LITTON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Appointment of Mr James Anthony Payne as a director on 2023-08-01

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

13/10/2113 October 2021 Termination of appointment of Helen Jacqueline Ratcliffe as a director on 2021-10-12

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR PERI-JANE MILLER

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MRS PERI-JANE MILLER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR KAY SLIWINSKI

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MRS KAY ANDREA FIONA SLIWINSKI

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK DAVID TWELVES / 26/09/2017

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH WOODWARD

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, SECRETARY HELEN CRAPPER

View Document

21/02/1721 February 2017 SECRETARY APPOINTED MRS JENNIFER KAREN SHADFORTH

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SQUIRE

View Document

13/12/1613 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/04/168 April 2016 AUDITOR'S RESIGNATION

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN MELLOR / 01/01/2016

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MRS SARAH ELIZABETH WOODWARD

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR RICHARD SQUIRE

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY PAUL HARRIMAN

View Document

05/12/145 December 2014 SECRETARY APPOINTED MISS HELEN MELLOR

View Document

29/07/1429 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/08/132 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY SHIRLEY HAZLEWOOD

View Document

03/04/133 April 2013 SECRETARY APPOINTED MR PAUL HARRIMAN

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 1 BROOMES BARNS PILSLEY LANE, PILSLEY BAKEWELL DERBYSHIRE DE45 1PF

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/02/1111 February 2011 SECRETARY APPOINTED MRS SHIRLEY ANN HAZLEWOOD

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL BALDRIDGE

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR PETER JAMES FLINT

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY ROSALIND WARD

View Document

11/09/0911 September 2009 SECRETARY APPOINTED MICHAEL BALDRIDGE

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY LOUISE WALSH

View Document

14/11/0814 November 2008 SECRETARY APPOINTED ROSALIND VICTORIA WARD

View Document

01/11/081 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

27/10/0827 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/10/0827 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/10/0827 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/10/0827 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

27/10/0827 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

27/10/0827 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/10/0827 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/10/0827 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/07/082 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DE INT DIVIDEND £74.85 11/04/07

View Document

15/01/0715 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/0618 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/08/0610 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 SHARES AGREEMENT BI

View Document

07/06/017 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 2 BROOMES BARNS PILSLEY BAKEWELL DERBYSHIRE DE45 1PF

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 102 FRIAR GATE DERBY DE1 1FH

View Document

29/12/9729 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/10/9710 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/09/963 September 1996 ALTER MEM AND ARTS 19/08/96

View Document

03/09/963 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9624 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM: 56 HIGH PAVEMENT NOTTINGHAM NG1 1HX

View Document

21/03/9421 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/09/9324 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 NC INC ALREADY ADJUSTED 15/09/93

View Document

24/09/9324 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/09/93

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93 FROM: 46 THE AVENUE SOUTHAMPTON SO9 3JB

View Document

24/09/9324 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/08/935 August 1993 COMPANY NAME CHANGED DASHTYPE SERVICES LIMITED CERTIFICATE ISSUED ON 06/08/93

View Document

19/07/9319 July 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/07/9319 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company