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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEECROFT, Elizabeth | 09 February 2004 | - | 1 |
BURLAND, Jessica | 09 February 2004 | - | 1 |
WALKER, Jane | 09 February 2004 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2020 | Outstanding |
N/A |
Debenture | 26 May 2004 | Fully Satisfied |
N/A |