About

Registered Number: 06697866
Date of Incorporation: 15/09/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 9 months ago)
Registered Address: Hangar 4a, 2-4 Cecil Pashley Way, Shoreham Airport, Shoreham-By-Sea, West Sussex, BN43 5FF

 

Liteconsole Ltd was setup in 2008, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Davison, Christine, Lee & Priestley Secretary Limited, Lee & Priestley Limited are the current directors of Liteconsole Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE & PRIESTLEY LIMITED 15 September 2008 18 November 2008 1
Secretary Name Appointed Resigned Total Appointments
DAVISON, Christine 12 April 2011 01 February 2015 1
LEE & PRIESTLEY SECRETARY LIMITED 15 September 2008 18 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 28 May 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 29 September 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 September 2017
PSC07 - N/A 29 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 26 September 2016
CH01 - Change of particulars for director 19 January 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 12 February 2015
TM02 - Termination of appointment of secretary 12 February 2015
AD01 - Change of registered office address 12 February 2015
AA - Annual Accounts 12 December 2014
AA01 - Change of accounting reference date 14 November 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AR01 - Annual Return 13 October 2014
SH01 - Return of Allotment of shares 28 August 2014
CERTNM - Change of name certificate 15 July 2014
CONNOT - N/A 15 July 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 30 May 2013
AA01 - Change of accounting reference date 07 May 2013
AR01 - Annual Return 14 October 2012
AA - Annual Accounts 26 September 2012
AA - Annual Accounts 05 October 2011
CERTNM - Change of name certificate 04 October 2011
CONNOT - N/A 04 October 2011
AR01 - Annual Return 20 September 2011
AD01 - Change of registered office address 20 September 2011
CERTNM - Change of name certificate 13 April 2011
AP03 - Appointment of secretary 12 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 03 October 2010
AA01 - Change of accounting reference date 13 May 2010
TM01 - Termination of appointment of director 27 October 2009
AR01 - Annual Return 26 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
395 - Particulars of a mortgage or charge 05 June 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
RESOLUTIONS - N/A 01 December 2008
RESOLUTIONS - N/A 01 December 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
CERTNM - Change of name certificate 19 November 2008
NEWINC - New incorporation documents 15 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.