Company NameLitke Wood Accountancy Services Limited
DirectorGraham Barry Wood
Company StatusActive
Company Number08069186
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)
Previous NameFinancial Expert Accountants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Graham Barry Wood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Witton Street
Northwich
CW9 5DR
Director NameMr Piotr Nikonowicz
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address26-28 High Street
Crewe
CW2 7BN
Director NameMs Agnieszka Litke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Kingfisher Grove
Wincham
CW9 6PZ

Location

Registered Address105 Witton Street
Northwich
CW9 5DR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Agnieszka Litke
60.00%
Ordinary
20 at £1Financial Expert Corporation LTD
20.00%
Ordinary
20 at £1Zen Venture Capital LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£12,645
Cash£16,431
Current Liabilities£15,228

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
22 August 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
24 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
26 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
9 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
25 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
16 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-15
(3 pages)
30 December 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
28 October 2020Termination of appointment of Agnieszka Litke as a director on 29 September 2020 (1 page)
28 October 2020Appointment of Mr Graham Barry Wood as a director on 1 October 2020 (2 pages)
28 October 2020Cessation of Agnieszka Litke as a person with significant control on 30 September 2020 (1 page)
28 October 2020Notification of Graham Barry Wood as a person with significant control on 1 October 2020 (2 pages)
25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
28 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
4 June 2019Registered office address changed from Northwich Business Centre Meadow Street Northwich CW9 5BF to 105 Witton Street Northwich CW9 5DR on 4 June 2019 (1 page)
29 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
7 January 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
7 January 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
15 March 2016Termination of appointment of Piotr Nikonowicz as a director on 1 June 2015 (1 page)
15 March 2016Termination of appointment of Piotr Nikonowicz as a director on 1 June 2015 (1 page)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Registered office address changed from 26-28 High Street Crewe CW2 7BN England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 26-28 High Street Crewe CW2 7BN England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 26-28 High Street Crewe CW2 7BN England on 4 June 2014 (1 page)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 May 2012Incorporation (23 pages)
15 May 2012Incorporation (23 pages)