LITTONACE PROPERTIES 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

31/10/2231 October 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 Resolutions

View Document

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

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 Declaration of solvency

View Document

12/10/2112 October 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

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, 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

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / FAIRHOLD FINANCE LIMITED / 02/04/2019

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

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

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

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

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

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

View Document

21/06/1621 June 2016 Annual return made up to 4 June 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

24/06/1524 June 2015 Annual return made up to 4 June 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

07/07/147 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

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

View Document

13/06/1313 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

13/02/1313 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

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

View Document

06/06/126 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

09/03/129 March 2012 SECRETARY APPOINTED PAUL HALLAM

View Document

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

View Document

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

View Document

13/07/1113 July 2011 Annual return made up to 4 June 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

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR IAN RAPLEY

View Document

29/06/1029 June 2010 Annual return made up to 4 June 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 / 16/08/2009

View Document

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

View Document

05/06/095 June 2009 RETURN MADE UP TO 04/06/09; 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

13/10/0813 October 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

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

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 04/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

12/09/0612 September 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

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

View Document

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

View Document

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

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

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

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/09/057 September 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/07/047 July 2004 FACILITY AGREE FIN DOCU 22/06/04

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 FACILITY A/MENT FIN DOC 15/10/03

View Document

27/10/0327 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/07/033 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/07/033 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/01/01

View Document

22/02/0122 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/02/0122 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0112 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/08/0017 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0017 August 2000 ADOPT ARTICLES 03/08/00

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9830 December 1998 ALTER MEM AND ARTS 23/12/98

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98 FROM: LECONFIELD HOUSE CURZON STREET LONDON W1 7FB

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

04/07/984 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9721 November 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED

View Document

28/11/9628 November 1996 REGISTERED OFFICE CHANGED ON 28/11/96 FROM: C/O MCCARTHY & STONE HOMELIFE HOUSE 26-32 OXFORD ROAD BOURNEMOUTH BH8 8UZ

View Document

28/11/9628 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 NEW SECRETARY APPOINTED

View Document

10/11/9610 November 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/10/97

View Document

10/11/9610 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 AUDITOR'S RESIGNATION

View Document

06/11/966 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 NC DEC ALREADY ADJUSTED 25/06/96

View Document

11/07/9611 July 1996 £ NC 1000/100 25/06/96

View Document

09/07/969 July 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97

View Document

03/07/963 July 1996 ALTER MEM AND ARTS 25/06/96

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 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