Company NameLithe It Ltd
Company StatusActive
Company NumberSC399059
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Gerard Murphy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpaces 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Derek Crawford
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(2 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSpaces 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Brendan McNabb
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSpaces 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Padraig Canavan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland

Contact

Websitelitheit.com
Telephone0141 3143707
Telephone regionGlasgow

Location

Registered Address1st Floor
9 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

99 at £1Anthony Gerard Murphy
33.00%
Ordinary A
99 at £1Brendan Mcnabb
33.00%
Ordinary A
99 at £1Derek Crawford
33.00%
Ordinary A
1 at £1Claire Mcnabb
0.33%
Ordinary C
1 at £1Maria Crawford
0.33%
Ordinary C
1 at £1Patricia Murphy
0.33%
Ordinary C

Financials

Year2014
Net Worth£180,441
Cash£256,303
Current Liabilities£168,404

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (4 weeks from now)

Filing History

15 September 2017Appointment of Mr Padraig Canavan as a director on 18 August 2017 (2 pages)
15 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 315.8
(3 pages)
8 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
14 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
14 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 May 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
28 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 100 ordinary shares of £0.01 each 10/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 April 2017Sub-division of shares on 10 April 2017 (7 pages)
28 April 2017Memorandum and Articles of Association (52 pages)
28 April 2017Change of share class name or designation (2 pages)
29 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 300
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 July 2015Registered office address changed from 50 429 - 432 Baltic Chambers Wellington Street Glasgow G2 6HJ Scotland to 429-432 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 17 July 2015 (2 pages)
2 June 2015Registered office address changed from 492 - 732 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ to 50 429 - 432 Baltic Chambers Wellington Street Glasgow G2 6HJ on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 492 - 732 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ to 50 429 - 432 Baltic Chambers Wellington Street Glasgow G2 6HJ on 2 June 2015 (1 page)
30 May 2015Registered office address changed from 69 Buchanan Street Glasgow Lanarkshire G1 3HL to 492 - 732 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ on 30 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Anthony Gerard Murphy on 9 May 2015 (2 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300
(5 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300
(5 pages)
20 May 2015Director's details changed for Mr Brendan Mcnabb on 9 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Brendan Mcnabb on 9 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Anthony Gerard Murphy on 9 May 2015 (2 pages)
22 April 2015Particulars of variation of rights attached to shares (2 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 October 2014Appointment of Mr Brendan Mcnabb as a director on 1 September 2014 (2 pages)
14 October 2014Appointment of Mr Brendan Mcnabb as a director on 1 September 2014 (2 pages)
18 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 300
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 300
(4 pages)
5 September 2014Annual return made up to 10 May 2014 with a full list of shareholders (4 pages)
24 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(5 pages)
24 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(5 pages)
1 April 2014Resolutions
  • RES13 ‐ Section 175/conflicts of interest 24/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
1 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors approve addition of class b shares 24/03/2014
(1 page)
1 April 2014Statement of company's objects (2 pages)
1 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 200
(4 pages)
11 December 2013Appointment of Mr Derek Crawford as a director (2 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)