Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LITHTRANS LTD
Company Information for

LITHTRANS LTD

7 ELLISON ROAD, LONDON, SW13 0AD,
Company Registration Number
03776187
Private Limited Company
Active

Company Overview

About Lithtrans Ltd
LITHTRANS LTD was founded on 1999-05-24 and has its registered office in London. The organisation's status is listed as "Active". Lithtrans Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LITHTRANS LTD
 
Legal Registered Office
7 ELLISON ROAD
LONDON
SW13 0AD
Other companies in SW14
 
Filing Information
Company Number 03776187
Company ID Number 03776187
Date formed 1999-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB739919574  
Last Datalog update: 2024-11-05 12:56:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITHTRANS LTD
The accountancy firm based at this address is RHP ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LITHTRANS LTD
The following companies were found which have the same name as LITHTRANS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LITHTRANSPORT LIMITED INNOVATION CENTRE 110 BUTTERFIELD LUTON BEDFORDSHIRE LU2 8DL Active - Proposal to Strike off Company formed on the 2019-04-04

Company Officers of LITHTRANS LTD

Current Directors
Officer Role Date Appointed
JOHN CORNWELL
Company Secretary 1999-07-07
JURGEN MAX ARTHUR SCHULZE
Company Secretary 1999-06-29
JURGEN MAX ARTHUR SCHULZE
Director 2003-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
DALIA JAKUBAUSKAITE
Director 2005-01-15 2013-03-25
INA DVARECKIENE
Director 2001-06-01 2003-12-10
CHRISTA JOSEFINE SCHULZE
Director 1999-06-29 2003-11-16
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-05-24 1999-05-25
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-05-24 1999-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CORNWELL RAEBURN COMMERCE LTD Company Secretary 2005-04-07 CURRENT 2004-02-19 Active
JOHN CORNWELL JADEHOLD LIMITED Company Secretary 2001-01-04 CURRENT 2000-12-20 Active
JOHN CORNWELL TAKET LIMITED Company Secretary 2001-01-04 CURRENT 2000-12-20 Active - Proposal to Strike off
JURGEN MAX ARTHUR SCHULZE SAMPSON TRADING LTD Company Secretary 2002-05-25 CURRENT 2001-09-07 Active
JURGEN MAX ARTHUR SCHULZE JADEHOLD LIMITED Company Secretary 2001-01-04 CURRENT 2000-12-20 Active
JURGEN MAX ARTHUR SCHULZE TAKET LIMITED Company Secretary 2001-01-04 CURRENT 2000-12-20 Active - Proposal to Strike off
JURGEN MAX ARTHUR SCHULZE JADECLOUD (UK) LIMITED Company Secretary 1998-06-03 CURRENT 1998-05-22 Active - Proposal to Strike off
JURGEN MAX ARTHUR SCHULZE JADEHOLD LIMITED Director 2015-03-20 CURRENT 2000-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-19CONFIRMATION STATEMENT MADE ON 08/09/24, WITH NO UPDATES
2024-09-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-23CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2022-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-05-30CH01Director's details changed for Mr Jurgen Max Arthur Schulze on 2019-09-09
2022-05-30PSC04Change of details for Mr Jurgen Max Arthur Schulze as a person with significant control on 2019-09-09
2022-05-30TM02Termination of appointment of John Cornwell on 2022-05-30
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM 2 First Avenue Mortlake London SW14 8SR England
2021-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/21 FROM Suite 16 the Old Power Station 121 Mortlake High Street London SW14 8SN
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31CH01Director's details changed for Mr Jurgen Max Arthur Schulze on 2016-05-31
2016-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR JURGEN MAX ARTHUR SCHULZE / 31/05/2016
2016-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR JURGEN MAX ARTHUR SCHULZE / 31/05/2016
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0124/05/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0124/05/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0124/05/14 ANNUAL RETURN FULL LIST
2013-09-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0124/05/13 ANNUAL RETURN FULL LIST
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DALIA JAKUBAUSKAITE
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0124/05/12 ANNUAL RETURN FULL LIST
2011-09-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0124/05/11 ANNUAL RETURN FULL LIST
2010-12-14AAMDAmended accounts made up to 2009-12-31
2010-09-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-25AR0124/05/10 ANNUAL RETURN FULL LIST
2009-11-12AR0124/05/08 FULL LIST AMEND
2009-11-12AR0124/05/07 FULL LIST AMEND
2009-11-03AR0124/05/09 FULL LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-29363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-12363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/05
2005-08-16363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/04
2004-06-15363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-06-03288bDIRECTOR RESIGNED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19288bDIRECTOR RESIGNED
2003-11-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-03363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-27363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-05-22287REGISTERED OFFICE CHANGED ON 22/05/02 FROM: THE OLD FIRE STATION 123A MORTLAKE HIGH STREET LONDON SW14 8SN
2001-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-16287REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 10 TIDEWAY YARD 125 MORTLAKE HIGH STREET LONDON SW14 8SN
2001-06-15288aNEW DIRECTOR APPOINTED
2001-06-07363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-03-12225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99
2000-07-04363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS; AMEND
2000-06-05363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-09-13288aNEW DIRECTOR APPOINTED
1999-09-13288aNEW SECRETARY APPOINTED
1999-09-13287REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 10 TIDEWAY YARD 125 MORTLAKE HIGH STREET LONDON SW14 8SN
1999-09-1388(2)RAD 28/06/99--------- £ SI 99@1=99 £ IC 1/100
1999-07-20288aNEW SECRETARY APPOINTED
1999-05-28288bSECRETARY RESIGNED
1999-05-28288bDIRECTOR RESIGNED
1999-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to LITHTRANS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LITHTRANS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LITHTRANS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Creditors
Creditors Due Within One Year 2012-01-01 £ 365,870

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LITHTRANS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 28,596
Current Assets 2012-01-01 £ 363,725
Debtors 2012-01-01 £ 335,129
Shareholder Funds 2012-01-01 £ 2,145

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LITHTRANS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LITHTRANS LTD
Trademarks
We have not found any records of LITHTRANS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITHTRANS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as LITHTRANS LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where LITHTRANS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LITHTRANS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LITHTRANS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.