LITTONACE (NO.5) LIMITED

05015569
8TH FLOOR 100 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4AG

Documents

Documents
Date Category Description Pages
04 Jun 2024 accounts Annual Accounts 2 Buy now
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 accounts Annual Accounts 2 Buy now
10 Feb 2023 officers Change of particulars for director (Mr Graham James Parcell) 2 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 officers Change of particulars for director (Mr Graham James Parcell) 2 Buy now
31 Oct 2022 officers Change of particulars for director (Mr Simon Jonathan Lake) 2 Buy now
08 Jul 2022 accounts Annual Accounts 15 Buy now
26 May 2022 auditors Auditors Resignation Company 1 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 capital Return of Allotment of shares 4 Buy now
30 Sep 2021 resolution Resolution 3 Buy now
31 Aug 2021 capital Statement of capital (Section 108) 5 Buy now
31 Aug 2021 insolvency Solvency Statement dated 27/08/21 2 Buy now
31 Aug 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
31 Aug 2021 resolution Resolution 3 Buy now
29 Jul 2021 accounts Annual Accounts 13 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2020 officers Change of particulars for director (Mr Graham James Parcell) 2 Buy now
30 Nov 2020 officers Change of particulars for director (Mr Simon Jonathan Lake) 2 Buy now
30 Nov 2020 officers Change of particulars for corporate secretary (Law Debenture Corporate Services Limited) 1 Buy now
30 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2020 officers Termination of appointment of director (William Kenneth Procter) 1 Buy now
23 Oct 2020 officers Termination of appointment of director (Christopher Charles Mcgill) 1 Buy now
22 Oct 2020 officers Termination of appointment of director (Sidney Ezra Khadhouri) 1 Buy now
22 Oct 2020 officers Termination of appointment of director (Paul Hallam) 1 Buy now
22 Oct 2020 officers Appointment of director (Mr Graham James Parcell) 2 Buy now
22 Oct 2020 officers Appointment of director (Mr Simon Jonathan Lake) 2 Buy now
21 Oct 2020 officers Appointment of corporate secretary (Law Debenture Corporate Services Limited) 2 Buy now
20 Oct 2020 officers Termination of appointment of secretary (Paul Hallam) 1 Buy now
08 Oct 2020 incorporation Memorandum Articles 20 Buy now
08 Oct 2020 resolution Resolution 2 Buy now
06 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
06 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
28 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2020 officers Appointment of director (Mr Sidney Ezra Khadhouri) 2 Buy now
27 Mar 2020 officers Appointment of director (Mr Paul Hallam) 2 Buy now
10 Mar 2020 accounts Annual Accounts 7 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2019 accounts Annual Accounts 7 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 7 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 7 Buy now
16 Mar 2016 accounts Annual Accounts 7 Buy now
25 Jan 2016 annual-return Annual Return 5 Buy now
27 Feb 2015 annual-return Annual Return 5 Buy now
28 Jan 2015 accounts Annual Accounts 7 Buy now
15 Jan 2014 annual-return Annual Return 5 Buy now
27 Dec 2013 accounts Annual Accounts 7 Buy now
14 Feb 2013 accounts Annual Accounts 7 Buy now
24 Jan 2013 annual-return Annual Return 5 Buy now
26 Jul 2012 accounts Annual Accounts 7 Buy now
09 Mar 2012 officers Appointment of secretary (Paul Hallam) 2 Buy now
09 Mar 2012 officers Termination of appointment of secretary (Alan Wolfson) 1 Buy now
19 Jan 2012 annual-return Annual Return 5 Buy now
18 Jan 2012 officers Change of particulars for secretary (Mr Alan Wolfson) 2 Buy now
01 Aug 2011 accounts Annual Accounts 7 Buy now
13 Apr 2011 officers Appointment of director (Mr. Christopher Charles Mcgill) 2 Buy now
05 Apr 2011 officers Termination of appointment of director (Ian Rapley) 1 Buy now
02 Feb 2011 annual-return Annual Return 5 Buy now
18 Aug 2010 officers Termination of appointment of director (Christopher Mcgill) 2 Buy now
09 Aug 2010 officers Appointment of director (Ian Rapley) 3 Buy now
05 May 2010 accounts Annual Accounts 7 Buy now
08 Mar 2010 officers Change of particulars for director (Mr. William Kenneth Procter) 3 Buy now
18 Feb 2010 annual-return Annual Return 5 Buy now
07 Sep 2009 officers Director appointed christopher charles mcgill 1 Buy now
03 Sep 2009 officers Director's change of particulars / william proctor / 26/08/2009 1 Buy now
06 Jul 2009 accounts Annual Accounts 7 Buy now
02 Mar 2009 annual-return Return made up to 14/01/09; full list of members 3 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from euro house 131-133 ballards lane london N3 1GR 1 Buy now
01 Sep 2008 accounts Annual Accounts 11 Buy now
16 Jan 2008 annual-return Return made up to 14/01/08; full list of members 2 Buy now
17 Sep 2007 accounts Annual Accounts 12 Buy now
29 Jan 2007 annual-return Return made up to 14/01/07; full list of members 2 Buy now
02 Jan 2007 officers Director's particulars changed 1 Buy now
05 Sep 2006 accounts Annual Accounts 10 Buy now
07 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Mar 2006 capital Declaration of assistance for shares acquisition 8 Buy now
27 Mar 2006 capital Declaration of assistance for shares acquisition 8 Buy now
27 Mar 2006 capital Declaration of assistance for shares acquisition 8 Buy now
10 Feb 2006 annual-return Return made up to 14/01/06; full list of members 6 Buy now
02 Nov 2005 accounts Annual Accounts 12 Buy now
07 Sep 2005 accounts Delivery ext'd 3 mth 31/10/04 1 Buy now
21 Feb 2005 annual-return Return made up to 14/01/05; full list of members 6 Buy now
08 Nov 2004 mortgage Particulars of mortgage/charge 9 Buy now
07 Sep 2004 officers Director's particulars changed 1 Buy now
13 Jul 2004 accounts Accounting reference date extended from 31/08/04 to 31/10/04 1 Buy now
07 Jul 2004 resolution Resolution 3 Buy now
06 Jul 2004 mortgage Particulars of mortgage/charge 24 Buy now
16 Jun 2004 accounts Accounting reference date shortened from 31/01/05 to 31/08/04 1 Buy now
09 Jun 2004 resolution Resolution 11 Buy now
08 Jun 2004 resolution Resolution 7 Buy now
07 May 2004 officers New director appointed 5 Buy now