LITE-TRAC SYSTEMS LIMITED

2 Market Hill, Chatteris, PE16 6BA, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.09928018
CategoryPrivate Limited Company
Incorporated23 Dec 2015
Age8 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

LITE-TRAC SYSTEMS LIMITED is an active private limited company with number 09928018. It was incorporated 8 years, 6 months, 9 days ago, on 23 December 2015. The company address is 2 Market Hill, Chatteris, PE16 6BA, Cambridgeshire, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-02

Old address: Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ United Kingdom

New address: 2 Market Hill Chatteris Cambridgeshire PE16 6BA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Mcavoy

Termination date: 2021-08-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Mcavoy

Appointment date: 2021-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin George Powell

Termination date: 2021-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Allen

Termination date: 2021-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Holme Farm Supplies Limited

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Aph Engineering Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2017

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Incorporation company

Date: 23 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROW BOOKWORKS LTD

20 A PARK STREET,BRISTOL,BS1 5JA

Number:11117877
Status:ACTIVE
Category:Private Limited Company

CSK PETROLEUM CONSULTANTS LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09524846
Status:ACTIVE
Category:Private Limited Company

KINISHI LIMITED

23 HILLSBOROUGH DRIVE,BURY,BL9 8LE

Number:06552861
Status:ACTIVE
Category:Private Limited Company

LONGDOG AUDIO LIMITED

4 SCHOOL COTE BROW,HALIFAX,HX3 6SR

Number:07753613
Status:ACTIVE
Category:Private Limited Company

MDH CAPITAL (UK) LIMITED

WHITING HOUSE,NORWICH,NR4 6DN

Number:10342625
Status:ACTIVE
Category:Private Limited Company

PROPERTY PLANNING & PROMOTION LIMITED

20 STATION ROAD,CAMBRIDGE,CB1 2JD

Number:05259385
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source