LITTONACE HMF NO.2 LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Full accounts made up to 2024-10-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

04/06/244 June 2024 Full accounts made up to 2023-10-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

22/05/2322 May 2023 Full accounts made up to 2022-10-31

View Document

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

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

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

View Document

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

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

30/09/2130 September 2021 Resolutions

View Document

29/07/2129 July 2021 Full accounts made up to 2020-10-31

View Document

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

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / FAIRHOLD FINANCE LIMITED / 29/03/2019

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

20/03/1920 March 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

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

20/06/1820 June 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

26/02/1626 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

08/04/158 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

10/02/1410 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/12

View Document

31/07/1331 July 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/12

View Document

17/07/1317 July 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/12

View Document

17/07/1317 July 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/12

View Document

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

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

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/10/10

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

08/02/128 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

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

View Document

01/11/111 November 2011 FIRST GAZETTE

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

08/03/118 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN RAPLEY / 07/02/2010

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR IAN RAPLEY

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

24/03/1024 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

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

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 06/02/09; 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

12/02/0812 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/10/07

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB

View Document

06/02/076 February 2007 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