Company NameLite-Line UK Limited
Company StatusDissolved
Company Number03846216
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 6 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ludvic Godfrey Vassallo
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stewart
Tadworth
Surrey
KT20 5TU
Secretary NameAnn Rita Page
NationalityBritish
StatusClosed
Appointed22 September 1999(same day as company formation)
RoleSecretary
Correspondence Address15 Stewart
Tadworth
Surrey
KT20 5TU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitelitelineuk.com
Email address[email protected]
Telephone0800 0148759
Telephone regionFreephone

Location

Registered Address15 Stewart
Tadworth
Surrey
KT20 5TU
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

99 at £1Mr Ludvic Godfrey Vassallo
99.00%
Ordinary
1 at £1Mrs Ann Rita Page
1.00%
Ordinary

Financials

Year2014
Net Worth£6,570
Cash£787
Current Liabilities£12,723

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Secretary's details changed for Ann Rita Page on 15 August 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Director's details changed for Ludvic Godfrey Vassallo on 24 September 2012 (2 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Previous accounting period extended from 21 March 2011 to 31 March 2011 (1 page)
8 December 2011Registered office address changed from 13 Reigate Road Epsom Surrey KT17 1PL on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 13 Reigate Road Epsom Surrey KT17 1PL on 8 December 2011 (1 page)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 21 March 2010 (5 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Ludvic Godfrey Vassallo on 22 September 2010 (2 pages)
23 September 2010Secretary's details changed for Ann Rita Page on 22 September 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 21 March 2009 (5 pages)
6 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
14 January 2009Total exemption small company accounts made up to 21 March 2008 (5 pages)
22 September 2008Return made up to 22/09/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 21 March 2007 (5 pages)
24 September 2007Return made up to 22/09/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 21 March 2006 (5 pages)
26 September 2006Return made up to 22/09/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 21 March 2005 (5 pages)
18 October 2005Return made up to 22/09/05; full list of members (2 pages)
23 December 2004Total exemption small company accounts made up to 21 March 2004 (5 pages)
10 November 2004Return made up to 22/09/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 21 March 2003 (5 pages)
22 October 2003Return made up to 22/09/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 21 March 2002 (5 pages)
28 October 2002Return made up to 22/09/02; full list of members (6 pages)
26 September 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Total exemption small company accounts made up to 21 March 2001 (5 pages)
22 November 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2000Accounting reference date extended from 30/09/00 to 21/03/01 (1 page)
26 April 2000Registered office changed on 26/04/00 from: 34 grange mansions london road epsom surrey KT17 2AD (1 page)
30 September 1999Registered office changed on 30/09/99 from: 229 nether street london N3 1NT (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999New secretary appointed (2 pages)
22 September 1999Incorporation (12 pages)