Lithecat Holdings Limited ASHFORD


Founded in 2002, Lithecat Holdings, classified under reg no. 04499342 is an active company. Currently registered at Office 13, Caxton House TN24 8ET, Ashford the company has been in the business for twenty two years. Its financial year was closed on Friday 6th December and its latest financial statement was filed on 2022/12/06. Since 2016/10/19 Lithecat Holdings Limited is no longer carrying the name Headley Brothers (holdings).

Currently there are 2 directors in the the firm, namely Roger P. and Jonathan P.. In addition one secretary - Jonathan P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Deborah S. who worked with the the firm until 23 July 2003.

Lithecat Holdings Limited Address / Contact

Office Address Office 13, Caxton House
Office Address2 Wellesley Road
Town Ashford
Post code TN24 8ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04499342
Date of Incorporation Wed, 31st Jul 2002
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 6th December
Company age 22 years old
Account next due date Fri, 6th Sep 2024 (124 days left)
Account last made up date Tue, 6th Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Jonathan P.

Position: Secretary

Appointed: 23 July 2003

Roger P.

Position: Director

Appointed: 01 August 2002

Jonathan P.

Position: Director

Appointed: 01 August 2002

Simon B.

Position: Director

Appointed: 03 July 2007

Resigned: 20 September 2016

Deborah S.

Position: Secretary

Appointed: 01 August 2002

Resigned: 23 July 2003

Henry P.

Position: Director

Appointed: 01 August 2002

Resigned: 29 April 2013

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2002

Resigned: 01 August 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 31 July 2002

Resigned: 01 August 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Roger P. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Jonathan P. This PSC has significiant influence or control over the company,.

Roger P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jonathan P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Headley Brothers (holdings) October 19, 2016
Majorguide September 6, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/06
filed on: 5th, September 2023
Free Download (11 pages)

Company search

Advertisements