LITE ALTERNATIVE LIMITED

Register to unlock more data on OkredoRegister

LITE ALTERNATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02519832

Incorporation date

09/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Shadsworth Business Park, Duttons Way, Blackburn, Lancashire BB1 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1990)
dot icon09/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon10/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/07/2024
Change of details for Mr Paul Normandale as a person with significant control on 2024-06-03
dot icon22/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/07/2024
Purchase of own shares.
dot icon09/07/2024
Cancellation of shares. Statement of capital on 2024-06-03
dot icon02/07/2024
Cessation of Susan Elizabeth Ann Normandale as a person with significant control on 2024-06-03
dot icon24/11/2023
Change of details for Mr Paul Normandale as a person with significant control on 2019-02-07
dot icon13/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/03/2020
Director's details changed for Mr Paul Normandale on 2019-07-14
dot icon28/01/2020
Current accounting period extended from 2020-06-30 to 2020-10-31
dot icon07/01/2020
Change of details for Mr Paul Normandale as a person with significant control on 2019-07-29
dot icon17/12/2019
Satisfaction of charge 1 in full
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon16/04/2019
Amended total exemption full accounts made up to 2018-06-30
dot icon10/04/2019
Termination of appointment of Jonathan Meynell Greaves as a director on 2019-02-07
dot icon22/03/2019
Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TT to Unit 4 Shadsworth Business Park Duttons Way Blackburn Lancashire BB1 2QR on 2019-03-22
dot icon07/03/2019
Purchase of own shares.
dot icon05/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/02/2019
Cancellation of shares. Statement of capital on 2019-02-07
dot icon26/02/2019
Resolutions
dot icon02/08/2018
Confirmation statement made on 2018-07-09 with updates
dot icon02/08/2018
Notification of Susan Normandale as a person with significant control on 2017-10-02
dot icon02/08/2018
Change of details for Mr Paul Normandale as a person with significant control on 2017-10-02
dot icon19/01/2018
Termination of appointment of Susan Elizabeth Ann Normandale as a director on 2017-12-31
dot icon20/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon13/05/2016
Termination of appointment of Susan Elizabeth Ann Normandale as a secretary on 2016-05-13
dot icon16/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/09/2014
Director's details changed for Paul Normandale on 2014-09-09
dot icon29/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon03/04/2014
Director's details changed for Jonathan Meynell Greaves on 2013-11-30
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon03/08/2012
Director's details changed for Jonathan Meynell Greaves on 2012-03-31
dot icon01/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon29/07/2011
Registered office address changed from Network House West 26 Cleckheaton West Yorkshire BD19 4TT on 2011-07-29
dot icon13/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon22/07/2010
Director's details changed for Paul Normandale on 2009-10-01
dot icon22/07/2010
Director's details changed for Susan Elizabeth Ann Normandale on 2009-10-01
dot icon02/12/2009
Director's details changed for Jonathan Meynell Greaves on 2009-10-01
dot icon23/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/07/2009
Return made up to 09/07/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon28/07/2008
Return made up to 09/07/08; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 09/07/07; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon18/07/2006
Return made up to 09/07/06; full list of members
dot icon18/07/2006
Director's particulars changed
dot icon21/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon11/07/2005
Return made up to 09/07/05; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon12/07/2004
Return made up to 09/07/04; full list of members
dot icon27/10/2003
Accounts for a small company made up to 2003-06-30
dot icon12/07/2003
Return made up to 09/07/03; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon11/07/2002
Return made up to 09/07/02; full list of members
dot icon17/12/2001
Registered office changed on 17/12/01 from: 6 church street heckmondwike west yorkshire WF16 0LF
dot icon17/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Accounts for a small company made up to 2001-06-30
dot icon18/07/2001
Return made up to 09/07/01; full list of members
dot icon07/09/2000
Accounts for a small company made up to 2000-06-30
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon24/07/2000
Return made up to 09/07/00; full list of members
dot icon14/02/2000
Registered office changed on 14/02/00 from: 1 hepton court york road leeds LS9 6PW
dot icon16/09/1999
Accounts for a small company made up to 1999-06-30
dot icon23/07/1999
Return made up to 09/07/99; no change of members
dot icon13/10/1998
Accounts for a small company made up to 1998-06-30
dot icon27/07/1998
Return made up to 09/07/98; no change of members
dot icon30/03/1998
Accounts for a small company made up to 1997-06-30
dot icon15/07/1997
Return made up to 09/07/97; full list of members
dot icon20/09/1996
Accounts for a small company made up to 1996-06-30
dot icon13/09/1996
Return made up to 09/07/96; no change of members
dot icon05/12/1995
Resolutions
dot icon05/10/1995
Accounts for a small company made up to 1995-06-30
dot icon13/07/1995
Return made up to 09/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1994-06-30
dot icon12/07/1994
Return made up to 09/07/94; full list of members
dot icon06/01/1994
Accounts for a small company made up to 1993-06-30
dot icon20/09/1993
Auditor's resignation
dot icon25/08/1993
Registered office changed on 25/08/93 from: sterling house northside business park sheepscar leeds LS7 2BB
dot icon14/07/1993
Return made up to 09/07/93; no change of members
dot icon30/11/1992
Accounts for a small company made up to 1992-06-30
dot icon15/07/1992
Return made up to 09/07/92; no change of members
dot icon01/02/1992
Accounts for a small company made up to 1991-06-30
dot icon29/10/1991
Return made up to 09/07/91; full list of members
dot icon06/04/1991
Resolutions
dot icon06/04/1991
Resolutions
dot icon06/04/1991
Resolutions
dot icon06/04/1991
Resolutions
dot icon21/08/1990
Ad 24/07/90--------- £ si 19998@1=19998 £ ic 2/20000
dot icon21/08/1990
Accounting reference date notified as 30/06
dot icon15/08/1990
Memorandum and Articles of Association
dot icon13/08/1990
Nc inc already adjusted 24/07/90
dot icon13/08/1990
Resolutions
dot icon13/08/1990
Resolutions
dot icon13/08/1990
Resolutions
dot icon07/08/1990
Secretary resigned;new secretary appointed
dot icon07/08/1990
Director resigned;new director appointed
dot icon03/08/1990
Certificate of change of name
dot icon03/08/1990
Certificate of change of name
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Registered office changed on 01/08/90 from: 2 baches st london N1 6UB
dot icon09/07/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

9
2022
change arrow icon+70.75 % *

* during past year

Cash in Bank

£1,544,314.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
2.24M
-
0.00
904.43K
-
2022
9
2.94M
-
0.00
1.54M
-
2022
9
2.94M
-
0.00
1.54M
-

Employees

2022

Employees

9 Ascended29 % *

Net Assets(GBP)

2.94M £Ascended31.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.54M £Ascended70.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Normandale, Susan Elizabeth Ann
Director
24/08/2000 - 31/12/2017
-
Greaves, Jonathan Meynell
Director
24/08/2000 - 07/02/2019
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITE ALTERNATIVE LIMITED

LITE ALTERNATIVE LIMITED is an(a) Active company incorporated on 09/07/1990 with the registered office located at Unit 4 Shadsworth Business Park, Duttons Way, Blackburn, Lancashire BB1 2QR. There is currently no active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of LITE ALTERNATIVE LIMITED?

toggle

LITE ALTERNATIVE LIMITED is currently Active. It was registered on 09/07/1990 .

Where is LITE ALTERNATIVE LIMITED located?

toggle

LITE ALTERNATIVE LIMITED is registered at Unit 4 Shadsworth Business Park, Duttons Way, Blackburn, Lancashire BB1 2QR.

What does LITE ALTERNATIVE LIMITED do?

toggle

LITE ALTERNATIVE LIMITED operates in the Renting and leasing of media entertainment equipment (77.29/1 - SIC 2007) sector.

How many employees does LITE ALTERNATIVE LIMITED have?

toggle

LITE ALTERNATIVE LIMITED had 9 employees in 2022.

What is the latest filing for LITE ALTERNATIVE LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-10-31.