About

Registered Number: 03619863
Date of Incorporation: 21/08/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6 Pool Road Business Centre, Nuneaton, Warwickshire, CV10 9AQ

 

Established in 1998, Litecast Ltd have registered office in Nuneaton in Warwickshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are listed as Leroux, John, Cooper, Benjamin Alexander, Hall, Andrew Kevin, Hemsley, Darren Ian, Leroux, John, Leroux, John Edward, Collison, Michael George, Hall, Kevin John, Leroux, John Edward, Pickard, George Thomas Rendle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Benjamin Alexander 13 December 2019 - 1
HALL, Andrew Kevin 18 January 2017 - 1
HEMSLEY, Darren Ian 13 December 2019 - 1
LEROUX, John 01 October 2015 - 1
COLLISON, Michael George 19 February 1999 13 December 2019 1
HALL, Kevin John 19 February 1999 13 December 2019 1
LEROUX, John Edward 21 August 1998 13 December 2019 1
PICKARD, George Thomas Rendle 21 August 1998 13 December 2019 1
Secretary Name Appointed Resigned Total Appointments
LEROUX, John 17 January 2017 - 1
LEROUX, John Edward 21 August 1998 17 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
MR01 - N/A 10 July 2020
AP01 - Appointment of director 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
AP01 - Appointment of director 13 December 2019
MR01 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
PSC02 - N/A 30 October 2019
MR01 - N/A 14 October 2019
CH01 - Change of particulars for director 27 September 2019
CH03 - Change of particulars for secretary 27 September 2019
CH01 - Change of particulars for director 27 September 2019
CH01 - Change of particulars for director 27 September 2019
CH01 - Change of particulars for director 27 September 2019
CS01 - N/A 23 September 2019
AAMD - Amended Accounts 25 July 2019
AA - Annual Accounts 31 May 2019
AAMD - Amended Accounts 20 November 2018
AAMD - Amended Accounts 20 November 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 30 May 2018
AAMD - Amended Accounts 20 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 30 May 2017
CH01 - Change of particulars for director 18 January 2017
CH01 - Change of particulars for director 18 January 2017
CH01 - Change of particulars for director 18 January 2017
CH01 - Change of particulars for director 18 January 2017
AP01 - Appointment of director 18 January 2017
AP03 - Appointment of secretary 18 January 2017
TM02 - Termination of appointment of secretary 18 January 2017
AAMD - Amended Accounts 19 September 2016
CS01 - N/A 01 September 2016
MR01 - N/A 01 July 2016
AA - Annual Accounts 30 May 2016
SH01 - Return of Allotment of shares 06 April 2016
AAMD - Amended Accounts 24 March 2016
AP01 - Appointment of director 17 February 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 01 June 2015
AAMD - Amended Accounts 29 April 2015
AAMD - Amended Accounts 29 April 2015
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH03 - Change of particulars for secretary 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 26 September 2012
AAMD - Amended Accounts 27 June 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 01 September 2011
AD01 - Change of registered office address 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH03 - Change of particulars for secretary 01 September 2011
MG01 - Particulars of a mortgage or charge 26 August 2011
AAMD - Amended Accounts 24 August 2011
AAMD - Amended Accounts 24 August 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 06 October 2010
AAMD - Amended Accounts 02 September 2010
AA - Annual Accounts 31 May 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 10 September 2002
395 - Particulars of a mortgage or charge 06 November 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 14 September 1999
395 - Particulars of a mortgage or charge 12 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
287 - Change in situation or address of Registered Office 25 February 1999
395 - Particulars of a mortgage or charge 05 November 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
287 - Change in situation or address of Registered Office 25 August 1998
NEWINC - New incorporation documents 21 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2020 Outstanding

N/A

A registered charge 30 October 2019 Outstanding

N/A

A registered charge 09 October 2019 Outstanding

N/A

A registered charge 01 July 2016 Fully Satisfied

N/A

Legal charge 23 August 2011 Fully Satisfied

N/A

Debenture 28 July 2011 Fully Satisfied

N/A

All assets debenture 30 October 2001 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 28TH october 1998 issued by the company 04 March 1999 Fully Satisfied

N/A

Debenture 28 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.