About

Registered Number: 04405601
Date of Incorporation: 27/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 23a Thames Road, Barking, Essex, IG11 0HN,

 

Founded in 2002, Lithuanian Beer Ltd has its registered office in Barking in Essex, it's status at Companies House is "Active". We don't know the number of employees at this company. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 21 December 2017
AAMD - Amended Accounts 14 November 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 23 December 2016
MR04 - N/A 26 July 2016
MR04 - N/A 01 July 2016
MR04 - N/A 01 July 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 27 January 2016
AA01 - Change of accounting reference date 23 December 2015
MR01 - N/A 23 October 2015
AD01 - Change of registered office address 06 May 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 21 April 2011
AD01 - Change of registered office address 14 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 30 January 2010
AAMD - Amended Accounts 14 September 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 04 February 2009
395 - Particulars of a mortgage or charge 13 May 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 28 January 2008
395 - Particulars of a mortgage or charge 13 September 2007
395 - Particulars of a mortgage or charge 19 July 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 28 April 2003
288c - Notice of change of directors or secretaries or in their particulars 19 August 2002
288c - Notice of change of directors or secretaries or in their particulars 19 August 2002
287 - Change in situation or address of Registered Office 19 August 2002
288c - Notice of change of directors or secretaries or in their particulars 22 July 2002
288c - Notice of change of directors or secretaries or in their particulars 08 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2015 Outstanding

N/A

Legal charge 12 May 2008 Fully Satisfied

N/A

Legal charge 10 September 2007 Fully Satisfied

N/A

Debenture 08 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.