Lite Holdings Limited

General information

Name:

Lite Holdings Ltd

Office Address:

Unit 2 Farrington Place Rossendale Road Industrial Estate BB11 5TY Burnley

Number: 05713873

Incorporation date: 2006-02-17

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lite Holdings Limited can be reached at Burnley at Unit 2 Farrington Place. Anyone can look up the firm by the zip code - BB11 5TY. The enterprise has been in the field on the British market for eighteen years. This firm is registered under the number 05713873 and their official status is active. The company now known as Lite Holdings Limited was known as Dialmode (313) until 2006/04/26 at which point the name was changed. This enterprise's classified under the NACE and SIC code 70100 - Activities of head offices. The firm's latest financial reports cover the period up to 2022/07/31 and the most current confirmation statement was filed on 2023/02/17.

Taking into consideration the company's executives list, since 2006 there have been three directors: Nicholas G., Stephen H. and Anthony T..

  • Previous company's names
  • Lite Holdings Limited 2006-04-26
  • Dialmode (313) Limited 2006-02-17

Financial data based on annual reports

Company staff

Nicholas G.

Role: Director

Appointed: 28 April 2006

Latest update: 10 February 2024

Nicholas G.

Role: Secretary

Appointed: 28 April 2006

Latest update: 10 February 2024

Stephen H.

Role: Director

Appointed: 28 April 2006

Latest update: 10 February 2024

Anthony T.

Role: Director

Appointed: 28 April 2006

Latest update: 10 February 2024

People with significant control

Executives who control this firm include: Nicholas G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicholas G.
Notified on 17 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen H.
Notified on 17 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony T.
Notified on 17 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 24 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 24 April 2014
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 6 March 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small company accounts data made up to 2016-07-31 (AA)
filed on: 20th, April 2017
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Mayes Business Partnership Ltd

Address:

22-28 Willow Street

Post code:

BB5 1LP

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
18
Company Age

Similar companies nearby

Closest companies