Stratford Shopping Centre
London
E15 1XQ
Director Name | Mr Andrius Runevic |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229 Goodwood Avenue Hornchurch Essex RM12 6DD |
Secretary Name | Mr Andrius Runevic |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229 Goodwood Avenue Hornchurch Essex RM12 6DD |
Director Name | Mrs Rasa Apostol |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 22 September 2013(5 years after company formation) |
Appointment Duration | 6 years (resigned 01 October 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 3 Gallions Close Barking Essex IG11 0JD |
Director Name | Mr Rolandas Sakauskas |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 22 September 2013(5 years after company formation) |
Appointment Duration | 6 years (resigned 01 October 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3 Gallions Close Barking Essex IG11 0JD |
Secretary Name | Mrs Ruta Sakauskiene |
---|---|
Status | Resigned |
Appointed | 05 June 2014(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2019) |
Role | Company Director |
Correspondence Address | 3 Gallions Close Thames Rd Barking Essex IG11 0JD |
Website | lituanicaltd.co.uk |
---|---|
Telephone | 07 990746980 |
Telephone region | Mobile |
Registered Address | Unit 89 The Mall Stratford Shopping Centre London E15 1XQ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
700 at £1 | Lituanica Uk LTD 87.50% Ordinary A |
---|---|
65 at £1 | Lituanica Uk LTD 8.13% Ordinary |
30 at £1 | Mr Darius Stankevicius 3.75% Ordinary |
5 at £1 | Mr Andrius Runevic 0.63% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,127,987 |
Gross Profit | £2,125,135 |
Net Worth | £714,161 |
Cash | £207,265 |
Current Liabilities | £976,930 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
20 October 2020 | Delivered on: 22 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 October 2014 | Delivered on: 5 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
---|---|
25 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
7 June 2016 | Change of share class name or designation (2 pages) |
6 June 2016 | Resolutions
|
13 April 2016 | Resolutions
|
13 April 2016 | Change of share class name or designation (2 pages) |
13 April 2016 | Resolutions
|
23 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
14 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
18 May 2015 | Section 519 (1 page) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
9 December 2014 | Appointment of Mrs. Ruta Sakauskiene as a secretary on 5 June 2014 (2 pages) |
9 December 2014 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 3 Gallions Close Barking Essex IG11 0JD on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Andrius Runevic as a secretary on 1 June 2014 (1 page) |
9 December 2014 | Termination of appointment of Andrius Runevic as a director on 1 June 2014 (1 page) |
9 December 2014 | Termination of appointment of Andrius Runevic as a secretary on 1 June 2014 (1 page) |
9 December 2014 | Appointment of Mrs. Ruta Sakauskiene as a secretary on 5 June 2014 (2 pages) |
9 December 2014 | Termination of appointment of Andrius Runevic as a director on 1 June 2014 (1 page) |
9 December 2014 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 3 Gallions Close Barking Essex IG11 0JD on 9 December 2014 (1 page) |
5 November 2014 | Registration of charge 067042230001, created on 28 October 2014 (26 pages) |
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
5 February 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
24 September 2013 | Appointment of Mrs Rasa Apostol as a director (2 pages) |
24 September 2013 | Appointment of Mr Rolandas Sakauskas as a director (2 pages) |
24 September 2013 | Appointment of Mr Darius Stankevicius as a director (2 pages) |
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 July 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
9 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
12 December 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 229 goodwood avenue hornchurch essex RM12 6DD (1 page) |
13 October 2008 | Ad 30/09/08\gbp si 60@1=60\gbp ic 10/70\ (2 pages) |
22 September 2008 | Incorporation (9 pages) |