About

Registered Number: 04802848
Date of Incorporation: 18/06/2003 (21 years ago)
Company Status: Active
Registered Address: Westgate Chambers, 8a Elm Park, Road, Pinner, Middx, HA5 3LA

 

Established in 2003, Litex Design Ltd has its registered office in Middx. Currently we aren't aware of the number of employees at the this business. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 19 June 2018
PSC02 - N/A 11 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 08 August 2016
MR04 - N/A 11 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 29 July 2011
TM02 - Termination of appointment of secretary 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 16 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2005
395 - Particulars of a mortgage or charge 03 September 2005
363s - Annual Return 22 June 2005
395 - Particulars of a mortgage or charge 15 January 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
225 - Change of Accounting Reference Date 25 June 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2005 Fully Satisfied

N/A

Debenture 12 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.