About

Registered Number: 03231696
Date of Incorporation: 30/07/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: C/O Fergus & Fergus, 24 Oswald Road, Chorlton, Manchester, M21 9LP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.