LITE-MART LIMITED

Register to unlock more data on OkredoRegister

LITE-MART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04118510

Incorporation date

01/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 1 Hatherton Court, 21 Hatherton Street, Walsall WS4 2LACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2000)
dot icon12/03/2026
Registered office address changed from C/O Rushall Hall Rushall Hall Leigh Road Walsall West Midlands WS4 2DS to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 2026-03-12
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon12/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon02/09/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2022
Resolutions
dot icon12/08/2022
Second filing of Confirmation Statement dated 2021-12-09
dot icon12/08/2022
Second filing of Confirmation Statement dated 2022-08-11
dot icon11/08/2022
Change of share class name or designation
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon09/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/07/2021
Change of share class name or designation
dot icon02/07/2021
Resolutions
dot icon08/02/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/01/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/11/2017
Notification of Gurinder Kaur Gandham as a person with significant control on 2017-11-01
dot icon28/11/2017
Change of details for Mr Gurdev Singh Gandham as a person with significant control on 2017-11-01
dot icon28/11/2017
Notification of Gurnaik Gurdev Anthony Singh Gandham as a person with significant control on 2017-11-01
dot icon28/11/2017
28/11/17 Statement of Capital gbp 220
dot icon08/11/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon08/11/2017
Change of share class name or designation
dot icon08/11/2017
Resolutions
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Compulsory strike-off action has been discontinued
dot icon18/04/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon31/03/2015
First Gazette notice for compulsory strike-off
dot icon09/12/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon17/01/2013
Amended accounts made up to 2011-12-31
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon25/02/2011
Director's details changed for Gurinder Kaur Gandham on 2010-12-01
dot icon25/02/2011
Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 2011-02-25
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/08/2009
Total exemption small company accounts made up to 2007-12-31
dot icon13/03/2009
Return made up to 01/12/08; full list of members
dot icon11/01/2008
Return made up to 01/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon07/02/2007
Return made up to 01/12/06; full list of members
dot icon07/02/2007
Secretary's particulars changed;director's particulars changed
dot icon09/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2006
Return made up to 01/12/05; full list of members
dot icon06/01/2006
Secretary's particulars changed;director's particulars changed
dot icon29/12/2004
Return made up to 01/12/04; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 01/12/03; full list of members
dot icon25/11/2003
Secretary's particulars changed;director's particulars changed
dot icon25/11/2003
Director's particulars changed
dot icon05/11/2003
Accounts for a small company made up to 2002-12-31
dot icon12/12/2002
Return made up to 01/12/02; full list of members
dot icon29/11/2002
Director resigned
dot icon04/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/12/2001
Return made up to 01/12/01; full list of members
dot icon15/11/2001
Ad 12/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon30/01/2001
Director's particulars changed
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
Director resigned
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New secretary appointed;new director appointed
dot icon14/12/2000
Registered office changed on 14/12/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon01/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-83.50 % *

* during past year

Cash in Bank

£4,067.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.06K
-
0.00
97.18K
-
2022
2
82.76K
-
0.00
24.66K
-
2023
2
50.99K
-
0.00
4.07K
-
2023
2
50.99K
-
0.00
4.07K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

50.99K £Descended-38.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.07K £Descended-83.50 % *

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
Graeme, Dorothy May
Nominee Secretary
01/12/2000 - 01/12/2000
3072
Graeme, Lesley Joyce
Nominee Director
01/12/2000 - 01/12/2000
9756
Gandham, Gurdev Singh
Director
01/12/2000 - Present
5
Gandham, Gurinder Kaur
Director
01/12/2000 - Present
3
Gandham, Gurinder Kaur
Secretary
01/12/2000 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LITE-MART LIMITED

LITE-MART LIMITED is an(a) Active company incorporated on 01/12/2000 with the registered office located at Office 1 Hatherton Court, 21 Hatherton Street, Walsall WS4 2LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LITE-MART LIMITED?

toggle

LITE-MART LIMITED is currently Active. It was registered on 01/12/2000 .

Where is LITE-MART LIMITED located?

toggle

LITE-MART LIMITED is registered at Office 1 Hatherton Court, 21 Hatherton Street, Walsall WS4 2LA.

What does LITE-MART LIMITED do?

toggle

LITE-MART LIMITED operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

How many employees does LITE-MART LIMITED have?

toggle

LITE-MART LIMITED had 2 employees in 2023.

What is the latest filing for LITE-MART LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from C/O Rushall Hall Rushall Hall Leigh Road Walsall West Midlands WS4 2DS to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 2026-03-12.