LITTONACE (NO. 10) LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved following liquidation

View Document

15/08/2315 August 2023 Final Gazette dissolved following liquidation

View Document

15/05/2315 May 2023 Return of final meeting in a members' voluntary winding up

View Document

10/02/2310 February 2023 Director's details changed for Mr Graham James Parcell on 2023-02-09

View Document

02/12/222 December 2022 Director's details changed for Mr Graham James Parcell on 2021-07-03

View Document

15/11/2215 November 2022 Liquidators' statement of receipts and payments to 2022-09-23

View Document

02/11/222 November 2022 Director's details changed for Mr Simon Jonathan Lake on 2022-09-16

View Document

17/01/2217 January 2022 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2022-01-17

View Document

12/10/2112 October 2021 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 15 Canada Square London E14 5GL on 2021-10-12

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Declaration of solvency

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Appointment of a voluntary liquidator

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-08-27

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR SIDNEY EZRA KHADHOURI

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / FAIRHOLD FINANCE LIMITED / 01/11/2018

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 31/10/16 TOTAL EXEMPTION FULL

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/01/1627 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

04/03/154 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 31/10/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/01/1324 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY IAN RAPLEY

View Document

26/07/1226 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON

View Document

09/03/129 March 2012 SECRETARY APPOINTED PAUL HALLAM

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WOLFSON / 12/12/2011

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL

View Document

01/08/111 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY

View Document

10/02/1110 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN RAPLEY / 10/02/2011

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

09/08/109 August 2010 DIRECTOR APPOINTED IAN RAPLEY

View Document

05/05/105 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 09/10/2009

View Document

03/03/103 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

04/09/094 September 2009 DIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTOR / 26/08/2009

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM EURO HOUSE 131-133 BALLARDS LANE LONDON N3 1GR

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0716 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0716 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0716 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: HOMELIFE HOUSE 26-32 OXFORD ROAD BOURNEMOUTH DORSET BH8 8EZ

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 AUDITOR'S RESIGNATION

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/04/0620 April 2006 COMPANY NAME CHANGED PRIORDRIVE PROPERTY MANAGEMENT N O.12 LIMITED CERTIFICATE ISSUED ON 20/04/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/08/99

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 SECRETARY RESIGNED

View Document

24/01/9924 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 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