Company NameLite Spaces Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number05974000
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(16 years, 8 months after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Simon Kerr Barr
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Holmsdale Close, Durgates
Wadhurst
East Sussex
TN5 6UT
Secretary NameAnna Kristina Suchopar
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address4d Brunswick Park
Camberwell
London
SE5 7RH
Director NameThandi Stratford Woolridge
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlanfield Manor
Twelve Oaks Woodlands Lane
Windlesham
Surrey
GU20 6AT
Secretary NameThandi Stratford Woolridge
NationalityBritish
StatusResigned
Appointed14 November 2007(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlanfield Manor
Twelve Oaks Woodlands Lane
Windlesham
Surrey
GU20 6AT
Director NameMr Cal Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 March 2014)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
8 Oxford Road North
London
W4 4DN
Director NameMr Jonathan Paul Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(1 year, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Lacon House
84 Theobald's Road
London
WC1X 8NL
Secretary NameAndrew Derek Blain
NationalityBritish
StatusResigned
Appointed22 April 2008(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 October 2013)
RoleCompany Director
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Director NameMr Andrew Derek Blain
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(11 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
Wc2h 7la.

Contact

Websiteoutdoorplus.co.uk
Email address[email protected]
Telephone020 74725200
Telephone regionLondon

Location

Registered Address7th Floor Lacon House
84 Theobald's Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

25.3m at £0.1Outdoor Plus LTD
99.99%
Ordinary
375 at £0.1Mr Alex Brown
0.00%
Ordinary
50 at £0.1Mr Andrew Derek Blain
0.00%
Ordinary
33 at £0.1Mr Anthony Francis Reade
0.00%
Ordinary
183 at £0.1Mr Cal Brown
0.00%
Ordinary
50 at £0.1Mr Dean Williams
0.00%
Ordinary
250 at £0.1Mr John William Sutcliffe
0.00%
Ordinary
325 at £0.1Mr Jonathan Paul Lewis
0.00%
Ordinary
217 at £0.1Mr Marc Sydney Benjamin Mendoza
0.00%
Ordinary
183 at £0.1Mrs Thandi Stratford Wooldridge
0.00%
Ordinary

Financials

Year2014
Net Worth£640,207
Current Liabilities£224,581

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Charges

14 December 2016Delivered on: 16 December 2016
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
17 August 2010Delivered on: 20 August 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Supplemental assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in and to the contract and the assigned property see image for full details.
Outstanding
31 October 2008Delivered on: 7 November 2008
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 October 2008Delivered on: 7 November 2008
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first charge all monies from time to time held to the credit of any current account or accounts held under any deposit receipt.
Outstanding

Filing History

2 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 January 2017Statement of company's objects (2 pages)
16 December 2016Registration of charge 059740000004, created on 14 December 2016 (69 pages)
7 December 2016Satisfaction of charge 3 in full (4 pages)
7 December 2016Satisfaction of charge 1 in full (4 pages)
7 December 2016Satisfaction of charge 2 in full (4 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 May 2016Accounts for a small company made up to 30 March 2015 (6 pages)
20 May 2016Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
6 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,529,730.6
(18 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
6 November 2015Termination of appointment of Andrew Derek Blain as a director on 12 September 2015 (1 page)
30 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,529,730.6
(14 pages)
10 April 2014Termination of appointment of Cal Brown as a director (1 page)
10 April 2014Termination of appointment of Thandi Woolridge as a director (1 page)
20 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
14 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,529,730.6
(15 pages)
12 December 2013Appointment of Mr Andrew Derek Blain as a director (2 pages)
9 December 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 2,529,730.60
(4 pages)
9 December 2013Resolutions
  • RES13 ‐ Make allottments 11/11/2013
(1 page)
9 December 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 2,529,730.60
(4 pages)
30 October 2013Registered office address changed from , Fifth Floor Watson House 54-60 Baker Street, London, W1U 7BU, United Kingdom on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Fifth Floor Watson House 54-60 Baker Street London W1U 7BU United Kingdom on 30 October 2013 (1 page)
30 October 2013Termination of appointment of Andrew Blain as a secretary (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 March 2012Registered office address changed from First Floor Ostro House 420 Finchley Road London NW2 2HY on 6 March 2012 (1 page)
6 March 2012Registered office address changed from , First Floor Ostro House 420 Finchley Road, London, NW2 2HY on 6 March 2012 (1 page)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 July 2010Termination of appointment of Simon Barr as a director (1 page)
22 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 166.6
(5 pages)
22 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
22 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 166.6
(5 pages)
22 June 2010Change of share class name or designation (2 pages)
14 January 2010Director's details changed for Simon Kerr Barr on 13 January 2010 (2 pages)
16 November 2009Director's details changed for Thandi Stratford Woolridge on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (9 pages)
16 November 2009Secretary's details changed for Andrew Derek Blain on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Andrew Derek Blain on 1 October 2009 (1 page)
16 November 2009Director's details changed for Thandi Stratford Woolridge on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 November 2008Return made up to 20/10/08; full list of members (6 pages)
8 October 2008Registered office changed on 08/10/2008 from 33 cavendish square london W1G 0PW (1 page)
8 October 2008Registered office changed on 08/10/2008 from, 33 cavendish square, london, W1G 0PW (1 page)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
21 May 2008Director appointed cal brown (3 pages)
21 May 2008Director appointed jonathan lewis (4 pages)
16 May 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
16 May 2008Appointment terminated secretary thandi woolridge (1 page)
16 May 2008Resolutions
  • RES13 ‐ Sub divided 22/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
16 May 2008Secretary appointed andrew derek blain (2 pages)
16 May 2008Ad 22/04/08\gbp si [email protected]=99\gbp ic 1/100\ (4 pages)
16 May 2008S-div (2 pages)
30 January 2008Registered office changed on 30/01/08 from: 33 the cut london SE1 8LF (1 page)
22 November 2007Return made up to 20/10/07; full list of members (2 pages)
19 November 2007New secretary appointed;new director appointed (2 pages)
19 November 2007Secretary resigned (1 page)
20 October 2006Incorporation (14 pages)