LITTONACE (NO. 7) 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

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

View Document

18/01/2218 January 2022 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2022-01-18

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 Appointment of a voluntary liquidator

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 Resolutions

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

24/09/2124 September 2021 Confirmation statement made on 2021-09-10 with 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

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, 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

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

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

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

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

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

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

View Document

09/09/159 September 2015 Annual return made up to 17 August 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

21/08/1421 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

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

View Document

28/08/1328 August 2013 Annual return made up to 17 August 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

22/08/1222 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

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

09/09/119 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

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

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

26/08/1026 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

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

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

25/08/0925 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

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

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

13/10/0813 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

07/11/077 November 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

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

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

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: ONE LONDON WALL LONDON EC2V 5EB

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/10/05

View Document

22/12/0522 December 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0517 August 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