPERTIES LIMITED

Company number 06174891

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2019 DS01 Application to strike the company off the register
28 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
12 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
04 Feb 2014 MR04 Satisfaction of charge 2 in full
04 Feb 2014 MR04 Satisfaction of charge 1 in full
06 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
15 Apr 2013 CH01 Director's details changed for Mr Edward Lester Landau on 6 May 2012
15 Apr 2013 TM02 Termination of appointment of Mandy Truman as a secretary
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
26 Apr 2012 CH01 Director's details changed for Mr Paul Robert Eden on 1 April 2011
26 Apr 2012 CH03 Secretary's details changed for Mr Paul Robert Eden on 1 April 2011
10 Apr 2012 TM02 Termination of appointment of Irene Evans as a secretary