Chislehurst
Kent
BR7 6QY
Director Name | Mr Robert William Orr |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Highfield Road Chislehurst Kent BR7 6QY |
Secretary Name | Peter Cadle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 500 Larkshall Road Highams Park London E4 9HH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Price Bailey Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 May 2018) |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Website | lits.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01689 897620 |
Telephone region | Orpington |
Registered Address | 19 Fairway Petts Wood Orpington BR5 1EF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | William Orr 60.00% Ordinary |
---|---|
200 at £1 | Barbara Joyce Orr 20.00% Ordinary |
200 at £1 | Robert Orr 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,851 |
Cash | £689,123 |
Current Liabilities | £654,676 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
30 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
23 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
23 May 2022 | Register(s) moved to registered inspection location Price Bailey Llp 24 Old Bond Street London W1S 4AP (1 page) |
23 May 2022 | Register inspection address has been changed to Price Bailey Llp 24 Old Bond Street London W1S 4AP (1 page) |
18 January 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
12 July 2021 | Registered 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 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
27 May 2020 | Director's details changed for Mr Robert William Orr on 31 October 2019 (2 pages) |
27 May 2020 | Director's details changed for Mr Robert William Orr on 31 October 2019 (2 pages) |
27 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
18 June 2018 | Director's details changed for Mr Robert William Orr on 29 May 2018 (2 pages) |
4 June 2018 | Termination of appointment of Price Bailey Llp as a secretary on 22 May 2018 (1 page) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 June 2016 | Director's details changed for Mr Robert William Orr on 22 May 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Robert William Orr on 22 May 2016 (2 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 August 2013 | Secretary's details changed for Price Bailey Llp on 5 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Price Bailey Llp on 5 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Price Bailey Llp on 5 August 2013 (2 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 22 May 2013 (1 page) |
3 April 2013 | Secretary's details changed for Price Bailey Llp on 1 January 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Price Bailey Llp on 1 January 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Price Bailey Llp on 1 January 2013 (2 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 December 2012 | Secretary's details changed for Price Bailey Llp on 6 December 2012 (2 pages) |
6 December 2012 | Secretary's details changed for Price Bailey Llp on 6 December 2012 (2 pages) |
6 December 2012 | Secretary's details changed for Price Bailey Llp on 6 December 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Robert William Orr on 1 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Robert William Orr on 1 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Robert William Orr on 1 August 2012 (2 pages) |
30 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Appointment of Mr Robert William Orr as a director (2 pages) |
21 May 2012 | Appointment of Mr Robert William Orr as a director (2 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2010 | Secretary's details changed for Price Bailey Llp on 22 May 2010 (1 page) |
3 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Secretary's details changed for Price Bailey Llp on 22 May 2010 (1 page) |
3 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Statement of company's objects (2 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Statement of company's objects (2 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
4 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
28 April 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
8 August 2003 | Ad 06/06/02--------- £ si 999@1 (2 pages) |
8 August 2003 | Ad 06/06/02--------- £ si 999@1 (2 pages) |
29 July 2003 | Secretary's particulars changed (1 page) |
29 July 2003 | Secretary's particulars changed (1 page) |
20 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
29 July 2002 | Company name changed L.I.T.s LIMITED\certificate issued on 27/07/02 (2 pages) |
29 July 2002 | Company name changed L.I.T.s LIMITED\certificate issued on 27/07/02 (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New secretary appointed (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New secretary appointed (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
6 June 2002 | Incorporation (31 pages) |
6 June 2002 | Incorporation (31 pages) |