About

Registered Number: 02628517
Date of Incorporation: 11/07/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1.07 Fernberga House Alexandra Road, Farnborough, Hants, GU14 6DQ,

 

Based in Farnborough in Hants, Lite-wire Ltd was established in 1991, it's status in the Companies House registry is set to "Active". The companies directors are listed as Albany, Robert Norman, Simmonds, Paul in the Companies House registry. We do not know the number of employees at the organisation.

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.