Background WavePink WaveYellow Wave

LITEPANELS LTD (06576410)

LITEPANELS LTD (06576410) is an active UK company. incorporated on 25 April 2008. with registered office in Bury St. Edmunds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LITEPANELS LTD has been registered for 17 years. Current directors include BOLTON, Jonathan Mark, MORGAN, Brian.

Company Number
06576410
Status
active
Type
ltd
Incorporated
25 April 2008
Age
17 years
Address
William Vinten Building, Bury St. Edmunds, IP32 7BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOLTON, Jonathan Mark, MORGAN, Brian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITEPANELS LTD

LITEPANELS LTD is an active company incorporated on 25 April 2008 with the registered office located in Bury St. Edmunds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LITEPANELS LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06576410

LTD Company

Age

17 Years

Incorporated 25 April 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

GAG284 LIMITED
From: 25 April 2008To: 14 July 2008
Contact
Address

William Vinten Building Easlea Road Bury St. Edmunds, IP32 7BY,

Previous Addresses

Bridge House Heron Square Richmond TW9 1EN
From: 13 December 2011To: 20 December 2024
One Wheatfield Way Kingston upon Thames Surrey KT1 2TU
From: 10 December 2009To: 13 December 2011
William Vinten Building 73 Western Way Bury St Edmunds Suffolk IP33 3TB
From: 25 April 2008To: 10 December 2009
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jul 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
May 17
Director Left
May 17
Director Left
Sept 19
Director Joined
Nov 21
Director Left
Jan 23
Director Left
Jan 25
Director Joined
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BOLTON, Jonathan Mark

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Secretary
Appointed 02 Mar 2011

BOLTON, Jonathan Mark

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born July 1966
Director
Appointed 29 Oct 2008

MORGAN, Brian

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born November 1972
Director
Appointed 13 Oct 2025

MILTON, Jayne Sarah

Resigned
10 The Ashtrees, AldershotGU12 6BE
Secretary
Appointed 10 Jul 2008
Resigned 02 Mar 2011

WALMSLEY, Neil Roderick

Resigned
Thorpe Morieux, Bury St. EdmundsIP30 0NU
Secretary
Appointed 25 Apr 2008
Resigned 10 Jul 2008

COPEMAN, James Robert

Resigned
2 Paddenswick Road, LondonW6 0UB
Born August 1966
Director
Appointed 23 Oct 2008
Resigned 30 Jun 2010

COTTON, Richard John

Resigned
148 Myton Road, WarwickCV34 6PR
Born January 1961
Director
Appointed 03 Nov 2008
Resigned 04 Feb 2011

GREEN, Martin Jon

Resigned
Heron Square, RichmondTW9 1EN
Born March 1968
Director
Appointed 04 Feb 2011
Resigned 12 Jan 2023

HAYES, Paul Andrew

Resigned
Heron Square, RichmondTW9 1EN
Born October 1966
Director
Appointed 13 Jun 2011
Resigned 28 Apr 2017

HEWGILL, Alastair

Resigned
26 Northumberland Road, Leamington SpaCV32 6HA
Born March 1954
Director
Appointed 10 Jul 2008
Resigned 14 Apr 2009

KEARNEY-CROFT, Katharina Helen Marie

Resigned
Heron Square, RichmondTW9 1EN
Born May 1974
Director
Appointed 24 Apr 2017
Resigned 13 Sept 2019

PEATE, Roland Duncan

Resigned
25 Suffield Close, South CroydonCR2 8SZ
Born May 1948
Director
Appointed 10 Jul 2008
Resigned 29 Oct 2008

RATCLIFFE, Simon Timothy James

Resigned
Boatmans, LetheringhamIP13 7RB
Born December 1972
Director
Appointed 25 Apr 2008
Resigned 10 Jul 2008

RIGAMONTI, Andrea Emilio

Resigned
Heron Square, RichmondTW9 1EN
Born January 1968
Director
Appointed 01 Dec 2021
Resigned 19 Dec 2024

WALMSLEY, Neil Roderick

Resigned
Windrush Farmhouse, Bury St EdmundsIP30 0NU
Born December 1966
Director
Appointed 25 Apr 2008
Resigned 10 Jul 2008

Persons with significant control

1

Heron Square, RichmondTW9 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Resolution
28 December 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Resolution
24 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Miscellaneous
31 October 2014
MISCMISC
Miscellaneous
20 October 2014
MISCMISC
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Resolution
22 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Resolution
21 December 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Resolution
12 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
169169
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
5 November 2008
123Notice of Increase in Nominal Capital
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
88(2)Return of Allotment of Shares
Legacy
24 September 2008
123Notice of Increase in Nominal Capital
Resolution
24 September 2008
RESOLUTIONSResolutions
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
287Change of Registered Office
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
225Change of Accounting Reference Date
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 2008
NEWINCIncorporation