About

Registered Number: 04921886
Date of Incorporation: 06/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Newlite Solutions Limited Unit 12, Flexspace Business Centre, Albion Way, Leeds, West Yorkshire, LS12 2EJ,

 

Based in Leeds in West Yorkshire, Newlite Solutions Ltd was founded on 06 October 2003, it's status at Companies House is "Active". The company has 2 directors listed as Newey, Bryan Victor, Rothery, Dawn Louise in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEWEY, Bryan Victor 06 October 2003 30 November 2004 1
ROTHERY, Dawn Louise 13 October 2007 06 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 November 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 10 October 2018
AD01 - Change of registered office address 10 September 2018
AD01 - Change of registered office address 08 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 13 October 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 03 October 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 18 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2011
TM02 - Termination of appointment of secretary 18 October 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 21 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AD01 - Change of registered office address 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 01 February 2009
287 - Change in situation or address of Registered Office 21 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 28 November 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
287 - Change in situation or address of Registered Office 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
395 - Particulars of a mortgage or charge 20 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
287 - Change in situation or address of Registered Office 25 September 2007
AA - Annual Accounts 05 July 2007
287 - Change in situation or address of Registered Office 12 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
395 - Particulars of a mortgage or charge 16 December 2006
363s - Annual Return 14 December 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 12 December 2005
287 - Change in situation or address of Registered Office 30 June 2005
AA - Annual Accounts 20 June 2005
225 - Change of Accounting Reference Date 23 March 2005
363s - Annual Return 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
287 - Change in situation or address of Registered Office 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2007 Fully Satisfied

N/A

Mortgage debenture 14 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.