N P LITTMODEN LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-09-26 to 2023-09-25

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

24/02/2324 February 2023 Director's details changed for Mrs Emma Penelope Littmoden on 2023-02-24

View Document

24/02/2324 February 2023 Change of details for Mrs Emma Penelope Littmoden as a person with significant control on 2023-02-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/11/2129 November 2021 Director's details changed for Mrs Emma Penelope Littmoden on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Mrs Emma Penelope Littmoden as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Director's details changed for Mr Nicholas Paul Littmoden on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Mr Nicholas Paul Littmoden as a person with significant control on 2021-11-29

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/06/2127 June 2021 Previous accounting period shortened from 2020-09-27 to 2020-09-26

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 30/09/18 UNAUDITED ABRIDGED

View Document

28/06/1928 June 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

22/06/1622 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA PENELOPE LITTMODEN / 23/01/2016

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

30/07/1530 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LITTMODEN / 08/07/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA PENELOPE LITTMODEN / 08/07/2015

View Document

29/06/1529 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

09/08/149 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044589620007

View Document

05/07/145 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044589620006

View Document

18/06/1418 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LITTMODEN / 12/06/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA PENELOPE LITTMODEN / 12/06/2013

View Document

28/06/1328 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA PENELOPE LITTMODEN / 12/06/2013

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LITTMODEN / 12/06/2011

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA PENELOPE LITTMODEN / 12/06/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA PENELOPE LITTMODEN / 12/06/2011

View Document

01/07/111 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/07/108 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM SOUTHGATES STABLES HAMILTON ROAD NEWMARKET SUFFOLK CB8 0WY

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LITTMODEN / 01/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA PENELOPE LITTMODEN / 01/07/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA PENELOPE LITTMODEN / 01/07/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA LITTMODEN / 25/04/2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LITTMODEN / 25/04/2008

View Document

03/10/073 October 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0312 May 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: SOUTHGATE STABLES HAMILTON ROAD NEWMARKET SUFFOLK CB8 0NQ

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 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