LITHECAT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LITHECAT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00657769

Incorporation date

29/04/1960

Size

Dormant

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 29/04/1960)
dot icon10/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-06
dot icon19/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-06
dot icon09/02/2024
Confirmation statement made on 2024-02-08 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 icon07/10/2022
Accounts for a dormant company made up to 2021-12-06
dot icon02/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon03/08/2021
Accounts for a dormant company made up to 2020-12-06
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon18/11/2020
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 icon09/08/2019
Total exemption full accounts made up to 2018-12-06
dot icon08/06/2019
Satisfaction of charge 006577690005 in full
dot icon08/06/2019
Satisfaction of charge 006577690006 in full
dot icon21/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon12/12/2018
Statement by Directors
dot icon12/12/2018
Statement of capital on 2018-12-12
dot icon12/12/2018
Solvency Statement dated 30/11/18
dot icon12/12/2018
Resolutions
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-06
dot icon06/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon05/10/2017
Satisfaction of charge 006577690004 in full
dot icon05/10/2017
Satisfaction of charge 006577690003 in full
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-06
dot icon20/04/2017
Accounts for a small company made up to 2015-12-06
dot icon21/03/2017
Registration of charge 006577690006, created on 2017-03-16
dot icon05/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon11/11/2016
Registration of charge 006577690005, created on 2016-10-28
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 icon08/04/2016
Registration of charge 006577690004, created on 2016-03-23
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 Rd Ashford Kent TN24 8HH to Office 13, Caxton House Wellesley Road Ashford Kent TN24 8ET on 2016-02-17
dot icon01/07/2015
Full 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
Full accounts made up to 2013-12-07
dot icon26/06/2014
Registration of charge 006577690003
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
Full accounts made up to 2012-10-06
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon24/05/2012
Full 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
Full 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
Full 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
Full accounts made up to 2008-10-04
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/03/2008
Return made up to 28/02/08; full list of members
dot icon04/02/2008
Full accounts made up to 2007-09-29
dot icon03/07/2007
New director appointed
dot icon12/06/2007
Full accounts made up to 2006-09-30
dot icon05/03/2007
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 icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Full accounts made up to 2004-10-02
dot icon31/03/2005
Return made up to 28/02/05; full list of members
dot icon26/05/2004
Full accounts made up to 2003-09-27
dot icon24/05/2004
Ad 25/04/04--------- £ si 3299849@1=3299849 £ ic 151/3300000
dot icon24/05/2004
Nc inc already adjusted 25/04/04
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Resolutions
dot icon06/03/2004
Return made up to 28/02/04; full list of members
dot icon07/10/2003
Particulars of mortgage/charge
dot icon07/10/2003
Particulars of mortgage/charge
dot icon07/10/2003
Resolutions
dot icon11/08/2003
Secretary resigned
dot icon30/07/2003
New secretary appointed
dot icon29/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon21/07/2003
Director's particulars changed
dot icon20/03/2003
Return made up to 28/02/03; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2001-09-29
dot icon15/03/2002
Return made up to 28/02/02; full list of members
dot icon09/04/2001
Director's particulars changed
dot icon06/04/2001
Accounts for a dormant company made up to 2000-09-30
dot icon16/03/2001
Return made up to 28/02/01; full list of members
dot icon06/06/2000
Accounts for a dormant company made up to 1999-10-02
dot icon21/03/2000
Return made up to 28/02/00; full list of members
dot icon21/06/1999
Accounts for a dormant company made up to 1998-09-26
dot icon08/03/1999
Return made up to 28/02/99; full list of members
dot icon03/08/1998
Director resigned
dot icon03/08/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon24/06/1998
Accounts for a dormant company made up to 1997-09-27
dot icon04/03/1998
Return made up to 28/02/98; no change of members
dot icon04/02/1998
Director resigned
dot icon26/03/1997
Accounts for a dormant company made up to 1996-09-28
dot icon21/02/1997
Return made up to 28/02/97; no change of members
dot icon18/02/1996
Return made up to 28/02/96; full list of members
dot icon18/02/1996
Accounts for a dormant company made up to 1995-09-30
dot icon27/03/1995
Accounts for a dormant company made up to 1994-10-01
dot icon15/02/1995
Return made up to 28/02/95; no change of members
dot icon07/07/1994
Accounts for a dormant company made up to 1993-10-02
dot icon02/03/1994
Return made up to 28/02/94; no change of members
dot icon04/06/1993
Accounts for a dormant company made up to 1992-10-03
dot icon25/02/1993
Return made up to 28/02/93; full list of members
dot icon24/02/1992
Accounts for a dormant company made up to 1991-09-28
dot icon24/02/1992
Return made up to 28/02/92; no change of members
dot icon13/02/1992
Resolutions
dot icon09/09/1991
Full accounts made up to 1990-09-29
dot icon05/04/1991
Return made up to 28/02/91; no change of members
dot icon01/04/1991
Director resigned
dot icon28/02/1990
Full accounts made up to 1989-09-30
dot icon28/02/1990
Return made up to 28/02/90; full list of members
dot icon06/12/1989
Secretary resigned;new secretary appointed
dot icon11/09/1989
Full accounts made up to 1988-10-01
dot icon11/09/1989
Return made up to 28/07/89; full list of members
dot icon16/08/1989
Director resigned
dot icon19/07/1989
Secretary resigned;new secretary appointed
dot icon18/11/1988
New director appointed
dot icon26/08/1988
Full accounts made up to 1987-10-03
dot icon28/07/1988
Return made up to 14/07/88; full list of members
dot icon31/03/1987
Full accounts made up to 1986-09-27
dot icon31/03/1987
Return made up to 13/03/87; full list of members
dot icon01/05/1986
Full accounts made up to 1985-09-28
dot icon01/05/1986
Return made up to 16/04/86; full list of members
dot icon29/04/1960
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-6.65 % *

* during past year

Cash in Bank

£33,726.00

Confirmation

dot iconLast made up date
06/12/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
06/12/2024

Accounts

dot iconAccounts
Dormant
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
609.75K
-
0.00
36.13K
-
2022
0
609.75K
-
0.00
33.73K
-
2022
0
609.75K
-
0.00
33.73K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

609.75K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.73K £Descended-6.65 % *

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
01/07/1998 - Present
7
Pitt, Roger William
Director
05/06/1998 - Present
11
Bingham, Simon Robert
Director
19/06/2007 - 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 PROPERTIES LIMITED

LITHECAT PROPERTIES LIMITED is an(a) Active company incorporated on 29/04/1960 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 PROPERTIES LIMITED?

toggle

LITHECAT PROPERTIES LIMITED is currently Active. It was registered on 29/04/1960 .

Where is LITHECAT PROPERTIES LIMITED located?

toggle

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

What does LITHECAT PROPERTIES LIMITED do?

toggle

LITHECAT PROPERTIES 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 PROPERTIES LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-08 with no updates.