London
W1S 1FE
Director Name | Mr David Jonathan Farrant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Eilish Rose Smeaton |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2021(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Fiona Elspeth Robb Duggan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Jumps Barn Blythe Lane Lathom Ormskirk Lancashire L40 5UA |
Director Name | Mr Mark Julian Burnett Hogarth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 66a Freshfield Road Formby Liverpool Merseyside L37 7BQ |
Secretary Name | Mr Mark Julian Burnett Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66a Freshfield Road Formby Liverpool Merseyside L37 7BQ |
Director Name | Roy Watson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 July 1993) |
Role | Company Director |
Correspondence Address | Smiths Farm 49 Elmers Green Skelmserdale Lancs WN8 6SG |
Director Name | Sir Desmond Henry Pitcher |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 June 1993) |
Role | Group Chief Executive |
Correspondence Address | Onston Hall Onston Cheshire CW8 2RG |
Director Name | John Moores |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge North Moss Lane Formby Merseyside L37 0AQ |
Director Name | Dr Bryan Mayoh |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 December 1993) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Peony Bank Farm Egton Road Aislaby Whitby Yorkshire YO21 1SX |
Director Name | David Jones |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | Winterfold 63 Column Road Wirral Merseyside L48 1LG |
Director Name | Mr George Alexander Hutchins |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | Sandicot 141 Birkenhead Road Meols Merseyside L47 6AA |
Director Name | Mr Stanley Eric Hewlett Hart |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2001) |
Role | Certified Accountant |
Correspondence Address | 16 The Byeway Rickmansworth Hertfordshire WD3 1JW |
Director Name | Prodip Sankar Guha |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | 11 Greenbank Chester Cheshire CH4 7EH Wales |
Director Name | Mr Barry Gordon Dale |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood Spinney Lane Knutsford Cheshire WA16 0NQ |
Director Name | William Huntley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 96 Verdala Park Allerton Liverpool Merseyside L18 3LD |
Director Name | Mr James Webster Michie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Rowton Lane Rowton Chester CH3 6AT Wales |
Director Name | Keith James Hendrick |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 7 Delamere Road Ainsdale Southport PR8 2RD |
Director Name | Mr James Gerald Frederick Grant |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 November 2002) |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | The Mill Tilstone Fearnall Tarporley Cheshire CW6 9QH |
Director Name | Ms Deanne Margaret Lee |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 1997) |
Role | Assoc.Direcotr/Personnel |
Country of Residence | United Kingdom |
Correspondence Address | Silver Trees Dartnell Avenue West Byfleet Surrey KT14 6PL |
Director Name | Barry Donald Gordon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2000) |
Role | Operations Director |
Correspondence Address | 85 Vincent Drive Westminster Park Chester Cheshire CH4 7RQ Wales |
Director Name | Mr Findlay Martin Caldwell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1996) |
Role | Marketing Director |
Country of Residence | GB |
Correspondence Address | Heronswood Ford Lane Langley Stratford Upon Avon Warwickshire CV37 0HN |
Director Name | Ann Irene Gordon |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 176 Sutherland Avenue Maida Vale London W9 1HR |
Director Name | Matthew Julian Velarde |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Chestnut Farm Croft Lane Congleton Cheshire CW12 2LJ |
Secretary Name | Mr Paul William Rew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(3 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deepwood Cottage Lower Wood Road Bromfield Ludlow Shropshire SY8 2JQ Wales |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2002) |
Role | Finance Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Mr John Neil Ogilvie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton Chester CH4 9AE Wales |
Director Name | Mr Alistair Kenneth McGeorge |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 November 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23b Torkington Road Wilmslow Macclesfield Cheshire SK9 2AE |
Director Name | Euan Imrie |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(9 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 25 November 2002) |
Role | Finance Director |
Correspondence Address | Silverdale Rowton Lane, Rowton Chester Cheshire CH3 6AT Wales |
Director Name | Mr Antony John Tufnell Parson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 December 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Selwyn Heycock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Secretary Name | Shop Direct Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 29 February 2016) |
Correspondence Address | First Floor Skyways House Speke Road, Speke Liverpool L70 1AB |
Director Name | Shop Direct Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(10 years after company formation) |
Appointment Duration | 13 years (resigned 14 December 2015) |
Correspondence Address | First Floor Skyways House Speke Road, Speke Liverpool L70 1AB |
Website | www.littlewoods.com/ |
---|---|
Telephone | 0118 0826274 |
Telephone region | Reading |
Registered Address | 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2m at £1 | Trenport Property Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,394,000 |
Net Worth | £8,328,000 |
Current Liabilities | £10,748,000 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 29 June 2023 (overdue) |
21 February 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 |
22 September 2023 | Registered 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 2023 | Appointment of a voluntary liquidator (3 pages) |
20 April 2023 | Declaration of solvency (6 pages) |
20 April 2023 | Resolutions
|
15 December 2022 | Statement by Directors (1 page) |
15 December 2022 | Statement of capital on 15 December 2022
|
15 December 2022 | Resolutions
|
15 December 2022 | Solvency Statement dated 30/11/22 (1 page) |
27 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
21 September 2021 | Director's details changed for Eilish Rose Smeaton on 1 July 2021 (2 pages) |
12 July 2021 | Appointment of Eilish Rose Smeaton as a director on 1 July 2021 (2 pages) |
12 July 2021 | Appointment of Mr David Jonathan Farrant as a director on 1 July 2021 (2 pages) |
11 July 2021 | Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page) |
11 July 2021 | Termination of appointment of Philip Leslie Peters as a director on 30 June 2021 (1 page) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
1 September 2020 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
22 January 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
9 July 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
18 January 2019 | Full accounts made up to 30 June 2018 (18 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
3 November 2017 | Full accounts made up to 30 June 2017 (21 pages) |
3 November 2017 | Full accounts made up to 30 June 2017 (21 pages) |
30 October 2017 | Appointment of Mr Richard John Hall as a director on 8 August 2017 (2 pages) |
30 October 2017 | Appointment of Mr Richard John Hall as a director on 8 August 2017 (2 pages) |
18 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
19 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
16 August 2016 | Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages) |
16 August 2016 | Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages) |
16 August 2016 | Satisfaction of charge 5 in full (1 page) |
16 August 2016 | Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages) |
16 August 2016 | Satisfaction of charge 4 in full (1 page) |
16 August 2016 | Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages) |
16 August 2016 | Satisfaction of charge 5 in full (1 page) |
16 August 2016 | Satisfaction of charge 4 in full (1 page) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 June 2016 | Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016 (1 page) |
7 June 2016 | Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016 (1 page) |
7 June 2016 | Termination of appointment of a director (1 page) |
7 June 2016 | Termination of appointment of a director (1 page) |
15 December 2015 | Appointment of Mr Selwyn Heycock as a director on 14 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Selwyn Heycock as a director on 14 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015 (1 page) |
23 November 2015 | Full accounts made up to 30 June 2015 (20 pages) |
23 November 2015 | Full accounts made up to 30 June 2015 (20 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
27 March 2015 | Full accounts made up to 30 June 2014 (19 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (19 pages) |
10 March 2015 | 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 (1 page) |
10 March 2015 | 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 (1 page) |
26 February 2015 | Resolutions
|
26 February 2015 | Statement by Directors (1 page) |
26 February 2015 | Statement of capital on 26 February 2015
|
26 February 2015 | Solvency Statement dated 26/02/15 (1 page) |
26 February 2015 | Statement by Directors (1 page) |
26 February 2015 | Solvency Statement dated 26/02/15 (1 page) |
26 February 2015 | Statement of capital on 26 February 2015
|
26 February 2015 | Resolutions
|
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
27 November 2013 | Full accounts made up to 30 June 2013 (20 pages) |
27 November 2013 | Full accounts made up to 30 June 2013 (20 pages) |
7 August 2013 | Satisfaction of charge 2 in full (5 pages) |
7 August 2013 | Satisfaction of charge 2 in full (5 pages) |
16 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
7 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
13 July 2012 | Secretary's details changed for Shop Direct Secretarial Services Ltd on 11 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Shop Direct Secretarial Services Ltd on 11 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Shop Direct Company Director Limited on 11 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Director's details changed for Shop Direct Company Director Limited on 11 July 2012 (2 pages) |
14 June 2012 | Section 519 (1 page) |
14 June 2012 | Section 519 (1 page) |
14 March 2012 | Auditor's resignation (1 page) |
14 March 2012 | Auditor's resignation (1 page) |
8 February 2012 | Full accounts made up to 30 June 2011 (21 pages) |
8 February 2012 | Full accounts made up to 30 June 2011 (21 pages) |
22 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (14 pages) |
22 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
14 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
20 January 2011 | Full accounts made up to 30 April 2010 (21 pages) |
20 January 2011 | Full accounts made up to 30 April 2010 (21 pages) |
29 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (13 pages) |
29 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (13 pages) |
7 October 2009 | Full accounts made up to 30 April 2009 (20 pages) |
7 October 2009 | Full accounts made up to 30 April 2009 (20 pages) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (20 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (20 pages) |
30 September 2008 | Director appointed mr antony john tufnell parson (1 page) |
30 September 2008 | Director appointed mr antony john tufnell parson (1 page) |
14 July 2008 | Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages) |
14 July 2008 | Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages) |
14 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
11 July 2008 | Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages) |
11 July 2008 | Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages) |
27 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
27 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
13 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (18 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (18 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
28 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
22 February 2006 | Particulars of mortgage/charge (4 pages) |
22 February 2006 | Particulars of mortgage/charge (4 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page) |
20 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
20 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (12 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (12 pages) |
29 November 2004 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Particulars of mortgage/charge (5 pages) |
29 November 2004 | Particulars of mortgage/charge (5 pages) |
29 November 2004 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
9 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
9 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
10 March 2003 | Auditor's resignation (3 pages) |
10 March 2003 | Auditor's resignation (3 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
3 January 2003 | Particulars of mortgage/charge (13 pages) |
3 January 2003 | Particulars of mortgage/charge (13 pages) |
17 December 2002 | Declaration of assistance for shares acquisition (11 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Declaration of assistance for shares acquisition (12 pages) |
17 December 2002 | Declaration of assistance for shares acquisition (11 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
20 November 2002 | Auditor's resignation (2 pages) |
20 November 2002 | Auditor's resignation (2 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
28 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
30 May 2002 | New director appointed (4 pages) |
30 May 2002 | New director appointed (4 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (10 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (10 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
8 July 2001 | New director appointed (7 pages) |
8 July 2001 | New director appointed (7 pages) |
7 July 2001 | New director appointed (5 pages) |
7 July 2001 | New director appointed (5 pages) |
5 July 2001 | Return made up to 15/06/01; full list of members
|
5 July 2001 | Return made up to 15/06/01; full list of members
|
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 15/06/00; full list of members (11 pages) |
26 June 2000 | Return made up to 15/06/00; full list of members (11 pages) |
22 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
22 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
1 September 1999 | Company name changed littlewoods chain stores holding s LIMITED\certificate issued on 02/09/99 (2 pages) |
1 September 1999 | Company name changed littlewoods chain stores holding s LIMITED\certificate issued on 02/09/99 (2 pages) |
13 July 1999 | Return made up to 15/06/99; full list of members (11 pages) |
13 July 1999 | Return made up to 15/06/99; full list of members (11 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
30 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
30 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
15 October 1997 | Full accounts made up to 30 April 1997 (9 pages) |
15 October 1997 | Full accounts made up to 30 April 1997 (9 pages) |
11 July 1997 | Return made up to 15/06/97; full list of members (8 pages) |
11 July 1997 | Return made up to 15/06/97; full list of members (8 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
29 November 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
29 November 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 100 old hall street liverpool merseyside L70 1AB (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 100 old hall street liverpool merseyside L70 1AB (1 page) |
19 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 August 1996 | Director's particulars changed (2 pages) |
14 August 1996 | Return made up to 15/06/96; full list of members (15 pages) |
14 August 1996 | Return made up to 15/06/96; full list of members (15 pages) |
14 August 1996 | Director's particulars changed (2 pages) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Director's particulars changed (2 pages) |
21 July 1996 | Director resigned (2 pages) |
21 July 1996 | Director resigned (2 pages) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Director's particulars changed (2 pages) |
21 July 1996 | Director's particulars changed (2 pages) |
21 July 1996 | Director's particulars changed (2 pages) |
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | New secretary appointed (2 pages) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | Secretary resigned (1 page) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
31 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
19 June 1995 | Return made up to 15/06/95; full list of members (22 pages) |
19 June 1995 | Return made up to 15/06/95; full list of members (22 pages) |
7 June 1995 | New director appointed (4 pages) |
7 June 1995 | New director appointed (4 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
26 August 1994 | Full accounts made up to 31 December 1993 (8 pages) |
26 August 1994 | Full accounts made up to 31 December 1993 (8 pages) |
12 November 1992 | Incorporation (18 pages) |
12 November 1992 | Incorporation (18 pages) |