THE LITTMAN LIBRARY OF JEWISH CIVILISATION

Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/01/2528 January 2025 Appointment of Mr Cedric Marc Littman as a director on 2024-10-23

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

09/10/249 October 2024 Termination of appointment of Thomas Salamon as a director on 2024-07-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

08/02/248 February 2024 Appointment of Jeremy Joseph Schonfield as a director on 2023-04-24

View Document

08/02/248 February 2024 Appointment of Dr Thomas Salamon as a director on 2023-04-24

View Document

08/02/248 February 2024 Appointment of Professor Martin David Goodman as a director on 2023-04-24

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/01/2323 January 2023 Director's details changed for Mrs Colette Celine Littman on 2022-10-01

View Document

23/01/2323 January 2023 Change of details for Mrs Colette Celine Littman as a person with significant control on 2022-10-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

21/01/2221 January 2022 Change of details for Mrs Joanna Littman as a person with significant control on 2021-08-02

View Document

21/01/2221 January 2022 Director's details changed for Joanna Karen Littman on 2021-08-02

View Document

15/12/2115 December 2021 Change of details for Mrs Colette Celine Littman as a person with significant control on 2021-08-02

View Document

15/12/2115 December 2021 Director's details changed for Mrs Colette Celine Littman on 2021-08-02

View Document

09/08/219 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

03/02/203 February 2020 CESSATION OF GLENN HURSTFIELD AS A PSC

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR GLENN HURSTFIELD

View Document

30/01/2030 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNA LITTMAN / 20/03/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MRS COLETTE CELINE LITTMAN / 20/03/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR GLENN HURSTFIELD / 20/03/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA KAREN LITTMAN / 20/03/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN HURSTFIELD / 20/03/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLETTE CELINE LITTMAN / 20/03/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

03/02/173 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 PREVEXT FROM 29/04/2016 TO 30/04/2016

View Document

07/03/167 March 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

21/12/1521 December 2015 04/12/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 04/12/14 NO MEMBER LIST

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED JOANNA KAREN LITTMAN

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT LITTMAN

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LITTMAN

View Document

19/05/1419 May 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED GLENN HURSTFIELD

View Document

31/01/1431 January 2014 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

17/12/1317 December 2013 04/12/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

14/12/1214 December 2012 04/12/12 NO MEMBER LIST

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 04/12/11 NO MEMBER LIST

View Document

27/01/1127 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 04/12/10 NO MEMBER LIST

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 04/12/09

View Document

25/02/0925 February 2009 30/04/08 PARTIAL EXEMPTION

View Document

24/02/0924 February 2009 ANNUAL RETURN MADE UP TO 04/12/08

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DG

View Document

04/03/084 March 2008 30/04/07 PARTIAL EXEMPTION

View Document

31/01/0831 January 2008 ANNUAL RETURN MADE UP TO 04/12/07

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 74 ADDISON ROAD LONDON W14 8DJ

View Document

09/03/079 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 ANNUAL RETURN MADE UP TO 04/12/06

View Document

22/05/0622 May 2006 ANNUAL RETURN MADE UP TO 04/12/05

View Document

03/03/063 March 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04

View Document

04/01/054 January 2005 ANNUAL RETURN MADE UP TO 04/12/04

View Document

04/03/044 March 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03

View Document

28/01/0428 January 2004 ANNUAL RETURN MADE UP TO 04/12/03

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/01/0323 January 2003 ANNUAL RETURN MADE UP TO 04/12/02

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/01

View Document

10/04/0210 April 2002 ANNUAL RETURN MADE UP TO 04/12/01

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/02/0116 February 2001 ANNUAL RETURN MADE UP TO 04/12/00

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

31/01/0031 January 2000 ANNUAL RETURN MADE UP TO 04/12/99

View Document

01/12/991 December 1999 ANNUAL RETURN MADE UP TO 04/12/99

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/02/9924 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/9924 February 1999 ANNUAL RETURN MADE UP TO 04/12/98

View Document

20/12/9820 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/02/9811 February 1998 ANNUAL RETURN MADE UP TO 04/12/97

View Document

19/03/9719 March 1997 ANNUAL RETURN MADE UP TO 04/12/96

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/01/9611 January 1996 ANNUAL RETURN MADE UP TO 04/12/95

View Document

11/01/9611 January 1996 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

09/01/959 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/01/959 January 1995 ANNUAL RETURN MADE UP TO 04/12/94

View Document

09/01/959 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9421 April 1994 ANNUAL RETURN MADE UP TO 04/12/93

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/12/9214 December 1992 ANNUAL RETURN MADE UP TO 04/12/92

View Document

14/12/9214 December 1992 DIRECTOR RESIGNED

View Document

14/12/9214 December 1992 ANNUAL RETURN MADE UP TO 04/12/91

View Document

25/06/9225 June 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/05/9212 May 1992 FIRST GAZETTE

View Document

26/06/9126 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

04/12/894 December 1989 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