Company NameL.I.T.S. Limited
DirectorsWilliam George Orr and Robert William Orr
Company StatusActive
Company Number04455799
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William George Orr
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address43 Highfield Road
Chislehurst
Kent
BR7 6QY
Director NameMr Robert William Orr
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(9 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Highfield Road
Chislehurst
Kent
BR7 6QY
Secretary NamePeter Cadle
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address500 Larkshall Road
Highams Park
London
E4 9HH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NamePrice Bailey Llp (Corporation)
StatusResigned
Appointed10 July 2007(5 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 22 May 2018)
Correspondence Address24 Old Bond Street
London
W1S 4AP

Contact

Websitelits.org.uk
Email address[email protected]
Telephone01689 897620
Telephone regionOrpington

Location

Registered Address19 Fairway
Petts Wood
Orpington
BR5 1EF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1William Orr
60.00%
Ordinary
200 at £1Barbara Joyce Orr
20.00%
Ordinary
200 at £1Robert Orr
20.00%
Ordinary

Financials

Year2014
Net Worth£153,851
Cash£689,123
Current Liabilities£654,676

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

30 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
23 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
23 May 2022Register(s) moved to registered inspection location Price Bailey Llp 24 Old Bond Street London W1S 4AP (1 page)
23 May 2022Register inspection address has been changed to Price Bailey Llp 24 Old Bond Street London W1S 4AP (1 page)
18 January 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
12 July 2021Registered office address changed from 24 Old Bond Street London W1S 4AP to 19 Fairway Petts Wood Orpington BR5 1EF on 12 July 2021 (1 page)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
27 May 2020Director's details changed for Mr Robert William Orr on 31 October 2019 (2 pages)
27 May 2020Director's details changed for Mr Robert William Orr on 31 October 2019 (2 pages)
27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
24 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
18 June 2018Director's details changed for Mr Robert William Orr on 29 May 2018 (2 pages)
4 June 2018Termination of appointment of Price Bailey Llp as a secretary on 22 May 2018 (1 page)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(5 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(5 pages)
7 June 2016Director's details changed for Mr Robert William Orr on 22 May 2016 (2 pages)
7 June 2016Director's details changed for Mr Robert William Orr on 22 May 2016 (2 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(5 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(5 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(5 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 August 2013Secretary's details changed for Price Bailey Llp on 5 August 2013 (2 pages)
6 August 2013Secretary's details changed for Price Bailey Llp on 5 August 2013 (2 pages)
6 August 2013Secretary's details changed for Price Bailey Llp on 5 August 2013 (2 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
22 May 2013Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 22 May 2013 (1 page)
3 April 2013Secretary's details changed for Price Bailey Llp on 1 January 2013 (2 pages)
3 April 2013Secretary's details changed for Price Bailey Llp on 1 January 2013 (2 pages)
3 April 2013Secretary's details changed for Price Bailey Llp on 1 January 2013 (2 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 December 2012Secretary's details changed for Price Bailey Llp on 6 December 2012 (2 pages)
6 December 2012Secretary's details changed for Price Bailey Llp on 6 December 2012 (2 pages)
6 December 2012Secretary's details changed for Price Bailey Llp on 6 December 2012 (2 pages)
15 August 2012Director's details changed for Mr Robert William Orr on 1 August 2012 (2 pages)
15 August 2012Director's details changed for Mr Robert William Orr on 1 August 2012 (2 pages)
15 August 2012Director's details changed for Mr Robert William Orr on 1 August 2012 (2 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
21 May 2012Appointment of Mr Robert William Orr as a director (2 pages)
21 May 2012Appointment of Mr Robert William Orr as a director (2 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2010Secretary's details changed for Price Bailey Llp on 22 May 2010 (1 page)
3 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
3 June 2010Secretary's details changed for Price Bailey Llp on 22 May 2010 (1 page)
3 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 February 2010Statement of company's objects (2 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 February 2010Statement of company's objects (2 pages)
27 May 2009Return made up to 22/05/09; full list of members (3 pages)
27 May 2009Return made up to 22/05/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 June 2008Return made up to 22/05/08; full list of members (3 pages)
19 June 2008Return made up to 22/05/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
4 June 2007Return made up to 22/05/07; full list of members (2 pages)
4 June 2007Return made up to 22/05/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 June 2005Return made up to 23/05/05; full list of members (6 pages)
7 June 2005Return made up to 23/05/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 June 2004Return made up to 01/06/04; full list of members (6 pages)
9 June 2004Return made up to 01/06/04; full list of members (6 pages)
28 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
28 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
8 August 2003Ad 06/06/02--------- £ si 999@1 (2 pages)
8 August 2003Ad 06/06/02--------- £ si 999@1 (2 pages)
29 July 2003Secretary's particulars changed (1 page)
29 July 2003Secretary's particulars changed (1 page)
20 June 2003Return made up to 06/06/03; full list of members (6 pages)
20 June 2003Return made up to 06/06/03; full list of members (6 pages)
29 July 2002Company name changed L.I.T.s LIMITED\certificate issued on 27/07/02 (2 pages)
29 July 2002Company name changed L.I.T.s LIMITED\certificate issued on 27/07/02 (2 pages)
22 July 2002Registered office changed on 22/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 2002Director resigned (1 page)
22 July 2002New secretary appointed (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New secretary appointed (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
22 July 2002Registered office changed on 22/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
6 June 2002Incorporation (31 pages)
6 June 2002Incorporation (31 pages)