LITTONACE (NO. 14) LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

06/08/216 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/04/1925 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

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

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

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

View Document

30/08/1830 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON

View Document

26/01/1626 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/154 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR WILLIAM KENNETH PROCTER

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR MICHAEL DAVID WATSON

View Document

24/01/1324 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

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

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

15/06/1215 June 2012 ALTER ARTICLES 08/06/2012

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

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WOLFSON / 12/12/2011

View Document

18/01/1218 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN RAPLEY / 31/01/2011

View Document

31/01/1131 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH PROCTER / 31/01/2011

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

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

05/03/105 March 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/10/08

View Document

17/02/1017 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH PROCTER / 16/02/2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT TCHENGUIZ

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED VINCENT AZIZ TCHENGUIZ

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

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

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM EURO HOUSE 131-133 BALLARDS LANE LONDON N3 1GR

View Document

19/02/0919 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MCCARTHY & STONE (GROUP SERVICES) LIMITED LOGGED FORM

View Document

04/09/084 September 2008 DIRECTOR APPOINTED WILLIAM KENNETH PROCTER

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR GREEN

View Document

04/09/084 September 2008 SECRETARY APPOINTED IAN RAPLEY

View Document

04/09/084 September 2008 SECRETARY APPOINTED ALAN WOLFSON

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR MCARTHY & STONE CORPORATE SERVICES LIMITED

View Document

04/09/084 September 2008 ADOPT MEM AND ARTS 28/08/2008

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM HOMELIFE HOUSE, 26-32 OXFORD ROAD, BOURNEMOUTH DORSET BH8 8EZ

View Document

04/09/084 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/084 September 2008 CURREXT FROM 31/08/2008 TO 31/10/2008

View Document

30/01/0830 January 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/08/08

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 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