LITE SPACES LIMITED

Register to unlock more data on OkredoRegister

LITE SPACES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05974000

Incorporation date

20/10/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Lacon House, 84 Theobald's Road, London WC1X 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2006)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon01/08/2025
Application to strike the company off the register
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon02/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon02/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon02/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon02/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-20 with updates
dot icon13/07/2023
Appointment of Mr Benedict Campion Porter as a director on 2023-07-01
dot icon13/07/2023
Termination of appointment of Darren David Singer as a director on 2023-07-01
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon27/04/2023
Resolutions
dot icon27/04/2023
Solvency Statement dated 27/04/23
dot icon27/04/2023
Statement by Directors
dot icon27/04/2023
Statement of capital on 2023-04-27
dot icon26/04/2023
Statement by Directors
dot icon26/04/2023
Solvency Statement dated 26/04/23
dot icon26/04/2023
Resolutions
dot icon26/04/2023
Statement of capital on 2023-04-26
dot icon23/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon23/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/03/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon09/03/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon09/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon09/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon09/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon02/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon31/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon31/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon04/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon04/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon24/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon26/02/2020
Termination of appointment of Jonathan Paul Lewis as a director on 2020-02-24
dot icon03/02/2020
Accounts made up to 2019-03-31
dot icon03/02/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon03/02/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon03/02/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon19/01/2020
Director's details changed for Mr Jonathan Paul Lewis on 2020-01-18
dot icon15/01/2020
Change of details for Outdoor Plus Limited as a person with significant control on 2020-01-14
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon02/09/2019
Change of details for Outdoor Plus Limited as a person with significant control on 2019-07-22
dot icon29/08/2019
Director's details changed for Mr Darren David Singer on 2019-08-15
dot icon29/08/2019
Director's details changed for Mr Stephen Gabriel Miron on 2019-08-15
dot icon16/08/2019
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL on 2019-08-16
dot icon19/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-19
dot icon03/04/2019
Change of details for Outdoor Plus Limited as a person with significant control on 2016-04-06
dot icon14/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon14/11/2018
Registered office address changed from 30 Leicester Square London WC2H 7LA England to 5th Floor 89 New Bond Street London W1S 1DA on 2018-11-14
dot icon06/10/2018
Satisfaction of charge 059740000004 in full
dot icon26/09/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon24/09/2018
Appointment of Mr Darren David Singer as a director on 2018-08-31
dot icon24/09/2018
Appointment of Mr Stephen Gabriel Miron as a director on 2018-08-31
dot icon24/09/2018
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 30 Leicester Square London WC2H 7LA on 2018-09-24
dot icon14/08/2018
Director's details changed for Mr Jonathan Paul Lewis on 2018-08-14
dot icon22/05/2018
Accounts for a small company made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon11/07/2017
Accounts for a small company made up to 2016-12-31
dot icon27/01/2017
Resolutions
dot icon27/01/2017
Statement of company's objects
dot icon16/12/2016
Registration of charge 059740000004, created on 2016-12-14
dot icon07/12/2016
Satisfaction of charge 3 in full
dot icon07/12/2016
Satisfaction of charge 2 in full
dot icon07/12/2016
Satisfaction of charge 1 in full
dot icon03/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon24/06/2016
Accounts for a small company made up to 2015-12-31
dot icon25/05/2016
Accounts for a small company made up to 2015-03-30
dot icon20/05/2016
Previous accounting period shortened from 2016-03-30 to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-10-20 with full list of shareholders
dot icon22/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon06/11/2015
Termination of appointment of Andrew Derek Blain as a director on 2015-09-12
dot icon30/12/2014
Accounts for a small company made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon10/04/2014
Termination of appointment of Cal Brown as a director
dot icon10/04/2014
Termination of appointment of Thandi Woolridge as a director
dot icon20/03/2014
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-10-20 with full list of shareholders
dot icon12/12/2013
Appointment of Mr Andrew Derek Blain as a director
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-01-02
dot icon09/12/2013
Resolutions
dot icon30/10/2013
Termination of appointment of Andrew Blain as a secretary
dot icon30/10/2013
Registered office address changed from , Fifth Floor Watson House 54-60 Baker Street, London, W1U 7BU, United Kingdom on 2013-10-30
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Registered office address changed from , First Floor Ostro House 420 Finchley Road, London, NW2 2HY on 2012-03-06
dot icon02/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/02/2011
Duplicate mortgage certificatecharge no:3
dot icon18/02/2011
Duplicate mortgage certificatecharge no:3
dot icon17/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon12/11/2010
Duplicate mortgage certificatecharge no:3
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/07/2010
Termination of appointment of Simon Barr as a director
dot icon22/06/2010
Statement of capital following an allotment of shares on 2010-06-07
dot icon22/06/2010
Change of share class name or designation
dot icon22/06/2010
Resolutions
dot icon14/01/2010
Director's details changed for Simon Kerr Barr on 2010-01-13
dot icon16/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon16/11/2009
Secretary's details changed for Andrew Derek Blain on 2009-10-01
dot icon16/11/2009
Director's details changed for Thandi Stratford Woolridge on 2009-10-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/11/2008
Return made up to 20/10/08; full list of members
dot icon08/10/2008
Registered office changed on 08/10/2008 from, 33 cavendish square, london, W1G 0PW
dot icon19/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon21/05/2008
Director appointed jonathan lewis
dot icon21/05/2008
Director appointed cal brown
dot icon16/05/2008
Resolutions
dot icon16/05/2008
Ad 22/04/08\gbp si [email protected]=99\gbp ic 1/100\
dot icon16/05/2008
S-div
dot icon16/05/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon16/05/2008
Secretary appointed andrew derek blain
dot icon16/05/2008
Appointment terminated secretary thandi woolridge
dot icon30/01/2008
Registered office changed on 30/01/08 from: 33 the cut, london, SE1 8LF
dot icon22/11/2007
Return made up to 20/10/07; full list of members
dot icon19/11/2007
Secretary resigned
dot icon19/11/2007
New secretary appointed;new director appointed
dot icon20/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miron, Stephen Gabriel
Director
31/08/2018 - Present
223
Brown, Cal
Director
22/04/2008 - 14/03/2014
11
Lewis, Jonathan Paul
Director
22/04/2008 - 24/02/2020
40
Barr, Simon Kerr
Director
20/10/2006 - 01/06/2010
15
Singer, Darren David
Director
31/08/2018 - 01/07/2023
328

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITE SPACES LIMITED

LITE SPACES LIMITED is an(a) Dissolved company incorporated on 20/10/2006 with the registered office located at 7th Floor Lacon House, 84 Theobald's Road, London WC1X 8NL. There are currently 2 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 SPACES LIMITED?

toggle

LITE SPACES LIMITED is currently Dissolved. It was registered on 20/10/2006 and dissolved on 28/10/2025.

Where is LITE SPACES LIMITED located?

toggle

LITE SPACES LIMITED is registered at 7th Floor Lacon House, 84 Theobald's Road, London WC1X 8NL.

What does LITE SPACES LIMITED do?

toggle

LITE SPACES LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for LITE SPACES LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.