Liteconsole Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2017)
  • all other documents available
  • 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

Financials

Last balance sheet date2017-12-31
Total assets£59,189 +67.15%

LS-3D LTD
L&P 207 LIMITED
CARLSBRO ELECTRONICS (SALES) LIMITED
DIGITAL PANORAMA LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 06697866
Record last updated Sunday, April 14, 2019 1:58:27 AM UTC
Official Address 4 Hangar 2-4 Cecil Pashley Way Shoreham Airport Mash Barn
There are 3 companies registered at this street
Locality Mash Barn
Region West Sussex, England
Postal Code BN435FF
Sector Other business support service activities n.e.c.

Charts

Visits

LITECONSOLE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-12025-32025-42025-50123
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 12, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Two appointments: a person and a man Two appointments: a person and a man
Registry Feb 12, 2015 Resignation of one Director Resignation of one Director
Registry Feb 12, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Feb 12, 2015 Change of registered office address Change of registered office address
Registry Feb 1, 2015 Resignation of 2 people: one Secretary (a woman) and one Director (a woman) Resignation of 2 people: one Secretary (a woman) and one Director (a woman)
Financials Dec 12, 2014 Annual accounts Annual accounts
Registry Nov 14, 2014 Change of accounting reference date Change of accounting reference date
Registry Oct 22, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Oct 22, 2014 Appointment of a man as Director 6697... Appointment of a man as Director 6697...
Registry Oct 13, 2014 Annual return Annual return
Registry Aug 28, 2014 Return of allotment of shares Return of allotment of shares
Registry Jul 15, 2014 Change of name certificate Change of name certificate
Registry Jul 15, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 15, 2014 Company name change Company name change
Registry Jul 15, 2014 Two appointments: 2 men Two appointments: 2 men
Financials Apr 7, 2014 Annual accounts Annual accounts
Registry Nov 11, 2013 Annual return Annual return
Financials May 30, 2013 Annual accounts Annual accounts
Registry May 7, 2013 Change of accounting reference date Change of accounting reference date
Registry Oct 14, 2012 Annual return Annual return
Financials Sep 26, 2012 Annual accounts Annual accounts
Financials Oct 5, 2011 Annual accounts 6697... Annual accounts 6697...
Registry Oct 4, 2011 Company name change Company name change
Registry Oct 4, 2011 Change of name certificate Change of name certificate
Registry Oct 4, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Sep 20, 2011 Annual return Annual return
Registry Sep 20, 2011 Change of registered office address Change of registered office address
Registry Apr 13, 2011 Company name change Company name change
Registry Apr 13, 2011 Change of name certificate Change of name certificate
Registry Apr 12, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 12, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Apr 12, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 1, 2011 Annual return Annual return
Registry Feb 1, 2011 Change of particulars for director Change of particulars for director
Financials Oct 3, 2010 Annual accounts Annual accounts
Registry May 13, 2010 Change of accounting reference date Change of accounting reference date
Registry Oct 27, 2009 Resignation of one Director Resignation of one Director
Registry Oct 26, 2009 Annual return Annual return
Registry Oct 22, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 24, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 5, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 15, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 15, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 15, 2009 Resignation of a director Resignation of a director
Registry Dec 31, 2008 Two appointments: 2 women Two appointments: 2 women
Registry Dec 1, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 1, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Nov 26, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Nov 26, 2008 Appointment of a man as Director 6697... Appointment of a man as Director 6697...
Registry Nov 26, 2008 Resignation of a secretary Resignation of a secretary
Registry Nov 26, 2008 Resignation of a director Resignation of a director
Registry Nov 26, 2008 Resignation of a director 6697... Resignation of a director 6697...
Registry Nov 26, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 26, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 19, 2008 Company name change Company name change
Registry Nov 19, 2008 Change of name certificate Change of name certificate
Registry Nov 18, 2008 Resignation of 3 people: one Solicitors, one Corporate Body, one Secretary and one Director Resignation of 3 people: one Solicitors, one Corporate Body, one Secretary and one Director
Registry Sep 15, 2008 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)