Company NameComplete Lite Solutions UK Ltd
DirectorsRobert Fergie Stainthorpe and Alison Tracy Stainthorpe
Company StatusActive
Company Number05567605
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Fergie Stainthorpe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(3 days after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 York Road
Haxby
York
North Yorkshire
YE32 3EN
Secretary NameAlison Tracy Stainthorpe
NationalityBritish
StatusCurrent
Appointed22 September 2005(3 days after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address89 York Road
Haxby
York
North Yorkshire
YE32 3EN
Director NameMrs Alison Tracy Stainthorpe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(7 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 York Road
Haxby
York
North Yorkshire
YE32 3EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecls-ltd.com
Email address[email protected]
Telephone01904 769646
Telephone regionYork

Location

Registered Address89 York Road
Haxby
York
North Yorkshire
YO32 3EN
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHaxby
WardHaxby & Wigginton
Built Up AreaHaxby

Shareholders

20k at £1Alison Tracy Stainthorpe
40.00%
Ordinary
20k at £1Robert Fergie Stainthorpe
40.00%
Ordinary
10k at £1Robert Fergie Stainthorpe
20.00%
Ordinary A

Financials

Year2014
Net Worth£100,104
Cash£122,941
Current Liabilities£109,172

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 July 2017Notification of Robert Fergie Stainthorpe as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Alison Tracy Stainthorpe as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Alison Tracy Stainthorpe as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Robert Fergie Stainthorpe as a person with significant control on 25 July 2017 (2 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,000
(6 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,000
(6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50,000
(6 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50,000
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 October 2013Director's details changed for Mrs Alison Tracy Stainthorpe on 4 July 2013 (2 pages)
1 October 2013Secretary's details changed for Alison Tracy Stainthorpe on 4 July 2013 (2 pages)
1 October 2013Director's details changed for Mrs Alison Tracy Stainthorpe on 4 July 2013 (2 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,000
(6 pages)
1 October 2013Director's details changed for Robert Fergie Stainthorpe on 4 July 2013 (2 pages)
1 October 2013Director's details changed for Robert Fergie Stainthorpe on 4 July 2013 (2 pages)
1 October 2013Director's details changed for Robert Fergie Stainthorpe on 4 July 2013 (2 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,000
(6 pages)
1 October 2013Secretary's details changed for Alison Tracy Stainthorpe on 4 July 2013 (2 pages)
1 October 2013Director's details changed for Mrs Alison Tracy Stainthorpe on 4 July 2013 (2 pages)
1 October 2013Secretary's details changed for Alison Tracy Stainthorpe on 4 July 2013 (2 pages)
8 July 2013Director's details changed for Mrs Alison Tracy Stainthorpe on 4 July 2013 (2 pages)
8 July 2013Director's details changed for Mrs Alison Tracy Stainthorpe on 4 July 2013 (2 pages)
8 July 2013Director's details changed for Robert Fergie Stainthorpe on 5 July 2013 (2 pages)
8 July 2013Director's details changed for Robert Fergie Stainthorpe on 5 July 2013 (2 pages)
8 July 2013Director's details changed for Mrs Alison Tracy Stainthorpe on 4 July 2013 (2 pages)
8 July 2013Director's details changed for Robert Fergie Stainthorpe on 5 July 2013 (2 pages)
5 July 2013Registered office address changed from 5 Greystoke Road Rawcliffe York North Riding of Yorkshire YO30 5FD on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 5 Greystoke Road Rawcliffe York North Riding of Yorkshire YO30 5FD on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 5 Greystoke Road Rawcliffe York North Riding of Yorkshire YO30 5FD on 5 July 2013 (1 page)
18 April 2013Appointment of Mrs Alison Tracy Stainthorpe as a director (2 pages)
18 April 2013Appointment of Mrs Alison Tracy Stainthorpe as a director (2 pages)
21 September 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 50,000
(3 pages)
21 September 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 50,000
(3 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 40,000
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 40,000
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 40,000
(3 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
24 September 2009Return made up to 19/09/09; full list of members (3 pages)
24 September 2009Return made up to 19/09/09; full list of members (3 pages)
6 July 2009Ad 01/03/09\gbp si 15722@1=15722\gbp ic 2/15724\ (2 pages)
6 July 2009Ad 01/03/09\gbp si 15722@1=15722\gbp ic 2/15724\ (2 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2009Nc inc already adjusted 03/12/08 (1 page)
21 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares issued to 2 shareholders 03/12/2008
(1 page)
21 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares issued to 2 shareholders 03/12/2008
(1 page)
21 May 2009Nc inc already adjusted 03/12/08 (1 page)
14 May 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
14 May 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
5 November 2008Return made up to 19/09/08; full list of members (5 pages)
5 November 2008Return made up to 19/09/08; full list of members (5 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 October 2007Return made up to 19/09/07; full list of members (6 pages)
19 October 2007Return made up to 19/09/07; full list of members (6 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 October 2006Return made up to 19/09/06; full list of members (2 pages)
10 October 2006Return made up to 19/09/06; full list of members (2 pages)
5 October 2005Registered office changed on 05/10/05 from: 2 waverley street the groves york YO31 7QZ (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005Registered office changed on 05/10/05 from: 2 waverley street the groves york YO31 7QZ (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005Ad 22/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2005Ad 22/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2005New director appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
19 September 2005Incorporation (9 pages)
19 September 2005Incorporation (9 pages)