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.
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 |
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 |
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 |