Company NameLite Solutions Limited
DirectorLawrence Alan Freeman
Company StatusActive
Company Number05155952
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Previous NameLite Training And Design Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Lawrence Alan Freeman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address132 Old Lodge Lane
Purley
Surrey
CR8 4DH
Secretary NameMrs Nichola Jayne Freeman
NationalityBritish
StatusCurrent
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address132 Old Lodge Lane
Purley
Surrey
CR8 4DH

Contact

Websitewww.lite-solutions.co.uk/
Email address[email protected]
Telephone0800 7565242
Telephone regionFreephone

Location

Registered Address132 Old Lodge Lane
Purley
Surrey
CR8 4DH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lawrence Alan Freeman
100.00%
Ordinary

Financials

Year2014
Net Worth£449
Current Liabilities£29,124

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 December 2015Company name changed lite training and design solutions LIMITED\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
(3 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 October 2014Registered 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 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 August 2012Registered office address changed from 46 Chipstead Valley Road Coulsdon Surrey CR5 2RA on 14 August 2012 (1 page)
17 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
26 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 August 2010Director's details changed for Lawrence Alan Freeman on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Lawrence Alan Freeman on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 August 2009Return made up to 17/06/09; full list of members (3 pages)
22 July 2009Registered office changed on 22/07/2009 from 3 alexander buildings station approach road coulsdon surrey CR5 2NS (1 page)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 July 2008Return made up to 17/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 September 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 March 2007Registered office changed on 13/03/07 from: 196 chipstead valley road coulsdon surrey CR5 3BH (1 page)
21 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2005Registered office changed on 14/01/05 from: gardners cottage, netherby hall longtown carlisle CA6 5 pb (2 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Secretary's particulars changed (1 page)
17 June 2004Incorporation (9 pages)