Rayleigh
Essex
SS6 7BS
Secretary Name | Mrs Denise Lorraine Wale |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 170a-172 High Street Rayleigh Essex SS6 7BS |
Director Name | Mrs Vanessa Caroline Anne Ford |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 507 Ashingdon Road Rochford Essex SS4 3HE |
Director Name | Mr James Wale |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 507 Ashingdon Road Rochford Essex SS4 3HE |
Director Name | Mrs Vanessa Caroline Anne Ford |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 507 Ashingdon Road Rochford SS4 3HE |
Website | litetec.co.uk |
---|
Registered Address | 170a-172 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
30 at £1 | Denise Wale 30.00% Ordinary |
---|---|
30 at £1 | Paul Wale 30.00% Ordinary |
30 at £1 | Vanessa Wale 30.00% Ordinary |
10 at £1 | James Wale 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,167 |
Cash | £176,376 |
Current Liabilities | £140,733 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
27 March 2024 | Registered office address changed from 507 Ashingdon Road Rochford Essex SS4 3HE to 170a-172 High Street Rayleigh Essex SS6 7BS on 27 March 2024 (3 pages) |
---|---|
8 March 2024 | Appointment of a voluntary liquidator (3 pages) |
8 March 2024 | Resolutions
|
8 March 2024 | Statement of affairs (8 pages) |
1 February 2024 | Compulsory strike-off action has been suspended (1 page) |
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2023 | Notification of Geoffrey Miles as a person with significant control on 21 August 2023 (2 pages) |
23 August 2023 | Change of details for Mr Paul Wale as a person with significant control on 21 August 2023 (2 pages) |
23 August 2023 | Cessation of Geoffrey Miles as a person with significant control on 21 August 2023 (1 page) |
21 August 2023 | Confirmation statement made on 21 August 2023 with updates (5 pages) |
18 July 2023 | Notification of Geoffrey Miles as a person with significant control on 7 October 2021 (2 pages) |
20 June 2023 | Termination of appointment of James Wale as a director on 20 June 2023 (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
20 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
13 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
1 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
28 October 2019 | Termination of appointment of Vanessa Caroline Anne Ford as a director on 1 October 2019 (1 page) |
30 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
2 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
9 January 2018 | Appointment of Mrs Vanessa Caroline Anne Ford as a director on 8 January 2018 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 April 2017 | Termination of appointment of Vanessa Caroline Anne Ford as a director on 28 February 2017 (1 page) |
12 April 2017 | Termination of appointment of Vanessa Caroline Anne Ford as a director on 28 February 2017 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 April 2016 | Director's details changed for Mr Paul Robert Wale on 1 April 2015 (2 pages) |
26 April 2016 | Director's details changed for Mr Paul Robert Wale on 1 April 2015 (2 pages) |
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Secretary's details changed for Mrs Denise Lorraine Wale on 1 April 2015 (1 page) |
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Secretary's details changed for Mrs Denise Lorraine Wale on 1 April 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
11 March 2015 | Appointment of Mrs Vanessa Ford as a director on 31 March 2014 (2 pages) |
11 March 2015 | Appointment of Mrs Vanessa Ford as a director on 31 March 2014 (2 pages) |
11 March 2015 | Appointment of Mr James Wale as a director on 31 March 2014 (2 pages) |
11 March 2015 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Appointment of Mr James Wale as a director on 31 March 2014 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 June 2012 | Registered office address changed from Suite 1a Churchill House Horndon Industrial Park West Horndon, Brentwood Essex CM13 3XD on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Suite 1a Churchill House Horndon Industrial Park West Horndon, Brentwood Essex CM13 3XD on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Suite 1a Churchill House Horndon Industrial Park West Horndon, Brentwood Essex CM13 3XD on 1 June 2012 (1 page) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mr Paul Robert Wale on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Paul Robert Wale on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Paul Robert Wale on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
23 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
23 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
8 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
8 May 2007 | Location of register of members (1 page) |
8 May 2007 | Location of register of members (1 page) |
8 May 2007 | Location of debenture register (1 page) |
8 May 2007 | Location of debenture register (1 page) |
8 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
11 September 2002 | Company name changed lite-tec LIMITED\certificate issued on 11/09/02 (2 pages) |
11 September 2002 | Company name changed lite-tec LIMITED\certificate issued on 11/09/02 (2 pages) |
5 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
2 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
13 December 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
30 November 2000 | Return made up to 30/03/00; full list of members; amend (8 pages) |
30 November 2000 | Return made up to 30/03/00; full list of members; amend (8 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 4B chequers high street ingatestone essex CM4 0DR (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 4B chequers high street ingatestone essex CM4 0DR (1 page) |
19 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
19 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 4B chequers high street ingatestone essex CM4 0DR (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 4B chequers high street ingatestone essex CM4 0DR (1 page) |
10 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: 109 main road gidea park romford essex RM2 5EL (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 109 main road gidea park romford essex RM2 5EL (1 page) |
2 May 1999 | Return made up to 30/03/99; full list of members (6 pages) |
2 May 1999 | Return made up to 30/03/99; full list of members (6 pages) |
11 August 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
11 August 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
3 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
4 April 1997 | Return made up to 30/03/97; no change of members
|
4 April 1997 | Return made up to 30/03/97; no change of members
|
17 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
17 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
10 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
10 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
29 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
4 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
4 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |