About

Registered Number: 05974000
Date of Incorporation: 20/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 7th Floor Lacon House, 84 Theobald's Road, London, WC1X 8NL,

 

Lite Spaces Ltd was founded on 20 October 2006 and has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Barr, Simon Kerr, Woolridge, Thandi Stratford at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Simon Kerr 20 October 2006 01 June 2010 1
WOOLRIDGE, Thandi Stratford 14 November 2007 14 March 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 February 2020
AA - Annual Accounts 03 February 2020
PARENT_ACC - N/A 03 February 2020
GUARANTEE2 - N/A 03 February 2020
AGREEMENT2 - N/A 03 February 2020
CH01 - Change of particulars for director 19 January 2020
PSC05 - N/A 15 January 2020
CS01 - N/A 21 October 2019
PSC05 - N/A 02 September 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
AD01 - Change of registered office address 16 August 2019
AD01 - Change of registered office address 19 June 2019
PSC05 - N/A 03 April 2019
CS01 - N/A 14 November 2018
AD01 - Change of registered office address 14 November 2018
MR04 - N/A 06 October 2018
AA01 - Change of accounting reference date 26 September 2018
AP01 - Appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
AD01 - Change of registered office address 24 September 2018
CH01 - Change of particulars for director 14 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 11 July 2017
RESOLUTIONS - N/A 27 January 2017
CC04 - Statement of companies objects 27 January 2017
MR01 - N/A 16 December 2016
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 24 June 2016
AA - Annual Accounts 25 May 2016
AA01 - Change of accounting reference date 20 May 2016
AR01 - Annual Return 06 January 2016
AA01 - Change of accounting reference date 22 December 2015
TM01 - Termination of appointment of director 06 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 November 2014
TM01 - Termination of appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AA01 - Change of accounting reference date 20 March 2014
AR01 - Annual Return 14 January 2014
AP01 - Appointment of director 12 December 2013
RESOLUTIONS - N/A 09 December 2013
SH01 - Return of Allotment of shares 09 December 2013
TM02 - Termination of appointment of secretary 30 October 2013
AD01 - Change of registered office address 30 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 05 October 2012
AD01 - Change of registered office address 06 March 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 01 November 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
AR01 - Annual Return 17 November 2010
MG01 - Particulars of a mortgage or charge 12 November 2010
AA - Annual Accounts 03 October 2010
MG01 - Particulars of a mortgage or charge 20 August 2010
TM01 - Termination of appointment of director 08 July 2010
RESOLUTIONS - N/A 22 June 2010
SH01 - Return of Allotment of shares 22 June 2010
SH08 - Notice of name or other designation of class of shares 22 June 2010
CH01 - Change of particulars for director 14 January 2010
AR01 - Annual Return 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 29 October 2009
395 - Particulars of a mortgage or charge 07 November 2008
395 - Particulars of a mortgage or charge 07 November 2008
363a - Annual Return 05 November 2008
287 - Change in situation or address of Registered Office 08 October 2008
AA - Annual Accounts 19 August 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
RESOLUTIONS - N/A 16 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 2008
225 - Change of Accounting Reference Date 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
287 - Change in situation or address of Registered Office 30 January 2008
363a - Annual Return 22 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
NEWINC - New incorporation documents 20 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2016 Fully Satisfied

N/A

Supplemental assignment and charge 17 August 2010 Fully Satisfied

N/A

Debenture 31 October 2008 Fully Satisfied

N/A

First party charge over credit balances 31 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.