LITEX GROUP LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 3LA
Company number 04826858
Status Active
Incorporation Date 9 July 2003
Company Type Private Limited Company
Address WESTGATE CHAMBERS, 8A ELM PARK ROAD, PINNER, HA5 3LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 9 July 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of LITEX GROUP LIMITED are www.litexgroup.co.uk, and www.litex-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Litex Group Limited is a Private Limited Company. The company registration number is 04826858. Litex Group Limited has been working since 09 July 2003. The present status of the company is Active. The registered address of Litex Group Limited is Westgate Chambers 8a Elm Park Road Pinner Ha5 3la. . O'SHEA, John is a Director of the company. Secretary HOW, Sheila has been resigned. Secretary O'SHEA, Sheila has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
O'SHEA, John
Appointed Date: 09 July 2003
69 years old

Resigned Directors

Secretary
HOW, Sheila
Resigned: 10 September 2010
Appointed Date: 09 July 2003

Secretary
O'SHEA, Sheila
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Director
CHALFEN NOMINEES LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Persons With Significant Control

Mr John O'Shea
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

LITEX GROUP LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
08 Aug 2016
Confirmation statement made on 9 July 2016 with updates
18 Jan 2016
Satisfaction of charge 2 in full
11 Jan 2016
Satisfaction of charge 3 in full
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 32 more events
19 Jul 2003
Director resigned
19 Jul 2003
Secretary resigned
19 Jul 2003
New secretary appointed
19 Jul 2003
New director appointed
09 Jul 2003
Incorporation

LITEX GROUP LIMITED Charges

20 October 2005
Legal charge
Delivered: 31 October 2005
Status: Satisfied on 11 January 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 3 the metro centre dwight road watford hertfordshire…
23 August 2005
Debenture
Delivered: 3 September 2005
Status: Satisfied on 18 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 2004
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 3 metro centre watford herts.