Lithuanian House Limited LIPHOOK


Founded in 1950, Lithuanian House, classified under reg no. 00484203 is an active company. Currently registered at 38 Newtown Road GU30 7DX, Liphook the company has been in the business for 74 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Akvile D., Ausra J. and Alvija C.. Of them, Alvija C. has been with the company the longest, being appointed on 3 November 2021 and Akvile D. and Ausra J. have been with the company for the least time - from 23 June 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lithuanian House Limited Address / Contact

Office Address 38 Newtown Road
Town Liphook
Post code GU30 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00484203
Date of Incorporation Sat, 8th Jul 1950
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 74 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Akvile D.

Position: Director

Appointed: 23 June 2022

Ausra J.

Position: Director

Appointed: 23 June 2022

Alvija C.

Position: Director

Appointed: 03 November 2021

Arturas K.

Position: Director

Appointed: 17 January 2015

Resigned: 17 January 2015

Laimute V.

Position: Director

Appointed: 17 January 2015

Resigned: 23 June 2022

Dalia A.

Position: Director

Appointed: 17 January 2015

Resigned: 17 January 2015

Daiva L.

Position: Director

Appointed: 17 January 2015

Resigned: 17 January 2015

Onute S.

Position: Director

Appointed: 17 January 2015

Resigned: 23 June 2022

Zita C.

Position: Secretary

Appointed: 05 December 2014

Resigned: 17 January 2015

Zita C.

Position: Director

Appointed: 29 November 2013

Resigned: 17 January 2015

Zivile I.

Position: Secretary

Appointed: 08 August 2013

Resigned: 31 October 2014

Paul D.

Position: Director

Appointed: 30 June 2013

Resigned: 17 January 2015

Jolanta G.

Position: Director

Appointed: 30 June 2013

Resigned: 06 June 2014

Andrew J.

Position: Director

Appointed: 30 June 2013

Resigned: 14 November 2013

Zivile I.

Position: Director

Appointed: 30 June 2013

Resigned: 31 October 2014

Laima J.

Position: Director

Appointed: 24 March 2013

Resigned: 07 June 2013

Paul P.

Position: Director

Appointed: 24 March 2013

Resigned: 04 July 2013

Paul P.

Position: Secretary

Appointed: 24 March 2013

Resigned: 04 July 2013

Arturas I.

Position: Director

Appointed: 24 March 2013

Resigned: 07 June 2013

Jolanta G.

Position: Director

Appointed: 24 March 2013

Resigned: 07 June 2013

Mantas K.

Position: Director

Appointed: 24 March 2012

Resigned: 24 March 2013

Mantas K.

Position: Secretary

Appointed: 24 March 2012

Resigned: 24 March 2013

Danute K.

Position: Director

Appointed: 27 March 2011

Resigned: 10 March 2013

Andrius S.

Position: Director

Appointed: 27 March 2011

Resigned: 24 March 2013

Vladas C.

Position: Director

Appointed: 21 March 2010

Resigned: 24 March 2012

Saulius G.

Position: Secretary

Appointed: 21 March 2010

Resigned: 24 March 2012

Robertas B.

Position: Director

Appointed: 21 March 2010

Resigned: 28 December 2010

Gintaras G.

Position: Director

Appointed: 29 March 2009

Resigned: 26 October 2010

Gareth S.

Position: Secretary

Appointed: 29 March 2009

Resigned: 21 March 2010

Marius K.

Position: Director

Appointed: 29 March 2009

Resigned: 27 March 2011

Saulius G.

Position: Director

Appointed: 29 March 2009

Resigned: 10 March 2013

Gareth S.

Position: Director

Appointed: 16 March 2008

Resigned: 27 March 2011

Francis O.

Position: Secretary

Appointed: 16 March 2008

Resigned: 29 March 2009

Vida G.

Position: Director

Appointed: 18 March 2007

Resigned: 29 March 2009

Einaras V.

Position: Director

Appointed: 18 March 2007

Resigned: 16 March 2008

Darius Z.

Position: Director

Appointed: 18 March 2007

Resigned: 10 October 2007

Ona D.

Position: Director

Appointed: 18 March 2007

Resigned: 08 August 2013

Francis O.

Position: Director

Appointed: 18 March 2007

Resigned: 31 October 2009

Paul P.

Position: Director

Appointed: 17 October 2006

Resigned: 18 March 2007

Paul D.

Position: Director

Appointed: 03 June 2006

Resigned: 18 March 2007

Piotras D.

Position: Director

Appointed: 18 March 2006

Resigned: 05 June 2007

Zivile I.

Position: Director

Appointed: 24 April 2005

Resigned: 18 March 2007

Vida G.

Position: Director

Appointed: 26 April 2004

Resigned: 24 April 2005

Paul P.

Position: Director

Appointed: 05 May 2002

Resigned: 29 April 2006

Eugenia C.

Position: Director

Appointed: 05 May 2002

Resigned: 18 March 2006

Francis O.

Position: Director

Appointed: 24 February 2002

Resigned: 13 April 2006

John P.

Position: Secretary

Appointed: 03 November 2001

Resigned: 16 March 2008

Ilma S.

Position: Director

Appointed: 10 June 2001

Resigned: 11 May 2003

Scott M.

Position: Secretary

Appointed: 10 June 2001

Resigned: 08 October 2001

Virginia J.

Position: Secretary

Appointed: 30 April 2000

Resigned: 10 June 2001

Scott M.

Position: Director

Appointed: 02 April 2000

Resigned: 08 October 2001

Vladas G.

Position: Director

Appointed: 02 April 2000

Resigned: 15 October 2001

Andrew B.

Position: Director

Appointed: 25 April 1999

Resigned: 10 June 2001

Vladas G.

Position: Director

Appointed: 25 April 1999

Resigned: 11 May 1999

John P.

Position: Secretary

Appointed: 25 April 1999

Resigned: 30 April 2000

Paul M.

Position: Director

Appointed: 25 April 1999

Resigned: 02 April 2000

Virginia J.

Position: Director

Appointed: 25 April 1999

Resigned: 10 June 2001

Vida G.

Position: Director

Appointed: 25 April 1999

Resigned: 02 April 2001

Darius F.

Position: Secretary

Appointed: 17 January 1999

Resigned: 25 April 1999

John P.

Position: Director

Appointed: 18 October 1998

Resigned: 21 March 2010

Darius F.

Position: Director

Appointed: 26 April 1998

Resigned: 25 April 1999

Justine S.

Position: Director

Appointed: 03 August 1997

Resigned: 25 April 1999

Algirdas M.

Position: Director

Appointed: 20 July 1997

Resigned: 08 July 1998

Edmund S.

Position: Secretary

Appointed: 18 October 1996

Resigned: 04 January 1999

Vida G.

Position: Secretary

Appointed: 19 May 1996

Resigned: 13 October 1996

Virginia J.

Position: Secretary

Appointed: 03 May 1996

Resigned: 18 May 1996

John M.

Position: Director

Appointed: 28 April 1996

Resigned: 26 April 1998

Virginia J.

Position: Director

Appointed: 28 April 1996

Resigned: 12 October 1996

Edmund S.

Position: Secretary

Appointed: 14 May 1995

Resigned: 03 May 1996

Judzas L.

Position: Director

Appointed: 14 May 1995

Resigned: 25 April 1999

Edmund S.

Position: Director

Appointed: 14 May 1995

Resigned: 04 January 1999

Klemensas T.

Position: Director

Appointed: 14 May 1995

Resigned: 25 April 1999

Elena A.

Position: Director

Appointed: 16 April 1994

Resigned: 14 May 1995

John M.

Position: Director

Appointed: 12 April 1992

Resigned: 14 May 1995

Antanas I.

Position: Director

Appointed: 11 April 1992

Resigned: 16 April 1994

Paul M.

Position: Director

Appointed: 11 April 1992

Resigned: 14 May 1995

Francis O.

Position: Secretary

Appointed: 16 November 1991

Resigned: 26 April 1995

Stasys K.

Position: Director

Appointed: 26 April 1991

Resigned: 14 January 1996

Eimutis S.

Position: Director

Appointed: 26 April 1991

Resigned: 11 April 1992

Klement T.

Position: Director

Appointed: 26 April 1991

Resigned: 11 April 1992

Jaroslavas A.

Position: Director

Appointed: 26 April 1991

Resigned: 05 May 2002

Francis O.

Position: Director

Appointed: 26 April 1991

Resigned: 28 October 1995

Paul P.

Position: Secretary

Appointed: 26 April 1991

Resigned: 16 November 1991

Vida G.

Position: Director

Appointed: 26 April 1991

Resigned: 13 October 1996

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Alvija C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Alvija C.

Notified on 5 November 2021
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth478 035478 035469 419      
Balance Sheet
Cash Bank In Hand2 3302 3302 330      
Cash Bank On Hand  2 3302 3302 3302 3303 6603 348 
Current Assets2 4302 4302 4302 4302 4302 4303 7603 448898 981
Debtors100100100100100100100100898 981
Other Debtors  100100100100100100898 981
Property Plant Equipment  898 881898 881898 881898 881898 881898 881 
Tangible Fixed Assets907 459907 459898 881      
Reserves/Capital
Called Up Share Capital15 00015 00015 000      
Profit Loss Account Reserve463 035463 035454 419      
Shareholder Funds478 035478 035469 419      
Other
Accrued Liabilities  14 53815 58115 58115 58114 56814 20812 860
Accumulated Depreciation Impairment Property Plant Equipment  384 287      
Amounts Owed To Group Undertakings  14 81214 81214 81214 81218 19618 67120 094
Bank Borrowings Overdrafts  800800800800   
Creditors  431 892432 935432 935432 935434 505434 620433 166
Creditors Due Within One Year431 854431 854431 892      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   384 287     
Disposals Property Plant Equipment   384 287    898 881
Net Current Assets Liabilities-429 424-429 424-429 462-430 505-430 505-430 505-430 745-431 172465 815
Number Shares Allotted 15 00015 000      
Other Creditors  102 363102 363102 363102 363102 363102 363103 148
Other Remaining Borrowings  296 717296 717296 717296 717296 717296 717296 717
Par Value Share 11      
Property Plant Equipment Gross Cost  1 283 168898 881 898 881898 881898 881 
Secured Debts296 717296 717296 717      
Share Capital Allotted Called Up Paid15 00015 00015 000      
Tangible Fixed Assets Cost Or Valuation1 291 7451 291 7451 283 168      
Tangible Fixed Assets Depreciation384 286384 286384 287      
Tangible Fixed Assets Depreciation Charged In Period  1      
Total Assets Less Current Liabilities478 035478 035469 419468 376468 376468 376468 136467 709465 815
Trade Creditors Trade Payables  347347347347346346347

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements