LITTONACE (NO. 6) LIMITED

8th Floor 100 Bishopsgate, London, EC2N 4AG, United Kingdom
StatusACTIVE
Company No.05414402
CategoryPrivate Limited Company
Incorporated05 Apr 2005
Age19 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

LITTONACE (NO. 6) LIMITED is an active private limited company with number 05414402. It was incorporated 19 years, 1 month, 9 days ago, on 05 April 2005. The company address is 8th Floor 100 Bishopsgate, London, EC2N 4AG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham James Parcell

Change date: 2023-02-09

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2022

Action Date: 03 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham James Parcell

Change date: 2021-07-03

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Jonathan Lake

Change date: 2022-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Auditors resignation company

Date: 26 May 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Resolution

Date: 30 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2021

Action Date: 27 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-27

Capital : 2,196,911 GBP

Documents

View document PDF

Legacy

Date: 31 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH19

Date: 2021-08-31

Capital : 21.97 GBP

Documents

View document PDF

Legacy

Date: 31 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/08/21

Documents

View document PDF

Resolution

Date: 31 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fernando Propco Holdings Limited

Change date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mr Graham James Parcell

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mr Simon Jonathan Lake

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-11-30

Officer name: Law Debenture Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Old address: Fifth Floor 100 Wood Street London EC2V 7EX England

New address: 8th Floor 100 Bishopsgate London EC2N 4AG

Change date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sidney Ezra Khadhouri

Termination date: 2020-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-25

Officer name: Mr Graham James Parcell

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jonathan Lake

Appointment date: 2020-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-25

Officer name: William Kenneth Procter

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-25

Officer name: Christopher Charles Mcgill

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Law Debenture Corporate Services Limited

Appointment date: 2020-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hallam

Termination date: 2020-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-25

Officer name: Paul Hallam

Documents

View document PDF

Memorandum articles

Date: 08 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-25

Psc name: Fernando Propco Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-25

Psc name: Fairhold Finance Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

New address: Fifth Floor 100 Wood Street London EC2V 7EX

Change date: 2020-09-28

Old address: Berkeley House 304 Regents Park Road London N3 2JX England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-10

Officer name: Mr Sidney Ezra Khadhouri

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-10

Officer name: Mr Paul Hallam

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

New address: Berkeley House 304 Regents Park Road London N3 2JX

Change date: 2019-03-29

Old address: Berkeley House 304 Regents Park Road London N3 2JY England

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Old address: Molteno House 302 Regents Park Road Finchley London N3 2JX

New address: Berkeley House 304 Regents Park Road London N3 2JY

Change date: 2018-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AAMD

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination secretary company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Rapley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Hallam

Documents

View document PDF

Termination secretary company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Wolfson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Charles Mcgill

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Rapley

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mcgill

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Rapley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Mr. William Kenneth Procter

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed christopher charles mcgill

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william proctor / 26/08/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 05/11/2008 from euro house 131-133 ballards lane london N3 1GR

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 19 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/10/05

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 18/04/05 from: 6TH floor one london wall london EC2Y 5EB

Documents

View document PDF

Incorporation company

Date: 05 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.C.A. (U.K.) ADVISORY SERVICES LIMITED

1 MINERVA COURT MINERVA AVENUE,CHESTER,CH1 4QT

Number:01441617
Status:ACTIVE
Category:Private Limited Company

GINGERBREAD MAN RECORDS LIMITED

CANNON PLACE, 78,LONDON,EC4N 6AF

Number:09518102
Status:ACTIVE
Category:Private Limited Company

KENDALL & GENT LIMITED

13TH FLOOR PORTLAND HOUSE,LONDON,SWIE 5BU

Number:00166527
Status:ACTIVE
Category:Private Limited Company

PEDRO UPTON CONTRACTING LIMITED

ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:07002775
Status:ACTIVE
Category:Private Limited Company

QUEENSHEAD PARK MANAGEMENT COMPANY LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:09297449
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE VILLAGE GREEN EVENTS COMPANY LIMITED

7 ST JOHN STREET,MANSFIELD,NG18 1QH

Number:09593557
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source