Founded in 1996, Litherhand Ltd are based in Chorlton, it's status at Companies House is "Active". The current directors of this organisation are listed as Sheppard, Eleanor, Swainson, Barry, Costello, John, Costello, Patrick, Sheppard, Eleanor. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COSTELLO, John | 23 August 1996 | 08 January 1998 | 1 |
COSTELLO, Patrick | 17 August 2005 | 15 February 2006 | 1 |
SHEPPARD, Eleanor | 17 August 2005 | 15 February 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEPPARD, Eleanor | 23 August 1996 | 08 January 1998 | 1 |
SWAINSON, Barry | 04 January 2000 | 15 September 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 May 2020 | |
CS01 - N/A | 01 October 2019 | |
AA - Annual Accounts | 30 May 2019 | |
AA01 - Change of accounting reference date | 21 February 2019 | |
CS01 - N/A | 31 August 2018 | |
AA - Annual Accounts | 23 February 2018 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 24 February 2017 | |
CS01 - N/A | 17 August 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AR01 - Annual Return | 21 August 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 29 August 2013 | |
SH01 - Return of Allotment of shares | 29 August 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 18 August 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AA - Annual Accounts | 03 March 2010 | |
363a - Annual Return | 24 August 2009 | |
288b - Notice of resignation of directors or secretaries | 24 August 2009 | |
288b - Notice of resignation of directors or secretaries | 24 August 2009 | |
363a - Annual Return | 24 October 2008 | |
AA - Annual Accounts | 18 August 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363s - Annual Return | 24 August 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363s - Annual Return | 23 August 2006 | |
363s - Annual Return | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
AA - Annual Accounts | 05 April 2006 | |
288a - Notice of appointment of directors or secretaries | 23 March 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
288b - Notice of resignation of directors or secretaries | 02 March 2006 | |
288b - Notice of resignation of directors or secretaries | 02 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 2006 | |
288a - Notice of appointment of directors or secretaries | 23 September 2005 | |
288b - Notice of resignation of directors or secretaries | 02 September 2005 | |
288a - Notice of appointment of directors or secretaries | 02 September 2005 | |
395 - Particulars of a mortgage or charge | 02 October 2004 | |
395 - Particulars of a mortgage or charge | 02 October 2004 | |
363s - Annual Return | 23 August 2004 | |
AA - Annual Accounts | 16 April 2004 | |
363s - Annual Return | 07 November 2003 | |
395 - Particulars of a mortgage or charge | 06 August 2003 | |
395 - Particulars of a mortgage or charge | 06 August 2003 | |
AA - Annual Accounts | 03 May 2003 | |
AA - Annual Accounts | 26 April 2002 | |
287 - Change in situation or address of Registered Office | 28 March 2002 | |
363s - Annual Return | 07 January 2002 | |
395 - Particulars of a mortgage or charge | 20 July 2001 | |
395 - Particulars of a mortgage or charge | 19 July 2001 | |
AA - Annual Accounts | 13 June 2001 | |
395 - Particulars of a mortgage or charge | 21 December 2000 | |
363s - Annual Return | 07 November 2000 | |
288a - Notice of appointment of directors or secretaries | 29 September 2000 | |
288b - Notice of resignation of directors or secretaries | 29 September 2000 | |
AA - Annual Accounts | 02 June 2000 | |
395 - Particulars of a mortgage or charge | 10 March 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
288a - Notice of appointment of directors or secretaries | 09 February 2000 | |
363s - Annual Return | 23 September 1999 | |
AA - Annual Accounts | 06 April 1999 | |
288b - Notice of resignation of directors or secretaries | 30 March 1999 | |
288a - Notice of appointment of directors or secretaries | 30 March 1999 | |
363s - Annual Return | 11 August 1998 | |
225 - Change of Accounting Reference Date | 25 June 1998 | |
288a - Notice of appointment of directors or secretaries | 15 January 1998 | |
288b - Notice of resignation of directors or secretaries | 15 January 1998 | |
363s - Annual Return | 12 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 1997 | |
AA - Annual Accounts | 12 November 1997 | |
288 - N/A | 11 September 1996 | |
288 - N/A | 11 September 1996 | |
288 - N/A | 11 September 1996 | |
288 - N/A | 11 September 1996 | |
NEWINC - New incorporation documents | 30 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 01 October 2004 | Outstanding |
N/A |
Mortgage debenture | 01 October 2004 | Outstanding |
N/A |
Legal mortgage | 29 July 2003 | Outstanding |
N/A |
Legal mortgage | 29 July 2003 | Outstanding |
N/A |
Legal mortgage | 09 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 09 July 2001 | Outstanding |
N/A |
Legal mortgage | 12 December 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 25 February 2000 | Outstanding |
N/A |