LITTONACE HMF LIMITED

05514238
BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JX

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2024 accounts Annual Accounts 25 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 accounts Annual Accounts 25 Buy now
10 Feb 2023 officers Change of particulars for director (Mr Graham James Parcell) 2 Buy now
02 Dec 2022 officers Change of particulars for director (Mr Graham James Parcell) 2 Buy now
02 Nov 2022 officers Change of particulars for director (Mr Simon Jonathan Lake) 2 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2022 officers Change of particulars for director (Mr Graham James Parcell) 2 Buy now
08 Jul 2022 accounts Annual Accounts 24 Buy now
26 May 2022 auditors Auditors Resignation Company 1 Buy now
25 Jan 2022 mortgage Registration of a charge 12 Buy now
30 Sep 2021 resolution Resolution 3 Buy now
30 Sep 2021 capital Return of Allotment of shares 4 Buy now
31 Aug 2021 capital Statement of capital (Section 108) 3 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 insolvency Solvency Statement dated 27/08/21 2 Buy now
31 Aug 2021 resolution Resolution 3 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2021 accounts Annual Accounts 21 Buy now
08 Dec 2020 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2020 address Change Sail Address Company With Old Address New Address 1 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
27 Nov 2020 capital Return of Allotment of shares 3 Buy now
17 Nov 2020 resolution Resolution 3 Buy now
29 Oct 2020 capital Statement of capital (Section 108) 5 Buy now
29 Oct 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
29 Oct 2020 insolvency Solvency Statement dated 28/10/20 2 Buy now
29 Oct 2020 resolution Resolution 3 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
23 Oct 2020 officers Termination of appointment of director (Sidney Ezra Khadhouri) 1 Buy now
23 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
22 Oct 2020 officers Termination of appointment of secretary (Paul Hallam) 1 Buy now
21 Oct 2020 officers Appointment of corporate secretary (Law Debenture Corporate Services Limited) 2 Buy now
08 Oct 2020 resolution Resolution 3 Buy now
07 Oct 2020 capital Return of Allotment of shares 4 Buy now
07 Oct 2020 incorporation Memorandum Articles 20 Buy now
07 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
06 Oct 2020 address Move Registers To Sail Company With New Address 1 Buy now
06 Oct 2020 address Change Sail Address Company With New Address 1 Buy now
05 Oct 2020 mortgage Registration of a charge 179 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 officers Appointment of director (Mr Sidney Ezra Khadhouri) 2 Buy now
26 Mar 2020 officers Appointment of director (Mr Paul Hallam) 2 Buy now
09 Mar 2020 accounts Annual Accounts 24 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 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
20 Mar 2019 accounts Annual Accounts 24 Buy now
05 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 accounts Annual Accounts 24 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2017 accounts Annual Accounts 23 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2016 accounts Annual Accounts 19 Buy now
24 Jul 2015 annual-return Annual Return 5 Buy now
08 May 2015 accounts Annual Accounts 17 Buy now
21 Aug 2014 annual-return Annual Return 5 Buy now
12 May 2014 accounts Annual Accounts 15 Buy now
01 Aug 2013 accounts Annual Accounts 14 Buy now
01 Aug 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/10/12 1 Buy now
25 Jul 2013 annual-return Annual Return 5 Buy now
17 Jul 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/10/12 23 Buy now
17 Jul 2013 other Audit exemption statement of guarantee by parent company for period ending 31/10/12 3 Buy now
09 Oct 2012 accounts Annual Accounts 15 Buy now
20 Jul 2012 annual-return Annual Return 5 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
21 Dec 2011 officers Change of particulars for secretary (Mr Alan Wolfson) 2 Buy now
22 Nov 2011 accounts Annual Accounts 14 Buy now
16 Aug 2011 annual-return Annual Return 5 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
24 Jan 2011 officers Termination of appointment of director (Christopher Mcgill) 1 Buy now
24 Jan 2011 officers Appointment of director (Mr Ian Rapley) 2 Buy now
09 Aug 2010 annual-return Annual Return 5 Buy now
06 Aug 2010 accounts Annual Accounts 14 Buy now
08 Mar 2010 officers Change of particulars for director (Mr. William Kenneth Procter) 3 Buy now
04 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
27 Aug 2009 accounts Annual Accounts 14 Buy now
25 Aug 2009 annual-return Return made up to 20/07/09; 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
15 Sep 2008 annual-return Return made up to 20/07/08; full list of members 3 Buy now
01 Sep 2008 accounts Annual Accounts 13 Buy now
17 Sep 2007 accounts Annual Accounts 13 Buy now
21 Aug 2007 annual-return Return made up to 20/07/07; full list of members 2 Buy now
20 Dec 2006 officers Director's particulars changed 1 Buy now
07 Dec 2006 capital Declaration of assistance for shares acquisition 6 Buy now
27 Nov 2006 capital Declaration of assistance for shares acquisition 5 Buy now
18 Sep 2006 annual-return Return made up to 20/07/06; full list of members 6 Buy now