LITE IP LIMITED
FAREHAM MANDACO 757 LIMITED

Hellopages » Hampshire » Fareham » PO16 7UY

Company number 08317714
Status Active
Incorporation Date 4 December 2012
Company Type Private Limited Company
Address 5 FUNTLEY COURT, FUNTLEY HILL, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO16 7UY
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of M and a Secretaries Limited as a secretary on 20 January 2016. The most likely internet sites of LITE IP LIMITED are www.liteip.co.uk, and www.lite-ip.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Cosham Rail Station is 6 miles; to Portsmouth & Southsea Rail Station is 6.7 miles; to Fratton Rail Station is 7.4 miles; to Ryde Pier Head Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lite Ip Limited is a Private Limited Company. The company registration number is 08317714. Lite Ip Limited has been working since 04 December 2012. The present status of the company is Active. The registered address of Lite Ip Limited is 5 Funtley Court Funtley Hill Fareham Hampshire United Kingdom Po16 7uy. . LIMITED, Christopher Guy Secretaries is a Secretary of the company. LIPPOLD, David Michael is a Director of the company. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director BISHOP, Charles has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
LIMITED, Christopher Guy Secretaries
Appointed Date: 20 January 2016

Director
LIPPOLD, David Michael
Appointed Date: 28 March 2013
60 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 20 January 2016
Appointed Date: 04 December 2012

Director
BERRY, Stephen Richard
Resigned: 28 March 2013
Appointed Date: 04 December 2012
57 years old

Director
BISHOP, Charles
Resigned: 25 March 2015
Appointed Date: 28 March 2013
67 years old

Director
M AND A NOMINEES LIMITED
Resigned: 28 March 2013
Appointed Date: 04 December 2012

Persons With Significant Control

Mr David Michael Lippold
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

LITE IP LIMITED Events

06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Termination of appointment of M and a Secretaries Limited as a secretary on 20 January 2016
21 Jan 2016
Appointment of Christopher Guy Secretaries Limited as a secretary on 20 January 2016
08 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1

...
... and 9 more events
12 Apr 2013
Termination of appointment of Stephen Berry as a director
12 Apr 2013
Appointment of Mr Charles Bishop as a director
04 Apr 2013
Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 4 April 2013
20 Mar 2013
Company name changed mandaco 757 LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution

04 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted