LITTONACE (NO. 6) LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-10-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with no updates

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

01/11/221 November 2022 Director's details changed for Mr Simon Jonathan Lake on 2022-09-16

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-05 with updates

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

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

12/07/2112 July 2021 Full accounts made up to 2020-10-31

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

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

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

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

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

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

View Document

15/04/1615 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

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

View Document

30/04/1530 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

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

View Document

23/04/1423 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

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

View Document

11/04/1311 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 31/10/12 TOTAL EXEMPTION FULL

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

05/04/125 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

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

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

View Document

04/05/114 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL

View Document

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

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

10/05/1010 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

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

07/09/097 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

21/04/0921 April 2009 RETURN MADE UP TO 05/04/09; 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

09/04/089 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/0627 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/0627 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB

View Document

18/04/0518 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/10/05

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 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