LITEX (UK) LIMITED

Register to unlock more data on OkredoRegister

LITEX (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02690435

Incorporation date

24/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex HA5 3LACopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1992)
dot icon24/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon28/01/2026
Cessation of John O'shea as a person with significant control on 2026-01-28
dot icon26/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-02-28
dot icon08/01/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon08/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon15/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon07/01/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/01/2018
Notification of John O'shea as a person with significant control on 2016-04-06
dot icon10/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-02-28
dot icon31/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon11/01/2016
Satisfaction of charge 4 in full
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon08/01/2015
Registration of charge 026904350006, created on 2015-01-07
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon08/02/2011
Termination of appointment of Sheila How as a director
dot icon08/02/2011
Director's details changed for John O'shea on 2010-12-21
dot icon08/02/2011
Termination of appointment of Sheila How as a secretary
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mrs Sheila How on 2009-10-02
dot icon09/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon15/01/2009
Return made up to 21/12/08; full list of members
dot icon15/01/2009
Director and secretary's change of particulars / sheila how / 14/01/2008
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon28/03/2008
Return made up to 21/12/07; full list of members
dot icon23/01/2008
Director's particulars changed
dot icon29/10/2007
Total exemption full accounts made up to 2007-02-28
dot icon19/03/2007
Return made up to 21/12/06; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon03/01/2006
Return made up to 21/12/05; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Particulars of mortgage/charge
dot icon04/11/2005
Declaration of satisfaction of mortgage/charge
dot icon04/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/09/2005
Particulars of mortgage/charge
dot icon05/01/2005
Return made up to 21/12/04; full list of members
dot icon20/12/2004
Full accounts made up to 2004-02-28
dot icon23/11/2004
Registered office changed on 23/11/04 from: unit 4 the empire centre imperial way watford hertfordshire WD2 4YH
dot icon22/12/2003
Return made up to 21/12/03; full list of members
dot icon06/12/2003
Full accounts made up to 2003-02-28
dot icon01/08/2003
Particulars of mortgage/charge
dot icon17/06/2003
Full accounts made up to 2002-02-28
dot icon17/02/2003
Full accounts made up to 2001-02-28
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon12/12/2002
Return made up to 21/12/02; full list of members
dot icon02/01/2002
Return made up to 21/12/01; full list of members
dot icon05/07/2001
Total exemption full accounts made up to 2000-02-28
dot icon06/03/2001
Return made up to 07/01/01; full list of members
dot icon22/02/2001
Full accounts made up to 1999-02-28
dot icon10/03/2000
Return made up to 07/01/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-02-28
dot icon15/01/1999
Return made up to 07/01/99; no change of members
dot icon28/01/1998
Return made up to 07/01/98; full list of members
dot icon06/01/1998
Full accounts made up to 1997-02-28
dot icon04/07/1997
Particulars of mortgage/charge
dot icon22/04/1997
Return made up to 07/02/97; full list of members
dot icon30/12/1996
Full accounts made up to 1996-02-29
dot icon30/11/1996
Particulars of mortgage/charge
dot icon19/02/1996
Return made up to 07/02/96; no change of members
dot icon11/10/1995
Accounts for a small company made up to 1995-02-28
dot icon27/03/1995
Return made up to 24/02/95; full list of members
dot icon26/01/1995
Accounts for a small company made up to 1994-02-28
dot icon26/01/1995
Accounting reference date shortened from 31/07 to 28/02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Accounts for a small company made up to 1993-02-28
dot icon15/06/1994
Ad 28/02/94--------- £ si 900@1=900 £ ic 100/1000
dot icon15/06/1994
Registered office changed on 15/06/94 from: unit 4 the empire centre imperial way watford hertfordshire WD2 4YH
dot icon15/06/1994
Resolutions
dot icon15/06/1994
£ nc 100/1000 28/02/94
dot icon15/06/1994
Return made up to 24/02/94; full list of members
dot icon24/03/1993
Accounting reference date shortened from 28/02 to 31/07
dot icon03/03/1993
Return made up to 24/02/93; full list of members
dot icon22/05/1992
Ad 24/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon22/05/1992
Accounting reference date notified as 28/02
dot icon16/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon16/03/1992
Director resigned;new director appointed
dot icon24/02/1992
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
114.58K
-
0.00
155.65K
-
2022
2
35.79K
-
0.00
103.03K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'shea, John
Director
24/02/1992 - Present
9
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/02/1992 - 24/02/1992
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/02/1992 - 24/02/1992
67500
How, Sheila
Director
24/02/1992 - 10/09/2010
-
How, Sheila
Secretary
24/02/1992 - 10/09/2010
-

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 LITEX (UK) LIMITED

LITEX (UK) LIMITED is an(a) Active company incorporated on 24/02/1992 with the registered office located at Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex HA5 3LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITEX (UK) LIMITED?

toggle

LITEX (UK) LIMITED is currently Active. It was registered on 24/02/1992 .

Where is LITEX (UK) LIMITED located?

toggle

LITEX (UK) LIMITED is registered at Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex HA5 3LA.

What does LITEX (UK) LIMITED do?

toggle

LITEX (UK) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for LITEX (UK) LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-02-28.