LITMAY LIMITED

Register to unlock more data on OkredoRegister

LITMAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07232298

Incorporation date

22/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex HA8 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2010)
dot icon27/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon26/03/2026
Replacement Filing for the appointment of Mr Victor Korman as a director
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/03/2025
Micro company accounts made up to 2024-03-31
dot icon28/01/2025
Registration of charge 072322980008, created on 2025-01-27
dot icon28/01/2025
Registration of charge 072322980009, created on 2025-01-27
dot icon27/01/2025
Satisfaction of charge 072322980007 in full
dot icon04/12/2024
Notification of Contracting Made Easy Ltd as a person with significant control on 2016-04-06
dot icon04/12/2024
Cessation of Denise Korman as a person with significant control on 2016-04-06
dot icon04/12/2024
Cessation of Victor Korman as a person with significant control on 2016-04-06
dot icon26/03/2024
Micro company accounts made up to 2023-03-31
dot icon16/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon24/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon19/03/2023
Micro company accounts made up to 2022-03-31
dot icon21/03/2022
Micro company accounts made up to 2021-03-31
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon16/02/2021
Termination of appointment of Meir Posen as a director on 2021-02-01
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon15/02/2021
Termination of appointment of Alan Korman as a director on 2021-02-01
dot icon01/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon10/05/2019
Director's details changed for Mr Meir Posen on 2019-05-10
dot icon23/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-04-22 with updates
dot icon11/05/2018
Notification of Denise Korman as a person with significant control on 2016-04-06
dot icon11/05/2018
Notification of Victor Korman as a person with significant control on 2016-04-06
dot icon28/02/2018
Withdrawal of a person with significant control statement on 2018-02-28
dot icon14/02/2018
Notification of Victor Korman as a person with significant control on 2016-04-06
dot icon14/02/2018
Notification of Denise Korman as a person with significant control on 2016-04-06
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/12/2017
Satisfaction of charge 1 in full
dot icon28/12/2017
Satisfaction of charge 2 in full
dot icon28/12/2017
Satisfaction of charge 072322980003 in full
dot icon28/12/2017
Satisfaction of charge 072322980004 in full
dot icon28/12/2017
Satisfaction of charge 072322980006 in full
dot icon28/12/2017
Satisfaction of charge 072322980005 in full
dot icon22/12/2017
Registration of charge 072322980007, created on 2017-12-21
dot icon03/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-04-22 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Registration of charge 072322980006, created on 2016-11-16
dot icon24/11/2016
Registration of charge 072322980005, created on 2016-11-16
dot icon08/11/2016
Director's details changed for Mr Eli Korman on 2016-11-07
dot icon07/10/2016
Appointment of Mr Eli Korman as a director on 2016-05-01
dot icon16/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Registration of charge 072322980004, created on 2014-07-31
dot icon04/08/2014
Registration of charge 072322980003, created on 2014-07-31
dot icon09/06/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon06/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon17/08/2011
Accounts for a dormant company made up to 2011-04-30
dot icon18/07/2011
Resolutions
dot icon18/07/2011
Memorandum and Articles of Association
dot icon18/07/2011
Resolutions
dot icon06/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/07/2010
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 2010-07-12
dot icon09/07/2010
Appointment of Mr Victor Korman as a secretary
dot icon09/07/2010
Appointment of Mr Victor Korman as a director
dot icon09/07/2010
Appointment of Mr Meir Posen as a director
dot icon09/07/2010
Termination of appointment of Michael Holder as a director
dot icon22/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.24K
-
0.00
-
-
2022
1
29.53K
-
0.00
-
-
2023
1
61.34K
-
0.00
-
-
2023
1
61.34K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

61.34K £Ascended107.70 % *

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
Mr Michael Holder
Director
22/04/2010 - 22/04/2010
1865
Korman, Victor
Director
22/04/2010 - Present
38
Korman, Alan
Director
01/05/2016 - 01/02/2021
9
Korman, Victor
Secretary
22/04/2010 - Present
-
Posen, Meir
Director
22/04/2010 - 01/02/2021
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LITMAY LIMITED

LITMAY LIMITED is an(a) Active company incorporated on 22/04/2010 with the registered office located at Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex HA8 7EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LITMAY LIMITED?

toggle

LITMAY LIMITED is currently Active. It was registered on 22/04/2010 .

Where is LITMAY LIMITED located?

toggle

LITMAY LIMITED is registered at Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex HA8 7EB.

What does LITMAY LIMITED do?

toggle

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

How many employees does LITMAY LIMITED have?

toggle

LITMAY LIMITED had 1 employees in 2023.

What is the latest filing for LITMAY LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-02-15 with no updates.