- Company Overview for LITE ALTERNATIVE LIMITED (02519832)
- Filing history for LITE ALTERNATIVE LIMITED (02519832)
- People for LITE ALTERNATIVE LIMITED (02519832)
- Charges for LITE ALTERNATIVE LIMITED (02519832)
- More for LITE ALTERNATIVE LIMITED (02519832)
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
|
|
26 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
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 |