Company NameLitepanels Ltd
Company StatusActive
Company Number06576410
CategoryPrivate Limited Company
Incorporation Date25 April 2008(15 years, 12 months ago)
Previous NameGag284 Limited

Business Activity

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

Directors

Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(6 months, 1 week after company formation)
Appointment Duration15 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(2 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusCurrent
Appointed02 March 2011(2 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Andrea Emilio Rigamonti
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleDeputy Group Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Simon Timothy James Ratcliffe
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBoatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Director NameMr Neil Roderick Walmsley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWindrush Farmhouse
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NU
Secretary NameMr Neil Roderick Walmsley
NationalityBritish
StatusResigned
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWindrush Farmhouse Thorpe Morieux
Bury St. Edmunds
Suffolk
IP30 0NU
Director NameMr Alastair Hewgill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 14 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HA
Director NameRoland Duncan Peate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(2 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 October 2008)
RoleChartered Secretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Secretary NameJayne Sarah Milton
NationalityBritish
StatusResigned
Appointed10 July 2008(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Ashtrees
Guildford Road Ash
Aldershot
Hampshire
GU12 6BE
Director NameMr James Robert Copeman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2010)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address2 Paddenswick Road
London
W6 0UB
Director NameRichard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 Myton Road
Warwick
CV34 6PR
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMrs Katharina Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN

Contact

Websitelitepanels.com

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

901k at $1Vitec Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,245,791
Net Worth-£275,962
Current Liabilities£2,134,416

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

27 September 2017Full accounts made up to 31 December 2016 (12 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
4 October 2015Full accounts made up to 31 December 2014 (10 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • USD 901,000
(4 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • USD 901,000
(4 pages)
29 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
20 October 2014Section 519 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • USD 901,000
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • USD 901,000
(4 pages)
28 August 2013Full accounts made up to 31 December 2012 (10 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
20 July 2012Full accounts made up to 31 December 2011 (10 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
27 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
30 August 2011Full accounts made up to 31 December 2010 (11 pages)
22 July 2011Resolutions
  • RES13 ‐ Company business 20/04/2011
(4 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
27 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
14 July 2010Termination of appointment of James Copeman as a director (2 pages)
14 July 2010Full accounts made up to 31 December 2009 (11 pages)
28 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 December 2009Registered office address changed from William Vinten Building 73 Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
30 September 2009Full accounts made up to 31 December 2008 (11 pages)
27 May 2009Return made up to 25/04/09; full list of members (6 pages)
21 April 2009Appointment terminated director alastair hewgill (1 page)
8 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2009Gbp ic 3/1\27/02/09\gbp sr 2@1=2\ (2 pages)
11 November 2008Director appointed jonathan mark bolton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
5 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2008Usd nc 1000/1000000\22/08/08 (1 page)
5 November 2008Ad 22/08/08\usd si 900000@1=900000\usd ic 1000/901000\ (2 pages)
1 November 2008Appointment terminated director roland peate (1 page)
27 October 2008Director appointed james robert copeman (3 pages)
24 September 2008Nc inc already adjusted 10/07/08 (1 page)
24 September 2008Ad 10/07/08\usd si 1000@1=1000\usd ic 0/1000\ (2 pages)
24 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2008Director appointed roland duncan peate (3 pages)
28 August 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
28 August 2008Director appointed alastair hewgill (3 pages)
28 August 2008Appointment terminate, director and secretary neil roderick walmsley logged form (1 page)
28 August 2008Appointment terminated director simon ratcliffe (1 page)
28 August 2008Secretary appointed jayne sarah milton (2 pages)
28 August 2008Registered office changed on 28/08/2008 from 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page)
11 July 2008Company name changed GAG284 LIMITED\certificate issued on 14/07/08 (2 pages)
25 April 2008Incorporation (14 pages)