Lietcorp LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2016)
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
Last balance sheet date | 2016-03-31 | |
Cash in hand | £18,108 | +29.09% |
Net Worth | £69,281 | -38.80% |
Liabilities | £126,350 | +6.29% |
Fixed Assets | £7,736 | -46.68% |
Trade Debtors | £84,237 | -22.22% |
Total assets | £211,309 | -11.43% |
Shareholder's funds | £84,959 | -37.79% |
Total liabilities | £126,350 | +6.29% |
LITECORP LIMITED
FUTURE ENERGY LIGHTING TECHNOLOGIES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 08927501 |
Record last updated | Thursday, February 6, 2020 3:32:23 AM UTC |
Official Address | 30 Gildredge Road Meads There are 1,309 companies registered at this street |
Postal Code | BN214SH |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 15, 2017 | Resignation of one Managing Director and one Director (a man) | |
Registry | Feb 23, 2017 | Appointment of a man as Director and Managing Director | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Registry | Jan 9, 2015 | Company name change | |
Registry | Jan 9, 2015 | Change of name certificate | |
Registry | Dec 31, 2014 | Change of registered office address | |
Registry | Dec 31, 2014 | Change of name 10 | |
Registry | Aug 29, 2014 | Section 175 comp act 06 08 | |
Registry | Aug 29, 2014 | Return of allotment of shares | |
Registry | Aug 20, 2014 | Appointment of a man as Director | |
Registry | Aug 20, 2014 | Section 175 comp act 06 08 | |
Registry | Aug 19, 2014 | Company name change | |
Registry | Aug 19, 2014 | Change of name certificate | |
Registry | Aug 19, 2014 | Change of name 10 | |
Registry | Jul 18, 2014 | Appointment of a man as Director and None | |
Registry | Jun 5, 2014 | Resignation of one Director (a man) | |
Registry | Jun 5, 2014 | Resignation of one Director | |
Registry | Mar 26, 2014 | Registration of a charge / charge code | |
Registry | Mar 19, 2014 | Alteration to memorandum and articles | |
Registry | Mar 7, 2014 | Two appointments: 2 men | |