Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Litre Meter Limited
Litre Meter Limited is a liquidation company incorporated on 20 June 1975 with the registered office located in . Litre Meter Limited was registered 50 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
4 months ago
Company No
01216862
Private limited company
Age
50 years
Incorporated
20 June 1975
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
31 May 2024
(1 year 3 months ago)
Next confirmation dated
31 May 2025
Was due on
14 June 2025
(2 months ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
160 days
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Full
Next accounts for period
30 June 2024
Was due on
31 March 2025
(5 months ago)
Learn more about Litre Meter Limited
Contact
Address
1 Chamberlain Square Cs
Birmingham
B3 3AX
United Kingdom
Address changed on
20 Jan 2024
(1 year 7 months ago)
Previous address was
Companies in
Telephone
01296670200
Email
Available in Endole App
Website
Litremeter.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
7
James Dwight Berwind
PSC • PSC • American • Lives in United States • Born in Mar 1964
Dennis Salvatore Tichio
Director • Chief Financial Officer • American • Lives in United States • Born in Feb 1979
John Patrick Norris
Director • Chief Executive Officer • American • Lives in United States • Born in Feb 1963
Silke Roswitha Afzalian Mand
Director • Managing Director • German • Lives in Germany • Born in May 1978
Joanna Berwind Creamer
PSC • American • Lives in United States • Born in Jan 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£789K
Decreased by £49K (-6%)
Turnover
£1.87M
Increased by £327K (+21%)
Employees
15
Decreased by 3 (-17%)
Total Assets
£1.28M
Decreased by £478K (-27%)
Total Liabilities
-£266K
Decreased by £99K (-27%)
Net Assets
£1.02M
Decreased by £379K (-27%)
Debt Ratio (%)
21%
Increased by 0.01% (0%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
4 Months Ago on 1 May 2025
Declaration of Solvency
4 Months Ago on 14 Apr 2025
Accounting Period Extended
11 Months Ago on 26 Sep 2024
Silke Roswitha Afzalian Mand Resigned
12 Months Ago on 12 Sep 2024
Charge Satisfied
1 Year 1 Month Ago on 7 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 19 Feb 2024
Registers Moved To Inspection Address
1 Year 7 Months Ago on 20 Jan 2024
Inspection Address Changed
1 Year 7 Months Ago on 19 Jan 2024
James Michael Schauer Resigned
1 Year 12 Months Ago on 13 Sep 2023
Get Alerts
Get Credit Report
Discover Litre Meter Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of a voluntary liquidator
Submitted on 1 May 2025
Resolutions
Submitted on 1 May 2025
Declaration of solvency
Submitted on 14 Apr 2025
Previous accounting period extended from 31 December 2023 to 30 June 2024
Submitted on 26 Sep 2024
Termination of appointment of Silke Roswitha Afzalian Mand as a director on 12 September 2024
Submitted on 17 Sep 2024
Second filing of Confirmation Statement dated 31 May 2024
Submitted on 30 Aug 2024
Satisfaction of charge 012168620002 in full
Submitted on 7 Aug 2024
Confirmation statement made on 31 May 2024 with no updates
Submitted on 31 May 2024
Full accounts made up to 31 December 2022
Submitted on 19 Feb 2024
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
Submitted on 20 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs