Tadworth
Surrey
KT20 5TU
Secretary Name | Ann Rita Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Stewart Tadworth Surrey KT20 5TU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | litelineuk.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0148759 |
Telephone region | Freephone |
Registered Address | 15 Stewart Tadworth Surrey KT20 5TU |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
99 at £1 | Mr Ludvic Godfrey Vassallo 99.00% Ordinary |
---|---|
1 at £1 | Mrs Ann Rita Page 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,570 |
Cash | £787 |
Current Liabilities | £12,723 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
---|---|
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Secretary's details changed for Ann Rita Page on 15 August 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Director's details changed for Ludvic Godfrey Vassallo on 24 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Previous accounting period extended from 21 March 2011 to 31 March 2011 (1 page) |
8 December 2011 | Registered office address changed from 13 Reigate Road Epsom Surrey KT17 1PL on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 13 Reigate Road Epsom Surrey KT17 1PL on 8 December 2011 (1 page) |
29 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 21 March 2010 (5 pages) |
23 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Ludvic Godfrey Vassallo on 22 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Ann Rita Page on 22 September 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 21 March 2009 (5 pages) |
6 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 21 March 2008 (5 pages) |
22 September 2008 | Return made up to 22/09/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 21 March 2007 (5 pages) |
24 September 2007 | Return made up to 22/09/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 21 March 2006 (5 pages) |
26 September 2006 | Return made up to 22/09/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 21 March 2005 (5 pages) |
18 October 2005 | Return made up to 22/09/05; full list of members (2 pages) |
23 December 2004 | Total exemption small company accounts made up to 21 March 2004 (5 pages) |
10 November 2004 | Return made up to 22/09/04; full list of members (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 21 March 2003 (5 pages) |
22 October 2003 | Return made up to 22/09/03; full list of members (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 21 March 2002 (5 pages) |
28 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
26 September 2001 | Return made up to 22/09/01; full list of members
|
24 July 2001 | Total exemption small company accounts made up to 21 March 2001 (5 pages) |
22 November 2000 | Return made up to 22/09/00; full list of members
|
7 August 2000 | Accounting reference date extended from 30/09/00 to 21/03/01 (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 34 grange mansions london road epsom surrey KT17 2AD (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 229 nether street london N3 1NT (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Incorporation (12 pages) |