Advanced company searchLink opens in new window

LITTON ESTATES LTD

Company number NI006629

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)
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
15 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Feb 2017 CH01 Director's details changed for Mr Graham Andrew Green on 1 February 2017
03 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Mar 2016 AD01 Registered office address changed from 44-46 City Business Park Dunmurry Belfast BT17 9GX to 15 Lynda Gardens Newtownabbey County Antrim BT37 0NP on 15 March 2016
15 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20,000
22 Dec 2015 MR04 Satisfaction of charge 12 in full
22 Dec 2015 MR04 Satisfaction of charge 6 in full
22 Dec 2015 MR04 Satisfaction of charge 10 in full
22 Dec 2015 MR04 Satisfaction of charge 4 in full
16 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 20,000
26 Feb 2015 CH01 Director's details changed for Mr Graham Andrew Green on 30 January 2015
26 Feb 2015 AD01 Registered office address changed from 38,Young Street Lisburn Co.Antrim BT27 5EB to 44-46 City Business Park Dunmurry Belfast BT17 9GX on 26 February 2015
07 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20,000
25 Jul 2013 AA Group of companies' accounts made up to 31 October 2012
13 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
13 Aug 2012 AA Group of companies' accounts made up to 31 October 2011
11 Jul 2012 AUD Auditor's resignation
11 Jul 2012 AUD Auditor's resignation
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Jan 2012 CH01 Director's details changed for Reginald H Bicker on 12 January 2012
27 Jan 2012 CH01 Director's details changed for Margaret E Bicker on 27 January 2012