8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director Name | Mrs Sheila How |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Yorke Road Croxley Green Rickmansworth Hertfordshire WD3 3DN |
Secretary Name | Mrs Sheila How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Yorke Road Croxley Green Rickmansworth Hertfordshire WD3 3DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | litexuk.com |
---|---|
Telephone | 01923 247254 |
Telephone region | Watford |
Registered Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
980 at £1 | J. O'shea 98.00% Ordinary |
---|---|
20 at £1 | John O'shea 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,019 |
Cash | £98,601 |
Current Liabilities | £557,704 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
7 January 2015 | Delivered on: 8 January 2015 Persons entitled: Close Brothers Limited (The"Security Trustee") Classification: A registered charge Outstanding |
---|---|
9 November 2005 | Delivered on: 22 November 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 August 2005 | Delivered on: 3 September 2005 Satisfied on: 11 January 2016 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 July 2003 | Delivered on: 1 August 2003 Satisfied on: 1 December 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 June 1997 | Delivered on: 4 July 1997 Satisfied on: 4 November 2005 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 November 1996 | Delivered on: 30 November 1996 Satisfied on: 4 November 2005 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
---|---|
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
5 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
11 January 2016 | Satisfaction of charge 4 in full (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
8 January 2015 | Registration of charge 026904350006, created on 7 January 2015 (43 pages) |
8 January 2015 | Registration of charge 026904350006, created on 7 January 2015 (43 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
10 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Director's details changed for John O'shea on 21 December 2010 (2 pages) |
8 February 2011 | Termination of appointment of Sheila How as a director (1 page) |
8 February 2011 | Termination of appointment of Sheila How as a secretary (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 January 2010 | Director's details changed for Mrs Sheila How on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mrs Sheila How on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
15 January 2009 | Director and secretary's change of particulars / sheila how / 14/01/2008 (1 page) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
28 March 2008 | Return made up to 21/12/07; full list of members (4 pages) |
23 January 2008 | Director's particulars changed (1 page) |
29 October 2007 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
19 March 2007 | Return made up to 21/12/06; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2005 | Particulars of mortgage/charge (8 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
20 December 2004 | Full accounts made up to 28 February 2004 (12 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: unit 4 the empire centre imperial way watford hertfordshire WD2 4YH (1 page) |
22 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
6 December 2003 | Full accounts made up to 28 February 2003 (12 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Full accounts made up to 28 February 2002 (11 pages) |
17 February 2003 | Full accounts made up to 28 February 2001 (10 pages) |
9 January 2003 | Resolutions
|
12 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
2 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
5 July 2001 | Total exemption full accounts made up to 28 February 2000 (11 pages) |
6 March 2001 | Return made up to 07/01/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 28 February 1999 (11 pages) |
10 March 2000 | Return made up to 07/01/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 28 February 1998 (17 pages) |
15 January 1999 | Return made up to 07/01/99; no change of members (4 pages) |
28 January 1998 | Return made up to 07/01/98; full list of members (6 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Return made up to 07/02/97; full list of members (6 pages) |
30 November 1996 | Particulars of mortgage/charge (4 pages) |
19 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
11 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
27 March 1995 | Return made up to 24/02/95; full list of members (6 pages) |
26 January 1995 | Accounts for a small company made up to 28 February 1994 (8 pages) |
26 January 1995 | Accounting reference date shortened from 31/07 to 28/02 (1 page) |
29 June 1994 | Accounts for a small company made up to 28 February 1993 (12 pages) |
15 June 1994 | £ nc 100/1000 28/02/94 (1 page) |
15 June 1994 | Return made up to 24/02/94; full list of members
|
15 June 1994 | Registered office changed on 15/06/94 from: unit 4 the empire centre imperial way watford hertfordshire WD2 4YH (1 page) |
24 March 1993 | Accounting reference date shortened from 28/02 to 31/07 (1 page) |
3 March 1993 | Return made up to 24/02/93; full list of members (5 pages) |
22 May 1992 | Accounting reference date notified as 28/02 (1 page) |
24 February 1992 | Incorporation (13 pages) |