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(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Paul Geoffrey Dove |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Trevega Cedar Way Gayton Wirral Merseyside L60 3RH |
Director Name | Mr James Webster Michie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Rowton Lane Rowton Chester CH3 6AT Wales |
Director Name | Mr Roger Stuart Hingley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 2000) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Crooke House Aldersey Chester Cheshire CH3 9EH Wales |
Director Name | Mr John Neil Ogilvie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years (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(4 years, 4 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(4 years, 10 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(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 December 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Skyways House Speke Road Speke Liverpool L70 1AB |
Director Name | Mr Gregory Vincent Pateras |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Skyways House Speke Road Speke Liverpool L70 1AB |
Director Name | Mr Selwyn Heycock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2021) |
Role | Accountant |
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 | 24 December 1997(same day as company formation) |
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(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 February 2016) |
Correspondence Address | First Floor, Skyways House Speke Road, Speke Liverpool L70 1AB |
Website | littlewoods.com |
---|
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 |
1 at £1 | Littlewoods LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 29 June 2023 (overdue) |
22 September 2023 | Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023 (1 page) |
---|---|
20 April 2023 | Resolutions
|
20 April 2023 | Appointment of a voluntary liquidator (3 pages) |
20 April 2023 | Declaration of solvency (6 pages) |
27 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
28 January 2022 | Accounts for a dormant company made up to 30 June 2021 (4 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) |
11 July 2021 | Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page) |
15 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
26 March 2021 | 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 26 March 2021 (1 page) |
26 March 2021 | Appointment of Mr Richard John Hall as a director on 10 March 2021 (2 pages) |
9 February 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
18 January 2021 | Notification of Trenport Property Holdings Limited as a person with significant control on 13 January 2021 (2 pages) |
18 January 2021 | Cessation of Littlewoods Limited as a person with significant control on 13 January 2021 (1 page) |
16 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 (7 pages) |
25 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
12 April 2017 | Termination of appointment of Gregory Vincent Pateras as a director on 23 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Gregory Vincent Pateras as a director on 23 March 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 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) |
19 December 2016 | Appointment of Mr Selwyn Heycock as a director on 1 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Selwyn Heycock as a director on 1 December 2016 (2 pages) |
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
|
13 March 2016 | Termination of appointment of Shop Direct Company Director Limited as a director on 29 February 2016 (1 page) |
13 March 2016 | Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016 (1 page) |
13 March 2016 | Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016 (1 page) |
13 March 2016 | Appointment of Gregory Vincent Pateras as a director on 29 February 2016 (2 pages) |
13 March 2016 | Termination of appointment of Shop Direct Company Director Limited as a director on 29 February 2016 (1 page) |
13 March 2016 | Appointment of Gregory Vincent Pateras as a director on 29 February 2016 (2 pages) |
20 November 2015 | Full accounts made up to 30 June 2015 (11 pages) |
20 November 2015 | Full accounts made up to 30 June 2015 (11 pages) |
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
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) |
30 January 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
15 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 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) |
10 May 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
10 May 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
15 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages) |
18 December 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
18 December 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
12 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
12 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 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 | Return made up to 15/06/08; full list of members (3 pages) |
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) |
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 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 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) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
4 July 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: sir john moores building 100 old hall street, liverpool L70 1AB (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: sir john moores building 100 old hall street, liverpool L70 1AB (1 page) |
1 August 2005 | Company name changed littlewoods property development s LIMITED\certificate issued on 01/08/05 (2 pages) |
1 August 2005 | Company name changed littlewoods property development s LIMITED\certificate issued on 01/08/05 (2 pages) |
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 | Accounts for a dormant company made up to 30 April 2004 (8 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (8 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 (12 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (12 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) |
9 March 2003 | Auditor's resignation (3 pages) |
9 March 2003 | Auditor's resignation (3 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (15 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (15 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
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 | 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) |
20 November 2002 | Resolutions
|
20 November 2002 | Auditor's resignation (2 pages) |
20 November 2002 | Auditor's resignation (2 pages) |
20 November 2002 | Resolutions
|
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
20 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
31 May 2002 | New director appointed (4 pages) |
31 May 2002 | New director appointed (4 pages) |
25 September 2001 | Full accounts made up to 30 April 2001 (15 pages) |
25 September 2001 | Full accounts made up to 30 April 2001 (15 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
8 December 2000 | New director appointed (3 pages) |
8 December 2000 | New director appointed (3 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
9 August 2000 | Full accounts made up to 30 April 2000 (15 pages) |
9 August 2000 | Full accounts made up to 30 April 2000 (15 pages) |
26 June 2000 | Return made up to 15/06/00; full list of members (10 pages) |
26 June 2000 | Return made up to 15/06/00; full list of members (10 pages) |
2 August 1999 | Full accounts made up to 30 April 1999 (15 pages) |
2 August 1999 | Full accounts made up to 30 April 1999 (15 pages) |
13 July 1999 | Return made up to 15/06/99; full list of members (9 pages) |
13 July 1999 | Return made up to 15/06/99; full list of members (9 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
1 June 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
1 June 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
24 December 1997 | Incorporation (40 pages) |
24 December 1997 | Incorporation (40 pages) |