Background WavePink WaveYellow Wave

LITKE CATERERS LTD (09960871)

LITKE CATERERS LTD (09960871) is an active UK company. incorporated on 20 January 2016. with registered office in Edgware. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. LITKE CATERERS LTD has been registered for 10 years. Current directors include LITKE, Isaac.

Company Number
09960871
Status
active
Type
ltd
Incorporated
20 January 2016
Age
10 years
Address
49 Mowbray Road, Edgware, HA8 8JL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
LITKE, Isaac
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITKE CATERERS LTD

LITKE CATERERS LTD is an active company incorporated on 20 January 2016 with the registered office located in Edgware. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. LITKE CATERERS LTD was registered 10 years ago.(SIC: 56210)

Status

active

Active since 10 years ago

Company No

09960871

LTD Company

Age

10 Years

Incorporated 20 January 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 October 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

49 Mowbray Road Edgware, HA8 8JL,

Previous Addresses

96 Rectory Road Gateshead NE8 1XL England
From: 8 September 2016To: 23 November 2016
9 Glengall Road Edgware Middlesex HA8 8TB England
From: 20 January 2016To: 8 September 2016
Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LITKE, Isaac

Active
Mowbray Road, EdgwareHA8 8JL
Born October 1988
Director
Appointed 05 Jan 2023

LITKE, Elchonon

Resigned
Glengall Road, EdgwareHA8 8TB
Born June 1987
Director
Appointed 20 Jan 2016
Resigned 06 Sept 2016

LITKE, Isaac

Resigned
Glengall Road, EdgwareHA8 8TB
Born October 1988
Director
Appointed 20 Jan 2016
Resigned 06 Sept 2016

LITKE, Mordechai

Resigned
Mowbray Road, EdgwareHA8 8JL
Born June 1984
Director
Appointed 20 Jan 2016
Resigned 05 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Isaac Litke

Active
Mowbray Road, EdgwareHA8 8JL
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jan 2023

Mr Mordechai Litke

Ceased
Mowbray Road, EdgwareHA8 8JL
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jan 2023
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
18 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Incorporation Company
20 January 2016
NEWINCIncorporation