LITE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LITE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05713873

Incorporation date

17/02/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2 Farrington Place, Rossendale Road Industrial Estate, Burnley, Lancs BB11 5TYCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2006)
dot icon16/04/2026
Confirmation statement made on 2026-02-17 with updates
dot icon08/02/2026
Change of details for Mr Stephen Paul Hainsworth as a person with significant control on 2025-06-01
dot icon08/02/2026
Director's details changed for Mr Stephen Paul Hainsworth on 2025-06-01
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon20/03/2025
Confirmation statement made on 2025-02-17 with updates
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon01/12/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon19/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon08/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon21/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon10/05/2021
Second filing of Confirmation Statement dated 2020-02-17
dot icon19/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon15/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon18/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon19/02/2018
Notification of Anthony Paul Taylor as a person with significant control on 2017-02-17
dot icon19/02/2018
Notification of Nicholas Roland Graham as a person with significant control on 2017-02-17
dot icon19/02/2018
Notification of Stephen Paul Hainsworth as a person with significant control on 2017-02-17
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon16/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon16/03/2015
Secretary's details changed for Mr Nicholas Roland Graham on 2015-02-17
dot icon16/03/2015
Director's details changed for Mr Nicholas Roland Graham on 2015-02-17
dot icon16/03/2015
Director's details changed for Mr Anthony Paul Taylor on 2015-02-17
dot icon16/03/2015
Director's details changed for Mr Stephen Paul Hainsworth on 2015-02-17
dot icon06/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/09/2014
Satisfaction of charge 057138730002 in full
dot icon25/04/2014
Registration of charge 057138730003
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon03/05/2013
Registration of charge 057138730002
dot icon04/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon21/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon04/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon19/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon19/02/2010
Director's details changed for Anthony Paul Taylor on 2010-02-19
dot icon19/02/2010
Director's details changed for Stephen Paul Hainsworth on 2010-02-19
dot icon14/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/02/2009
Return made up to 17/02/09; full list of members
dot icon17/02/2009
Director and secretary's change of particulars / nicholas graham / 17/02/2009
dot icon08/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/05/2008
Registered office changed on 06/05/2008 from newfield works lonsdale street nelson lancashire BB9 9HG
dot icon19/02/2008
Return made up to 17/02/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/02/2007
Return made up to 17/02/07; full list of members
dot icon15/05/2006
Statement of affairs
dot icon15/05/2006
Ad 03/05/06--------- £ si [email protected] £ ic 99/99
dot icon15/05/2006
Ad 28/04/06--------- £ si [email protected]=98 £ ic 1/99
dot icon12/05/2006
Accounting reference date extended from 28/02/07 to 31/07/07
dot icon12/05/2006
New director appointed
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Secretary resigned
dot icon12/05/2006
Resolutions
dot icon12/05/2006
New secretary appointed;new director appointed
dot icon12/05/2006
New director appointed
dot icon06/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Registered office changed on 03/05/06 from: 22 st john street manchester M3 4EB
dot icon03/05/2006
S-div 25/04/06
dot icon03/05/2006
Resolutions
dot icon26/04/2006
Certificate of change of name
dot icon17/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
528.57K
-
0.00
86.01K
-
2022
3
472.75K
-
0.00
107.33K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAYTONS SECRETARIES LIMITED
Corporate Secretary
17/02/2006 - 28/04/2006
30
LAYTONS MANAGEMENT LIMITED
Corporate Director
17/02/2006 - 28/04/2006
33
Taylor, Anthony Paul
Director
28/04/2006 - Present
5
Graham, Nicholas Roland
Director
28/04/2006 - Present
8
Hainsworth, Stephen Paul
Director
28/04/2006 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LITE HOLDINGS LIMITED

LITE HOLDINGS LIMITED is an(a) Active company incorporated on 17/02/2006 with the registered office located at Unit 2 Farrington Place, Rossendale Road Industrial Estate, Burnley, Lancs BB11 5TY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITE HOLDINGS LIMITED?

toggle

LITE HOLDINGS LIMITED is currently Active. It was registered on 17/02/2006 .

Where is LITE HOLDINGS LIMITED located?

toggle

LITE HOLDINGS LIMITED is registered at Unit 2 Farrington Place, Rossendale Road Industrial Estate, Burnley, Lancs BB11 5TY.

What does LITE HOLDINGS LIMITED do?

toggle

LITE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LITE HOLDINGS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-02-17 with updates.