Advanced company searchLink opens in new window

LITE IP LIMITED

Company number 08317714

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
12 Apr 2013 AP01 Appointment of Mr Charles Bishop as a director