LITEX DESIGN LIMITED
MIDDX

Hellopages » Greater London » Harrow » HA5 3LA
Company number 04802848
Status Active
Incorporation Date 18 June 2003
Company Type Private Limited Company
Address WESTGATE CHAMBERS, 8A ELM PARK, ROAD, PINNER, MIDDX, HA5 3LA
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 1,000 ; Satisfaction of charge 2 in full. The most likely internet sites of LITEX DESIGN LIMITED are www.litexdesign.co.uk, and www.litex-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Litex Design Limited is a Private Limited Company. The company registration number is 04802848. Litex Design Limited has been working since 18 June 2003. The present status of the company is Active. The registered address of Litex Design Limited is Westgate Chambers 8a Elm Park Road Pinner Middx Ha5 3la. . O'SHEA, John is a Director of the company. Secretary HOW, Sheila has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Director
O'SHEA, John
Appointed Date: 18 June 2003
69 years old

Resigned Directors

Secretary
HOW, Sheila
Resigned: 10 September 2010
Appointed Date: 18 June 2003

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 18 June 2003
Appointed Date: 18 June 2003

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 18 June 2003
Appointed Date: 18 June 2003

LITEX DESIGN LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
08 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000

11 Jan 2016
Satisfaction of charge 2 in full
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
06 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000

...
... and 30 more events
15 Jul 2003
New director appointed
25 Jun 2003
Secretary resigned
25 Jun 2003
Director resigned
25 Jun 2003
Accounting reference date shortened from 30/06/04 to 28/02/04
18 Jun 2003
Incorporation

LITEX DESIGN LIMITED Charges

23 August 2005
Debenture
Delivered: 3 September 2005
Status: Satisfied on 11 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2005
Debenture
Delivered: 15 January 2005
Status: Satisfied on 1 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…