Advanced company searchLink opens in new window

LITECAST LIMITED

Company number 03619863

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)
02 Feb 2024 AP01 Appointment of Miss Emma Sutcliffe as a director on 1 February 2024
02 Feb 2024 TM01 Termination of appointment of Darren Ian Hemsley as a director on 31 January 2024
25 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
25 Jul 2023 AD01 Registered office address changed from Unit 1 Purley Chase Industrial Estate Pipers Lane Ansley Common Nuneaton CV10 0RG England to Purley Chase Estate Pipers Lane Ansley Common Nuneaton CV10 0RG on 25 July 2023
05 Jul 2023 AA Full accounts made up to 31 August 2022
09 Jan 2023 TM01 Termination of appointment of Andrew Kevin Hall as a director on 31 December 2022
20 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
02 Sep 2022 AA Full accounts made up to 31 August 2021
15 Dec 2021 AAMD Amended full accounts made up to 31 August 2020
18 Oct 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
07 Sep 2021 MR01 Registration of charge 036198630010, created on 26 August 2021
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
21 Dec 2020 AD01 Registered office address changed from Unit 6 Pool Road Business Centre Nuneaton Warwickshire CV10 9AQ to Unit 1 Purley Chase Industrial Estate Pipers Lane Ansley Common Nuneaton CV10 0RG on 21 December 2020
22 Oct 2020 CS01 Confirmation statement made on 21 August 2020 with updates
03 Sep 2020 AA Full accounts made up to 31 August 2019
10 Jul 2020 MR01 Registration of charge 036198630009, created on 6 July 2020
13 Dec 2019 AP01 Appointment of Mr Benjamin Alexander Cooper as a director on 13 December 2019
13 Dec 2019 TM01 Termination of appointment of George Thomas Rendle Pickard as a director on 13 December 2019
13 Dec 2019 TM01 Termination of appointment of Kevin John Hall as a director on 13 December 2019
13 Dec 2019 TM01 Termination of appointment of John Edward Leroux as a director on 13 December 2019
13 Dec 2019 TM01 Termination of appointment of Michael George Collison as a director on 13 December 2019
13 Dec 2019 AP01 Appointment of Mr Darren Ian Hemsley as a director on 13 December 2019
31 Oct 2019 MR01 Registration of charge 036198630008, created on 30 October 2019
31 Oct 2019 MR04 Satisfaction of charge 036198630006 in full
31 Oct 2019 MR04 Satisfaction of charge 5 in full