Company NameLithtrans Ltd
DirectorJurgen Max Arthur Schulze
Company StatusActive
Company Number03776187
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMr Jurgen Max Arthur Schulze
NationalityGerman
StatusCurrent
Appointed29 June 1999(1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSchaeferstrasse 19 Schaeferstrasse 19
Gelsenkirchen
45897
Director NameMr Jurgen Max Arthur Schulze
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed16 November 2003(4 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3 Porsche Strasse
Marl
45770
Director NameChrista Josefine Schulze
Date of BirthJune 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed29 June 1999(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 2003)
RoleCompany Director
Correspondence AddressJahnstrabe 109
D41464 Neuss
Germany
Foreign
Secretary NameMr John Cornwell
NationalityBritish
StatusResigned
Appointed07 July 1999(1 month, 2 weeks after company formation)
Appointment Duration22 years, 11 months (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 First Avenue
Mortlake
London
SW14 8SR
Director NameIna Dvareckiene
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityLithuanian
StatusResigned
Appointed01 June 2001(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 2003)
RoleCompany Director
Correspondence AddressDruskio 6-132
Vilnius
Foreign
Director NameMs Dalia Jakubauskaite
Date of BirthMay 1966 (Born 58 years ago)
NationalityLithuanian
StatusResigned
Appointed15 January 2005(5 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 March 2013)
RoleEngineer
Country of ResidenceLithuania
Correspondence AddressZalgirio 88a 18
Vilnius
2600
Lithuania
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 83929609
Telephone regionLondon

Location

Registered Address7 Ellison Road
London
SW13 0AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

70 at £1Juergen Schulze
70.00%
Ordinary
5 at £1Nadine Schulze
5.00%
Ordinary
25 at £1Christa Josefine Schulze
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,267
Cash£7,670
Current Liabilities£407,718

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 May 2016Secretary's details changed for Mr Jurgen Max Arthur Schulze on 31 May 2016 (1 page)
31 May 2016Secretary's details changed for Mr Jurgen Max Arthur Schulze on 31 May 2016 (1 page)
31 May 2016Director's details changed for Mr Jurgen Max Arthur Schulze on 31 May 2016 (2 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
25 March 2013Termination of appointment of Dalia Jakubauskaite as a director (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
14 December 2010Amended accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 24 May 2007 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 24 May 2008 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 24 May 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 May 2008Return made up to 24/05/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 May 2007Return made up to 24/05/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 June 2006Return made up to 24/05/06; full list of members (3 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 August 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 16/08/05
(7 pages)
22 February 2005New director appointed (2 pages)
3 February 2005Amended accounts made up to 31 December 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 June 2004Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(7 pages)
3 June 2004Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (2 pages)
26 November 2003Amended accounts made up to 31 December 2002 (4 pages)
3 June 2003Return made up to 24/05/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 May 2002Return made up to 24/05/02; full list of members (7 pages)
22 May 2002Registered office changed on 22/05/02 from: the old fire station 123A mortlake high street london SW14 8SN (1 page)
4 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 June 2001Registered office changed on 16/06/01 from: 10 tideway yard 125 mortlake high street london SW14 8SN (1 page)
15 June 2001New director appointed (2 pages)
7 June 2001Return made up to 24/05/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 December 1999 (5 pages)
12 March 2001Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
4 July 2000Return made up to 24/05/00; full list of members; amend (6 pages)
5 June 2000Return made up to 24/05/00; full list of members (6 pages)
13 September 1999Ad 28/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 10 tideway yard 125 mortlake high street london SW14 8SN (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Secretary resigned (1 page)
24 May 1999Incorporation (12 pages)