LITHECAT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LITHECAT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04499342

Incorporation date

31/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 13, Caxton House, Wellesley Road, Ashford, Kent TN24 8ETCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2002)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-06
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-06
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-06
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-06
dot icon02/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2020-12-06
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2019-12-06
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-12-06
dot icon21/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-06
dot icon08/04/2018
Confirmation statement made on 2018-02-28 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-06
dot icon28/06/2017
Group of companies' accounts made up to 2015-12-06
dot icon05/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon19/10/2016
Certificate of change of name
dot icon05/10/2016
Resolutions
dot icon20/09/2016
Termination of appointment of Simon Robert Bingham as a director on 2016-09-20
dot icon05/09/2016
Previous accounting period shortened from 2015-12-07 to 2015-12-06
dot icon01/08/2016
Satisfaction of charge 3 in full
dot icon01/08/2016
Satisfaction of charge 2 in full
dot icon01/08/2016
Satisfaction of charge 1 in full
dot icon01/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon17/02/2016
Registered office address changed from The Invicta Press Queens Road Ashford Kent TN24 8HH to Office 13, Caxton House Wellesley Road Ashford Kent TN24 8ET on 2016-02-17
dot icon01/07/2015
Group of companies' accounts made up to 2014-12-06
dot icon25/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon06/09/2014
Group of companies' accounts made up to 2013-12-07
dot icon20/05/2014
Previous accounting period extended from 2013-09-30 to 2013-12-07
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon25/06/2013
Group of companies' accounts made up to 2012-10-06
dot icon22/05/2013
Termination of appointment of Henry Pitt as a director
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon24/05/2012
Group of companies' accounts made up to 2011-10-07
dot icon06/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon06/03/2012
Director's details changed for Mr Roger William Pitt on 2012-02-28
dot icon12/05/2011
Group of companies' accounts made up to 2010-10-02
dot icon03/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon12/05/2010
Group of companies' accounts made up to 2009-10-03
dot icon15/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon25/02/2009
Group of companies' accounts made up to 2008-10-04
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/03/2008
Return made up to 28/02/08; full list of members
dot icon04/02/2008
Group of companies' accounts made up to 2007-09-29
dot icon02/02/2008
Particulars of mortgage/charge
dot icon03/07/2007
New director appointed
dot icon12/06/2007
Group of companies' accounts made up to 2006-09-30
dot icon28/02/2007
Return made up to 28/02/07; full list of members
dot icon07/04/2006
Full accounts made up to 2005-10-01
dot icon09/03/2006
Return made up to 28/02/06; full list of members
dot icon11/10/2005
Particulars of mortgage/charge
dot icon13/04/2005
Group of companies' accounts made up to 2004-10-02
dot icon31/03/2005
Return made up to 28/02/05; no change of members
dot icon26/05/2004
Group of companies' accounts made up to 2003-09-27
dot icon06/03/2004
Return made up to 28/02/04; no change of members
dot icon08/08/2003
Return made up to 31/07/03; full list of members
dot icon30/07/2003
Secretary resigned
dot icon30/07/2003
New secretary appointed
dot icon21/07/2003
Director's particulars changed
dot icon18/10/2002
Particulars of contract relating to shares
dot icon18/10/2002
Ad 01/10/02--------- £ si 22825@1=22825 £ ic 2/22827
dot icon18/10/2002
Nc inc already adjusted 01/10/02
dot icon18/10/2002
Resolutions
dot icon18/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon06/09/2002
Certificate of change of name
dot icon30/08/2002
Ad 23/08/02--------- £ si 1@1=1 £ ic 1/2
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New secretary appointed
dot icon28/08/2002
New director appointed
dot icon28/08/2002
Registered office changed on 28/08/02 from: 16 churchill way cardiff CF10 2DX
dot icon28/08/2002
Director resigned
dot icon28/08/2002
Secretary resigned
dot icon28/08/2002
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon31/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+84.93 % *

* during past year

Cash in Bank

£3,377,858.00

Confirmation

dot iconLast made up date
06/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
06/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
06/12/2024
dot iconNext account date
06/12/2025
dot iconNext due on
06/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.33M
-
0.00
1.83M
-
2022
0
5.40M
-
0.00
3.38M
-
2022
0
5.40M
-
0.00
3.38M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.40M £Ascended1.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.38M £Ascended84.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitt, Jonathan Ranger
Director
01/08/2002 - Present
7
Pitt, Roger William
Director
01/08/2002 - Present
11
Bingham, Simon Robert
Director
03/07/2007 - 20/09/2016
19

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITHECAT HOLDINGS LIMITED

LITHECAT HOLDINGS LIMITED is an(a) Active company incorporated on 31/07/2002 with the registered office located at Office 13, Caxton House, Wellesley Road, Ashford, Kent TN24 8ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LITHECAT HOLDINGS LIMITED?

toggle

LITHECAT HOLDINGS LIMITED is currently Active. It was registered on 31/07/2002 .

Where is LITHECAT HOLDINGS LIMITED located?

toggle

LITHECAT HOLDINGS LIMITED is registered at Office 13, Caxton House, Wellesley Road, Ashford, Kent TN24 8ET.

What does LITHECAT HOLDINGS LIMITED do?

toggle

LITHECAT HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LITHECAT HOLDINGS LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with no updates.