About

Registered Number: 03309384
Date of Incorporation: 29/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 54 Southway, London, NW11 6SA

 

Lirit Ltd was founded on 29 January 1997, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Robinson, Lily Rachel, Meyer, Irit, Honey, Leonard Henry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYER, Irit 29 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Lily Rachel 19 January 2007 - 1
HONEY, Leonard Henry 29 January 1997 11 July 1997 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 01 February 2018
PSC04 - N/A 01 February 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 30 January 2017
CH03 - Change of particulars for secretary 04 October 2016
SH01 - Return of Allotment of shares 08 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 21 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
287 - Change in situation or address of Registered Office 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 14 October 1999
225 - Change of Accounting Reference Date 01 October 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 17 September 1998
225 - Change of Accounting Reference Date 19 June 1998
363s - Annual Return 26 March 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
287 - Change in situation or address of Registered Office 13 February 1998
RESOLUTIONS - N/A 27 January 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
395 - Particulars of a mortgage or charge 06 June 1997
225 - Change of Accounting Reference Date 11 March 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
NEWINC - New incorporation documents 29 January 1997

Mortgages & Charges

Description Date Status Charge by
Charge deed 23 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.