Purley
Surrey
CR8 4DH
Secretary Name | Mrs Nichola Jayne Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 132 Old Lodge Lane Purley Surrey CR8 4DH |
Website | www.lite-solutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 7565242 |
Telephone region | Freephone |
Registered Address | 132 Old Lodge Lane Purley Surrey CR8 4DH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lawrence Alan Freeman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £449 |
Current Liabilities | £29,124 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 December 2015 | Company name changed lite training and design solutions LIMITED\certificate issued on 10/12/15
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 October 2014 | Registered office address changed from 25 Coulsdon Rise Coulsdon Surrey CR5 2SE to 16B Woodside Road Purley Surrey CR8 4LN on 21 October 2014 (1 page) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 August 2012 | Registered office address changed from 46 Chipstead Valley Road Coulsdon Surrey CR5 2RA on 14 August 2012 (1 page) |
17 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
26 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 August 2010 | Director's details changed for Lawrence Alan Freeman on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Lawrence Alan Freeman on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 August 2009 | Return made up to 17/06/09; full list of members (3 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 3 alexander buildings station approach road coulsdon surrey CR5 2NS (1 page) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 September 2007 | Return made up to 30/07/07; no change of members
|
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: 196 chipstead valley road coulsdon surrey CR5 3BH (1 page) |
21 July 2006 | Return made up to 17/06/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 July 2005 | Return made up to 17/06/05; full list of members
|
14 January 2005 | Registered office changed on 14/01/05 from: gardners cottage, netherby hall longtown carlisle CA6 5 pb (2 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Secretary's particulars changed (1 page) |
17 June 2004 | Incorporation (9 pages) |