Advanced company searchLink opens in new window

LITTLEWOODS PROPERTY HOLDINGS LIMITED

Company number 02765483

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2017 CH01 Director's details changed for Mr Michael Seal on 24 October 2017
03 Nov 2017 AA Full accounts made up to 30 June 2017
30 Oct 2017 AP01 Appointment of Mr Richard John Hall as a director on 8 August 2017
18 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
05 Jan 2017 AA Full accounts made up to 30 June 2016
19 Dec 2016 TM01 Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016
16 Aug 2016 AP01 Appointment of Mr Michael Seal as a director on 25 July 2016
16 Aug 2016 AP01 Appointment of Philip Leslie Peters as a director on 25 July 2016
16 Aug 2016 MR04 Satisfaction of charge 4 in full
16 Aug 2016 MR04 Satisfaction of charge 5 in full
28 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,994,016
07 Jun 2016 TM01 Termination of appointment of a director
07 Jun 2016 TM02 Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016
15 Dec 2015 TM01 Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015
15 Dec 2015 AP01 Appointment of Mr Selwyn Heycock as a director on 14 December 2015
23 Nov 2015 AA Full accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,994,016
27 Mar 2015 AA Full accounts made up to 30 June 2014
10 Mar 2015 AD01 Registered office address changed from First Floor, Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015
26 Feb 2015 SH20 Statement by Directors
26 Feb 2015 SH19 Statement of capital on 26 February 2015
  • GBP 1,994,016.00
26 Feb 2015 CAP-SS Solvency Statement dated 26/02/15
26 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 272,712,678
22 Apr 2014 CH01 Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014