Company NameLittlewoods Property Holdings Limited
Company StatusLiquidation
Company Number02765483
CategoryPrivate Limited Company
Incorporation Date12 November 1992(31 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(24 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr David Jonathan Farrant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameEilish Rose Smeaton
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameFiona Elspeth Robb Duggan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(same day as company formation)
RoleSolicitor
Correspondence AddressJumps Barn Blythe Lane
Lathom
Ormskirk
Lancashire
L40 5UA
Director NameMr Mark Julian Burnett Hogarth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Secretary NameMr Mark Julian Burnett Hogarth
NationalityBritish
StatusResigned
Appointed12 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Director NameRoy Watson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 July 1993)
RoleCompany Director
Correspondence AddressSmiths Farm
49 Elmers Green
Skelmserdale
Lancs
WN8 6SG
Director NameSir Desmond Henry Pitcher
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 June 1993)
RoleGroup Chief Executive
Correspondence AddressOnston Hall
Onston
Cheshire
CW8 2RG
Director NameJohn Moores
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
North Moss Lane
Formby
Merseyside
L37 0AQ
Director NameDr Bryan Mayoh
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 01 December 1993)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeony Bank Farm
Egton Road Aislaby
Whitby
Yorkshire
YO21 1SX
Director NameDavid Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 16 January 1995)
RoleCompany Director
Correspondence AddressWinterfold
63 Column Road
Wirral
Merseyside
L48 1LG
Director NameMr George Alexander Hutchins
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 1994)
RoleCompany Director
Correspondence AddressSandicot
141 Birkenhead Road
Meols
Merseyside
L47 6AA
Director NameMr Stanley Eric Hewlett Hart
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleCertified Accountant
Correspondence Address16 The Byeway
Rickmansworth
Hertfordshire
WD3 1JW
Director NameProdip Sankar Guha
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1994)
RoleCompany Director
Correspondence Address11 Greenbank
Chester
Cheshire
CH4 7EH
Wales
Director NameMr Barry Gordon Dale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameWilliam Huntley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(6 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address96 Verdala Park
Allerton
Liverpool
Merseyside
L18 3LD
Director NameMr James Webster Michie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(6 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 03 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Rowton Lane
Rowton
Chester
CH3 6AT
Wales
Director NameKeith James Hendrick
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address7 Delamere Road
Ainsdale
Southport
PR8 2RD
Director NameMr James Gerald Frederick Grant
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 November 2002)
RoleTrading Director
Country of ResidenceEngland
Correspondence AddressThe Mill Tilstone Fearnall
Tarporley
Cheshire
CW6 9QH
Director NameMs Deanne Margaret Lee
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 1997)
RoleAssoc.Direcotr/Personnel
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Trees Dartnell Avenue
West Byfleet
Surrey
KT14 6PL
Director NameBarry Donald Gordon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2000)
RoleOperations Director
Correspondence Address85 Vincent Drive
Westminster Park
Chester
Cheshire
CH4 7RQ
Wales
Director NameMr Findlay Martin Caldwell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1996)
RoleMarketing Director
Country of ResidenceGB
Correspondence AddressHeronswood Ford Lane
Langley
Stratford Upon Avon
Warwickshire
CV37 0HN
Director NameAnn Irene Gordon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 1996)
RoleCompany Director
Correspondence Address176 Sutherland Avenue
Maida Vale
London
W9 1HR
Director NameMatthew Julian Velarde
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressChestnut Farm Croft Lane
Congleton
Cheshire
CW12 2LJ
Secretary NameMr Paul William Rew
NationalityBritish
StatusResigned
Appointed05 April 1996(3 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepwood Cottage Lower Wood Road
Bromfield
Ludlow
Shropshire
SY8 2JQ
Wales
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2002)
RoleFinance Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameMr John Neil Ogilvie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameMr Alistair Kenneth McGeorge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(9 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23b Torkington Road
Wilmslow
Macclesfield
Cheshire
SK9 2AE
Director NameEuan Imrie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(9 years, 11 months after company formation)
Appointment Duration1 month (resigned 25 November 2002)
RoleFinance Director
Correspondence AddressSilverdale
Rowton Lane, Rowton
Chester
Cheshire
CH3 6AT
Wales
Director NameMr Antony John Tufnell Parson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(15 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Selwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(23 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(23 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NamePhilip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(23 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Secretary NameShop Direct Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 May 1996(3 years, 5 months after company formation)
Appointment Duration19 years, 10 months (resigned 29 February 2016)
Correspondence AddressFirst Floor Skyways House
Speke Road, Speke
Liverpool
L70 1AB
Director NameShop Direct Company Director Limited (Corporation)
StatusResigned
Appointed25 November 2002(10 years after company formation)
Appointment Duration13 years (resigned 14 December 2015)
Correspondence AddressFirst Floor Skyways House
Speke Road, Speke
Liverpool
L70 1AB

Contact

Websitewww.littlewoods.com/
Telephone0118 0826274
Telephone regionReading

Location

Registered Address4th Floor St Albans House
57- 59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2m at £1Trenport Property Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,394,000
Net Worth£8,328,000
Current Liabilities£10,748,000

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2022 (1 year, 10 months ago)
Next Return Due29 June 2023 (overdue)

Charges

21 February 2006Delivered on: 22 February 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H hangar 2, plot f and plot d(2), estuary commerce park, speke, liverpool and all its present and future right, title and interest in the property.
Outstanding
12 November 2004Delivered on: 29 November 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The current account with account number 70776856 designated "general account" and denominated in sterling and the account with account number 70777473 designated "grant account" and denominated in sterling. See the mortgage charge document for full details.
Outstanding
12 November 2004Delivered on: 29 November 2004
Satisfied on: 18 September 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking and all property and assets.
Fully Satisfied
12 November 2004Delivered on: 29 November 2004
Satisfied on: 7 August 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the agreements set out in the schedule to the form 395. see the mortgage charge document for full details.
Fully Satisfied
20 December 2002Delivered on: 3 January 2003
Satisfied on: 8 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee for the Security Beneficiaries

Classification: Deed of accession to a composite guarantee and debenture dated 4 october 2002
Secured details: All monies due or to become due from each charging company to the chargee and the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 September 2023Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023 (1 page)
20 April 2023Appointment of a voluntary liquidator (3 pages)
20 April 2023Declaration of solvency (6 pages)
20 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
(1 page)
15 December 2022Statement by Directors (1 page)
15 December 2022Statement of capital on 15 December 2022
  • GBP 0.01
(3 pages)
15 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2022Solvency Statement dated 30/11/22 (1 page)
27 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
21 September 2021Director's details changed for Eilish Rose Smeaton on 1 July 2021 (2 pages)
12 July 2021Appointment of Eilish Rose Smeaton as a director on 1 July 2021 (2 pages)
12 July 2021Appointment of Mr David Jonathan Farrant as a director on 1 July 2021 (2 pages)
11 July 2021Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page)
11 July 2021Termination of appointment of Philip Leslie Peters as a director on 30 June 2021 (1 page)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 30 June 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
9 July 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
18 January 2019Full accounts made up to 30 June 2018 (18 pages)
18 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
3 November 2017Full accounts made up to 30 June 2017 (21 pages)
3 November 2017Full accounts made up to 30 June 2017 (21 pages)
30 October 2017Appointment of Mr Richard John Hall as a director on 8 August 2017 (2 pages)
30 October 2017Appointment of Mr Richard John Hall as a director on 8 August 2017 (2 pages)
18 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
5 January 2017Full accounts made up to 30 June 2016 (20 pages)
5 January 2017Full accounts made up to 30 June 2016 (20 pages)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
16 August 2016Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages)
16 August 2016Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages)
16 August 2016Satisfaction of charge 5 in full (1 page)
16 August 2016Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages)
16 August 2016Satisfaction of charge 4 in full (1 page)
16 August 2016Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages)
16 August 2016Satisfaction of charge 5 in full (1 page)
16 August 2016Satisfaction of charge 4 in full (1 page)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,994,016
(3 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,994,016
(3 pages)
7 June 2016Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016 (1 page)
7 June 2016Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016 (1 page)
7 June 2016Termination of appointment of a director (1 page)
7 June 2016Termination of appointment of a director (1 page)
15 December 2015Appointment of Mr Selwyn Heycock as a director on 14 December 2015 (2 pages)
15 December 2015Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015 (1 page)
15 December 2015Appointment of Mr Selwyn Heycock as a director on 14 December 2015 (2 pages)
15 December 2015Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015 (1 page)
23 November 2015Full accounts made up to 30 June 2015 (20 pages)
23 November 2015Full accounts made up to 30 June 2015 (20 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,994,016
(4 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,994,016
(4 pages)
27 March 2015Full accounts made up to 30 June 2014 (19 pages)
27 March 2015Full accounts made up to 30 June 2014 (19 pages)
10 March 2015Registered 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 (1 page)
10 March 2015Registered 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 (1 page)
26 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 February 2015Statement by Directors (1 page)
26 February 2015Statement of capital on 26 February 2015
  • GBP 1,994,016.00
(4 pages)
26 February 2015Solvency Statement dated 26/02/15 (1 page)
26 February 2015Statement by Directors (1 page)
26 February 2015Solvency Statement dated 26/02/15 (1 page)
26 February 2015Statement of capital on 26 February 2015
  • GBP 1,994,016.00
(4 pages)
26 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 272,712,678
(5 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 272,712,678
(5 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
27 November 2013Full accounts made up to 30 June 2013 (20 pages)
27 November 2013Full accounts made up to 30 June 2013 (20 pages)
7 August 2013Satisfaction of charge 2 in full (5 pages)
7 August 2013Satisfaction of charge 2 in full (5 pages)
16 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
7 March 2013Full accounts made up to 30 June 2012 (20 pages)
7 March 2013Full accounts made up to 30 June 2012 (20 pages)
13 July 2012Secretary's details changed for Shop Direct Secretarial Services Ltd on 11 July 2012 (2 pages)
13 July 2012Secretary's details changed for Shop Direct Secretarial Services Ltd on 11 July 2012 (2 pages)
13 July 2012Director's details changed for Shop Direct Company Director Limited on 11 July 2012 (2 pages)
13 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
13 July 2012Director's details changed for Shop Direct Company Director Limited on 11 July 2012 (2 pages)
14 June 2012Section 519 (1 page)
14 June 2012Section 519 (1 page)
14 March 2012Auditor's resignation (1 page)
14 March 2012Auditor's resignation (1 page)
8 February 2012Full accounts made up to 30 June 2011 (21 pages)
8 February 2012Full accounts made up to 30 June 2011 (21 pages)
22 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (14 pages)
22 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (14 pages)
14 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
14 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
20 January 2011Full accounts made up to 30 April 2010 (21 pages)
20 January 2011Full accounts made up to 30 April 2010 (21 pages)
29 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (13 pages)
29 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (13 pages)
7 October 2009Full accounts made up to 30 April 2009 (20 pages)
7 October 2009Full accounts made up to 30 April 2009 (20 pages)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 July 2009Return made up to 15/06/09; full list of members (3 pages)
13 July 2009Return made up to 15/06/09; full list of members (3 pages)
27 February 2009Full accounts made up to 30 April 2008 (20 pages)
27 February 2009Full accounts made up to 30 April 2008 (20 pages)
30 September 2008Director appointed mr antony john tufnell parson (1 page)
30 September 2008Director appointed mr antony john tufnell parson (1 page)
14 July 2008Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages)
14 July 2008Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages)
14 July 2008Return made up to 15/06/08; full list of members (3 pages)
14 July 2008Return made up to 15/06/08; full list of members (3 pages)
11 July 2008Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages)
11 July 2008Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages)
27 February 2008Full accounts made up to 30 April 2007 (18 pages)
27 February 2008Full accounts made up to 30 April 2007 (18 pages)
13 July 2007Return made up to 15/06/07; full list of members (2 pages)
13 July 2007Return made up to 15/06/07; full list of members (2 pages)
8 March 2007Full accounts made up to 30 April 2006 (18 pages)
8 March 2007Full accounts made up to 30 April 2006 (18 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Return made up to 15/06/06; full list of members (2 pages)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Return made up to 15/06/06; full list of members (2 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Secretary's particulars changed (1 page)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 February 2006Full accounts made up to 30 April 2005 (17 pages)
28 February 2006Full accounts made up to 30 April 2005 (17 pages)
22 February 2006Particulars of mortgage/charge (4 pages)
22 February 2006Particulars of mortgage/charge (4 pages)
30 January 2006Registered office changed on 30/01/06 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page)
30 January 2006Registered office changed on 30/01/06 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page)
20 July 2005Return made up to 15/06/05; full list of members (6 pages)
20 July 2005Return made up to 15/06/05; full list of members (6 pages)
1 March 2005Full accounts made up to 30 April 2004 (12 pages)
1 March 2005Full accounts made up to 30 April 2004 (12 pages)
29 November 2004Particulars of mortgage/charge (3 pages)
29 November 2004Particulars of mortgage/charge (3 pages)
29 November 2004Particulars of mortgage/charge (3 pages)
29 November 2004Particulars of mortgage/charge (5 pages)
29 November 2004Particulars of mortgage/charge (5 pages)
29 November 2004Particulars of mortgage/charge (3 pages)
8 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Return made up to 15/06/04; full list of members (6 pages)
22 June 2004Return made up to 15/06/04; full list of members (6 pages)
1 March 2004Full accounts made up to 30 April 2003 (11 pages)
1 March 2004Full accounts made up to 30 April 2003 (11 pages)
9 July 2003Return made up to 15/06/03; full list of members (6 pages)
9 July 2003Return made up to 15/06/03; full list of members (6 pages)
10 March 2003Auditor's resignation (3 pages)
10 March 2003Auditor's resignation (3 pages)
25 February 2003Full accounts made up to 30 April 2002 (10 pages)
25 February 2003Full accounts made up to 30 April 2002 (10 pages)
16 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2003Particulars of mortgage/charge (13 pages)
3 January 2003Particulars of mortgage/charge (13 pages)
17 December 2002Declaration of assistance for shares acquisition (11 pages)
17 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 December 2002Declaration of assistance for shares acquisition (12 pages)
17 December 2002Declaration of assistance for shares acquisition (11 pages)
17 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 December 2002Declaration of assistance for shares acquisition (12 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
20 November 2002Auditor's resignation (2 pages)
20 November 2002Auditor's resignation (2 pages)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
28 June 2002Return made up to 15/06/02; full list of members (7 pages)
28 June 2002Return made up to 15/06/02; full list of members (7 pages)
30 May 2002New director appointed (4 pages)
30 May 2002New director appointed (4 pages)
28 February 2002Full accounts made up to 30 April 2001 (10 pages)
28 February 2002Full accounts made up to 30 April 2001 (10 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
8 July 2001New director appointed (7 pages)
8 July 2001New director appointed (7 pages)
7 July 2001New director appointed (5 pages)
7 July 2001New director appointed (5 pages)
5 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
26 June 2000Return made up to 15/06/00; full list of members (11 pages)
26 June 2000Return made up to 15/06/00; full list of members (11 pages)
22 October 1999Full accounts made up to 30 April 1999 (10 pages)
22 October 1999Full accounts made up to 30 April 1999 (10 pages)
1 September 1999Company name changed littlewoods chain stores holding s LIMITED\certificate issued on 02/09/99 (2 pages)
1 September 1999Company name changed littlewoods chain stores holding s LIMITED\certificate issued on 02/09/99 (2 pages)
13 July 1999Return made up to 15/06/99; full list of members (11 pages)
13 July 1999Return made up to 15/06/99; full list of members (11 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1998Full accounts made up to 30 April 1998 (10 pages)
30 October 1998Full accounts made up to 30 April 1998 (10 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
15 October 1997Full accounts made up to 30 April 1997 (9 pages)
15 October 1997Full accounts made up to 30 April 1997 (9 pages)
11 July 1997Return made up to 15/06/97; full list of members (8 pages)
11 July 1997Return made up to 15/06/97; full list of members (8 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
29 November 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
29 November 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
17 September 1996Registered office changed on 17/09/96 from: 100 old hall street liverpool merseyside L70 1AB (1 page)
17 September 1996Registered office changed on 17/09/96 from: 100 old hall street liverpool merseyside L70 1AB (1 page)
19 August 1996Full accounts made up to 31 December 1995 (9 pages)
19 August 1996Full accounts made up to 31 December 1995 (9 pages)
14 August 1996Director's particulars changed (2 pages)
14 August 1996Return made up to 15/06/96; full list of members (15 pages)
14 August 1996Return made up to 15/06/96; full list of members (15 pages)
14 August 1996Director's particulars changed (2 pages)
21 July 1996Director resigned (1 page)
21 July 1996Director's particulars changed (2 pages)
21 July 1996Director resigned (2 pages)
21 July 1996Director resigned (2 pages)
21 July 1996Director resigned (1 page)
21 July 1996Director's particulars changed (2 pages)
21 July 1996Director's particulars changed (2 pages)
21 July 1996Director's particulars changed (2 pages)
10 June 1996New secretary appointed (2 pages)
10 June 1996New secretary appointed (2 pages)
29 May 1996Secretary resigned (1 page)
29 May 1996Secretary resigned (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Secretary resigned (1 page)
31 July 1995Full accounts made up to 31 December 1994 (8 pages)
31 July 1995Full accounts made up to 31 December 1994 (8 pages)
19 June 1995Return made up to 15/06/95; full list of members (22 pages)
19 June 1995Return made up to 15/06/95; full list of members (22 pages)
7 June 1995New director appointed (4 pages)
7 June 1995New director appointed (4 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 August 1994Full accounts made up to 31 December 1993 (8 pages)
26 August 1994Full accounts made up to 31 December 1993 (8 pages)
12 November 1992Incorporation (18 pages)
12 November 1992Incorporation (18 pages)