About

Registered Number: 04933125
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Gorse Mill Gorse Street, Chadderton, Oldham, Greater Manchester, OL9 9RJ

 

Having been setup in 2003, Litecraft Group Ltd are based in Oldham. The current directors of this company are Filson, Geoffrey, Mills, Brian, Russell, Emily, Smith, Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILSON, Geoffrey 08 June 2009 - 1
MILLS, Brian 08 June 2009 26 May 2010 1
RUSSELL, Emily 08 June 2009 05 July 2019 1
SMITH, Roger 08 June 2009 01 May 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 13 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 21 November 2019
TM01 - Termination of appointment of director 20 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 24 November 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 21 October 2015
AP01 - Appointment of director 08 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 20 October 2014
AP01 - Appointment of director 10 April 2014
AUD - Auditor's letter of resignation 19 March 2014
TM02 - Termination of appointment of secretary 19 December 2013
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 15 October 2013
AD01 - Change of registered office address 15 October 2013
AA - Annual Accounts 05 February 2013
AD01 - Change of registered office address 10 January 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 October 2011
AR01 - Annual Return 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 29 November 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
CERTNM - Change of name certificate 30 May 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 15 January 2009
AA - Annual Accounts 16 January 2008
363a - Annual Return 17 October 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 22 January 2007
AA - Annual Accounts 27 January 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 13 January 2005
363s - Annual Return 22 October 2004
225 - Change of Accounting Reference Date 17 November 2003
287 - Change in situation or address of Registered Office 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.