Advanced company searchLink opens in new window

LITE ALTERNATIVE LIMITED

Company number 02519832

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2023 PSC04 Change of details for Mr Paul Normandale as a person with significant control on 7 February 2019
13 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
17 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
06 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
22 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
17 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
12 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Mar 2020 CH01 Director's details changed for Mr Paul Normandale on 14 July 2019
28 Jan 2020 AA01 Current accounting period extended from 30 June 2020 to 31 October 2020
07 Jan 2020 PSC04 Change of details for Mr Paul Normandale as a person with significant control on 29 July 2019
17 Dec 2019 MR04 Satisfaction of charge 1 in full
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
16 Apr 2019 AAMD Amended total exemption full accounts made up to 30 June 2018
10 Apr 2019 TM01 Termination of appointment of Jonathan Meynell Greaves as a director on 7 February 2019
22 Mar 2019 AD01 Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TT to Unit 4 Shadsworth Business Park Duttons Way Blackburn Lancashire BB1 2QR on 22 March 2019
07 Mar 2019 SH03 Purchase of own shares.
05 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Feb 2019 SH06 Cancellation of shares. Statement of capital on 7 February 2019
  • GBP 16,000
26 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to purchase 4,000 ordinary shares 07/02/2019
02 Aug 2018 CS01 Confirmation statement made on 9 July 2018 with updates
02 Aug 2018 PSC01 Notification of Susan Normandale as a person with significant control on 2 October 2017
02 Aug 2018 PSC04 Change of details for Mr Paul Normandale as a person with significant control on 2 October 2017
19 Jan 2018 TM01 Termination of appointment of Susan Elizabeth Ann Normandale as a director on 31 December 2017