About

Registered Number: 04826858
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Westgate Chambers, 8a Elm Park Road, Pinner, HA5 3LA

 

Based in Pinner, Litex Group Ltd was established in 2003, it's status is listed as "Active". There are 3 directors listed for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SHEA, John 09 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOW, Sheila 09 July 2003 10 September 2010 1
O'SHEA, Sheila 09 July 2003 09 July 2003 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 08 August 2016
MR04 - N/A 18 January 2016
MR04 - N/A 11 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 24 July 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
395 - Particulars of a mortgage or charge 31 October 2005
395 - Particulars of a mortgage or charge 03 September 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 12 July 2004
395 - Particulars of a mortgage or charge 02 April 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 09 October 2003
225 - Change of Accounting Reference Date 21 August 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 October 2005 Fully Satisfied

N/A

Debenture 23 August 2005 Fully Satisfied

N/A

Legal charge 25 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.