About

Registered Number: 05038933
Date of Incorporation: 09/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Mill Lane Trading Estate, Pontefract Road, Barnsley, South Yorkshire, S71 1HF

 

Based in Barnsley, South Yorkshire, The Lite Spot (UK) Ltd was founded on 09 February 2004, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of the business are Beecroft, Elizabeth, Burland, Jessica, Walker, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECROFT, Elizabeth 09 February 2004 - 1
BURLAND, Jessica 09 February 2004 - 1
WALKER, Jane 09 February 2004 - 1

Filing History

Document Type Date
MR01 - N/A 07 June 2020
CS01 - N/A 20 February 2020
AAMD - Amended Accounts 15 January 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 30 May 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 21 January 2019
RESOLUTIONS - N/A 08 January 2019
SH08 - Notice of name or other designation of class of shares 08 January 2019
CS01 - N/A 13 February 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 09 December 2016
AP01 - Appointment of director 23 May 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 11 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 September 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 23 November 2005
RESOLUTIONS - N/A 23 May 2005
363s - Annual Return 11 February 2005
225 - Change of Accounting Reference Date 15 July 2004
395 - Particulars of a mortgage or charge 28 May 2004
RESOLUTIONS - N/A 28 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
287 - Change in situation or address of Registered Office 23 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
NEWINC - New incorporation documents 09 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2020 Outstanding

N/A

Debenture 26 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.