Advanced company searchLink opens in new window

LITE IP LIMITED

Company number 08317714

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)
19 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
05 Oct 2023 AA Accounts for a small company made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
12 Oct 2022 AA Accounts for a small company made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with updates
20 May 2021 AD01 Registered office address changed from 49 Park Lane Fareham Hampshire PO16 7LE England to Unit D Deacons Boat Yard Bridge Road Bursledon Southampton Hampshire SO31 8AW on 20 May 2021
09 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
08 Mar 2021 AP01 Appointment of Elin Sandoy Misund as a director on 2 March 2021
08 Mar 2021 AP01 Appointment of Bjorn-Erik Askestad as a director on 2 March 2021
08 Mar 2021 AP01 Appointment of Knut Syltevig Rusten as a director on 2 March 2021
08 Mar 2021 AP01 Appointment of Mr David Edward Hunt as a director on 2 March 2021
05 Mar 2021 PSC07 Cessation of David Michael Lippold as a person with significant control on 2 March 2021
05 Mar 2021 PSC02 Notification of Glamox Luxonic Limited as a person with significant control on 2 March 2021
05 Mar 2021 TM01 Termination of appointment of Dominic Pirkhoffer as a director on 2 March 2021
05 Mar 2021 TM01 Termination of appointment of Sheila Lesly Lippold as a director on 2 March 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
24 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 102
07 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 1
06 Jan 2020 AD01 Registered office address changed from 49 49 Park Lane Fareham Hampshire PO16 7LE United Kingdom to 49 Park Lane Fareham Hampshire PO16 7LE on 6 January 2020
23 Dec 2019 AD01 Registered office address changed from 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom to 49 49 Park Lane Fareham Hampshire PO16 7LE on 23 December 2019
21 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
21 Dec 2019 TM02 Termination of appointment of Christopher Guy Secretaries Limited as a secretary on 21 December 2019