About

Registered Number: 02628517
Date of Incorporation: 11/07/1991 (33 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1.07 Fernberga House Alexandra Road, Farnborough, Hants, GU14 6DQ,

 

Lite-wire Ltd was established in 1991. Lite-wire Ltd has 2 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBANY, Robert Norman 02 August 1991 31 May 2001 1
SIMMONDS, Paul 02 August 1991 25 August 1998 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 02 April 2019
AD01 - Change of registered office address 03 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 26 March 2013
AP01 - Appointment of director 01 May 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH03 - Change of particulars for secretary 01 May 2012
RESOLUTIONS - N/A 17 April 2012
SH01 - Return of Allotment of shares 17 April 2012
CERTNM - Change of name certificate 14 April 2012
CONNOT - N/A 14 April 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 17 March 2011
AP01 - Appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 17 May 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 29 March 2006
169 - Return by a company purchasing its own shares 29 March 2006
RESOLUTIONS - N/A 26 July 2005
169 - Return by a company purchasing its own shares 26 July 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 08 April 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 28 February 2001
169 - Return by a company purchasing its own shares 10 May 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 18 March 1999
CERTNM - Change of name certificate 10 March 1999
288b - Notice of resignation of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 17 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
363s - Annual Return 06 May 1997
AA - Annual Accounts 21 April 1997
287 - Change in situation or address of Registered Office 18 August 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 19 July 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 20 July 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 03 August 1992
CERTNM - Change of name certificate 26 September 1991
287 - Change in situation or address of Registered Office 26 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
MEM/ARTS - N/A 26 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1991
RESOLUTIONS - N/A 07 August 1991
RESOLUTIONS - N/A 07 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1991
123 - Notice of increase in nominal capital 07 August 1991
NEWINC - New incorporation documents 11 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.