LITHEND ESTATES LIMITED

Register to unlock more data on OkredoRegister

LITHEND ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10682192

Incorporation date

21/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

BTG BEGBIES TRAYNOR (CENTRAL) LLP, 2nd Floor, Endeavour House 3 Meridians Cross Ocean Way, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2017)
dot icon23/02/2026
Resolutions
dot icon19/02/2026
Declaration of solvency
dot icon19/02/2026
Registered office address changed from Clarke Willmott Llp Burlington House Botleigh Grange Business Park Hedge End Southampton SO30 2AF England to 2nd Floor, Endeavour House 3 Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ on 2026-02-19
dot icon18/02/2026
Appointment of a voluntary liquidator
dot icon27/01/2026
Satisfaction of charge 106821920001 in full
dot icon27/01/2026
Satisfaction of charge 106821920002 in full
dot icon27/01/2026
Satisfaction of charge 106821920003 in full
dot icon27/01/2026
Satisfaction of charge 106821920004 in full
dot icon27/01/2026
Satisfaction of charge 106821920005 in full
dot icon23/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon23/12/2025
Previous accounting period shortened from 2026-03-31 to 2025-11-30
dot icon03/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon31/01/2024
Statement of capital on 2024-01-31
dot icon30/01/2024
Resolutions
dot icon30/01/2024
Resolutions
dot icon30/01/2024
Solvency Statement dated 25/01/24
dot icon29/01/2024
Resolutions
dot icon29/01/2024
Solvency Statement dated 25/01/24
dot icon29/01/2024
Statement by Directors
dot icon25/01/2024
Statement of capital following an allotment of shares on 2024-01-25
dot icon10/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon13/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon17/05/2022
Notification of Ian Veazey Llp as a person with significant control on 2021-10-01
dot icon29/11/2021
Cessation of Ian David Veazey as a person with significant control on 2021-10-01
dot icon29/11/2021
Termination of appointment of Ian David Veazey as a director on 2021-10-01
dot icon06/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon27/07/2020
Director's details changed for Mrs Joanne Lilian Wood on 2020-07-27
dot icon27/07/2020
Director's details changed for Mr Ian David Veazey on 2020-07-27
dot icon01/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-27 with updates
dot icon26/03/2020
Registered office address changed from The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ England to Clarke Willmott Llp Burlington House Botleigh Grange Business Park Hedge End Southampton SO30 2AF on 2020-03-26
dot icon10/10/2019
Memorandum and Articles of Association
dot icon01/07/2019
Resolutions
dot icon27/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon06/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon22/10/2018
Registration of charge 106821920005, created on 2018-10-22
dot icon05/10/2018
Director's details changed for Mrs Joanne Lilian Wood on 2018-10-05
dot icon08/06/2018
Registration of charge 106821920004, created on 2018-06-08
dot icon05/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon13/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon21/03/2018
Registration of charge 106821920003, created on 2018-03-19
dot icon21/03/2018
Registration of charge 106821920002, created on 2018-03-19
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon06/07/2017
Registration of charge 106821920001, created on 2017-06-30
dot icon03/05/2017
Resolutions
dot icon03/05/2017
Change of name notice
dot icon21/03/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
9.35M
-
0.00
817.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Joanne Lilian
Director
21/03/2017 - Present
5
Veazey, Ian David
Director
21/03/2017 - 01/10/2021
4

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITHEND ESTATES LIMITED

LITHEND ESTATES LIMITED is an(a) Liquidation company incorporated on 21/03/2017 with the registered office located at BTG BEGBIES TRAYNOR (CENTRAL) LLP, 2nd Floor, Endeavour House 3 Meridians Cross Ocean Way, Southampton, Hampshire SO14 3TJ. 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 LITHEND ESTATES LIMITED?

toggle

LITHEND ESTATES LIMITED is currently Liquidation. It was registered on 21/03/2017 .

Where is LITHEND ESTATES LIMITED located?

toggle

LITHEND ESTATES LIMITED is registered at BTG BEGBIES TRAYNOR (CENTRAL) LLP, 2nd Floor, Endeavour House 3 Meridians Cross Ocean Way, Southampton, Hampshire SO14 3TJ.

What does LITHEND ESTATES LIMITED do?

toggle

LITHEND ESTATES 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 LITHEND ESTATES LIMITED?

toggle

The latest filing was on 23/02/2026: Resolutions.