London
W1S 1FE
Director Name | Mr Howard Myles Barclay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Rigel Kent Mowatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Mid Street South Nutfield Surrey RH1 4JJ |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 07 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Secretary Name | Miss Anne Marie Groarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Skyways House Speke Road Speke Liverpool L70 1AB |
Director Name | David Martin Simonds |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 9 Belmont Bath Avon BA1 5DZ |
Director Name | Mr David Wallace Kershaw |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Skyways House Speke Road Speke Liverpool L70 1AB |
Director Name | Mr Mark Newton-Jones |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 May 2008) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Skyways House Speke Road Speke Liverpool L70 1AB |
Director Name | Sir David Charles Jones |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 May 2008) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Whinbrae Wheatley Lane Ben Rhydding Ilkley West Yorkshire LS29 8SF |
Director Name | Mr Richard Julian Robert Faber |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 2012) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 20 St. James's Street London SW1A 1ES |
Director Name | Mr Gary Andrew Monk |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 St. James's Street London SW1A 1ES |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Broomfield Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 December 2004) |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LL |
Website | shopdirect.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 |
100m at £1 | Lw Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,788,300,000 |
Gross Profit | £716,100,000 |
Net Worth | -£15,400,000 |
Cash | £21,000,000 |
Current Liabilities | £689,100,000 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
3 November 2017 | Delivered on: 3 November 2017 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
24 March 2010 | Delivered on: 31 March 2010 Satisfied on: 9 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Charge over 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: All of its right title and interest to the secured account and the deposit. Fully Satisfied |
28 February 2005 | Delivered on: 9 March 2005 Satisfied on: 28 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash collateral 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 deposit. Fully Satisfied |
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) |
---|---|
29 June 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
23 March 2022 | Director's details changed for Mr Aidan Stuart Barclay on 23 March 2022 (2 pages) |
14 March 2022 | Group of companies' accounts made up to 30 June 2021 (86 pages) |
11 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
11 March 2022 | Director's details changed for Mr Howard Myles Barclay on 11 March 2022 (2 pages) |
11 March 2022 | Director's details changed for Mr Philip Leslie Peters on 11 March 2022 (2 pages) |
11 March 2022 | Director's details changed for Mr Howard Myles Barclay on 11 March 2022 (2 pages) |
10 August 2021 | Group of companies' accounts made up to 30 June 2020 (85 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
14 August 2020 | Group of companies' accounts made up to 30 June 2019 (76 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
4 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
28 January 2019 | Group of companies' accounts made up to 30 June 2018 (67 pages) |
6 March 2018 | Confirmation statement made on 1 March 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) |
6 November 2017 | Group of companies' accounts made up to 30 June 2017 (66 pages) |
6 November 2017 | Group of companies' accounts made up to 30 June 2017 (66 pages) |
3 November 2017 | Registration of charge 050593520003, created on 3 November 2017 (23 pages) |
3 November 2017 | Registration of charge 050593520003, created on 3 November 2017 (23 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
5 January 2017 | Group of companies' accounts made up to 30 June 2016 (66 pages) |
5 January 2017 | Group of companies' accounts made up to 30 June 2016 (66 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Resolutions
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
20 November 2015 | Group of companies' accounts made up to 30 June 2015 (57 pages) |
20 November 2015 | Group of companies' accounts made up to 30 June 2015 (57 pages) |
12 October 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 12 October 2015 (1 page) |
12 October 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 12 October 2015 (1 page) |
30 March 2015 | Group of companies' accounts made up to 30 June 2014 (55 pages) |
30 March 2015 | Group of companies' accounts made up to 30 June 2014 (55 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 March 2014 | Resolutions
|
4 March 2014 | Memorandum and Articles of Association (11 pages) |
4 March 2014 | Memorandum and Articles of Association (11 pages) |
4 March 2014 | Resolutions
|
27 November 2013 | Group of companies' accounts made up to 30 June 2013 (56 pages) |
27 November 2013 | Group of companies' accounts made up to 30 June 2013 (56 pages) |
9 September 2013 | Satisfaction of charge 2 in full (4 pages) |
9 September 2013 | Satisfaction of charge 2 in full (4 pages) |
17 June 2013 | Statement of capital on 17 June 2013
|
17 June 2013 | Statement of capital on 17 June 2013
|
17 June 2013 | Statement by directors (1 page) |
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
17 June 2013 | Statement by directors (1 page) |
17 June 2013 | Solvency statement dated 13/06/13 (1 page) |
17 June 2013 | Solvency statement dated 13/06/13 (1 page) |
12 June 2013 | Termination of appointment of Anne Groarke as a secretary (1 page) |
12 June 2013 | Termination of appointment of David Kershaw as a director (1 page) |
12 June 2013 | Termination of appointment of Anne Groarke as a secretary (1 page) |
12 June 2013 | Termination of appointment of Anne Groarke as a secretary (1 page) |
12 June 2013 | Termination of appointment of Anne Groarke as a secretary (1 page) |
12 June 2013 | Termination of appointment of David Kershaw as a director (1 page) |
7 March 2013 | Group of companies' accounts made up to 30 June 2012 (58 pages) |
7 March 2013 | Group of companies' accounts made up to 30 June 2012 (58 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
29 June 2012 | Statement by directors (1 page) |
29 June 2012 | Company name changed march uk LIMITED\certificate issued on 29/06/12
|
29 June 2012 | Resolutions
|
29 June 2012 | Solvency statement dated 27/06/12 (1 page) |
29 June 2012 | Statement of capital on 29 June 2012
|
29 June 2012 | Statement by directors (1 page) |
29 June 2012 | Company name changed march uk LIMITED\certificate issued on 29/06/12
|
29 June 2012 | Statement of capital on 29 June 2012
|
29 June 2012 | Solvency statement dated 27/06/12 (1 page) |
29 June 2012 | Change of name notice (2 pages) |
29 June 2012 | Change of name notice (2 pages) |
29 June 2012 | Resolutions
|
21 June 2012 | Termination of appointment of Gary Monk as a director (1 page) |
21 June 2012 | Termination of appointment of Richard Faber as a director (1 page) |
21 June 2012 | Termination of appointment of Gary Monk as a director (1 page) |
21 June 2012 | Termination of appointment of Richard Faber as a director (1 page) |
14 June 2012 | Auditor's resignation (4 pages) |
14 June 2012 | Auditor's resignation (4 pages) |
9 May 2012 | Secretary's details changed for Miss Anne Marie Groarke on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr David Wallace Kershaw on 9 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Miss Anne Marie Groarke on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Richard Julian Robert Faber on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr David Wallace Kershaw on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Gary Andrew Monk on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr David Wallace Kershaw on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Richard Julian Robert Faber on 9 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Miss Anne Marie Groarke on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Gary Andrew Monk on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Gary Andrew Monk on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Richard Julian Robert Faber on 9 May 2012 (2 pages) |
21 March 2012 | Group of companies' accounts made up to 30 June 2011 (58 pages) |
21 March 2012 | Group of companies' accounts made up to 30 June 2011 (58 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (10 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (10 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (10 pages) |
14 March 2012 | Auditor's resignation (1 page) |
14 March 2012 | Auditor's resignation (1 page) |
8 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
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) |
3 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (19 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (19 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (19 pages) |
10 December 2010 | Group of companies' accounts made up to 30 April 2010 (52 pages) |
10 December 2010 | Group of companies' accounts made up to 30 April 2010 (52 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
31 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (19 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (19 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (19 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
23 February 2010 | Appointment of Mr Richard Julian Robert Faber as a director (2 pages) |
23 February 2010 | Appointment of Mr Gary Andrew Monk as a director (2 pages) |
23 February 2010 | Appointment of Mr Gary Andrew Monk as a director (2 pages) |
23 February 2010 | Appointment of Mr Richard Julian Robert Faber as a director (2 pages) |
7 October 2009 | Group of companies' accounts made up to 30 April 2009 (51 pages) |
7 October 2009 | Group of companies' accounts made up to 30 April 2009 (51 pages) |
27 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
27 February 2009 | Group of companies' accounts made up to 30 April 2008 (52 pages) |
27 February 2009 | Group of companies' accounts made up to 30 April 2008 (52 pages) |
21 January 2009 | Appointment terminated director rigel mowatt (1 page) |
21 January 2009 | Appointment terminated director rigel mowatt (1 page) |
10 November 2008 | Ad 05/11/08\gbp si 151000000@1=151000000\gbp ic 761400000/912400000\ (1 page) |
10 November 2008 | Ad 05/11/08\gbp si 151000000@1=151000000\gbp ic 761400000/912400000\ (1 page) |
6 November 2008 | Nc inc already adjusted 03/11/08 (1 page) |
6 November 2008 | Memorandum and Articles of Association (17 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Memorandum and Articles of Association (17 pages) |
6 November 2008 | Nc inc already adjusted 03/11/08 (1 page) |
15 May 2008 | Appointment terminated director mark newton-jones (1 page) |
15 May 2008 | Appointment terminated director mark newton-jones (1 page) |
15 May 2008 | Appointment terminated director david jones (1 page) |
15 May 2008 | Appointment terminated director david jones (1 page) |
8 May 2008 | Memorandum and Articles of Association (17 pages) |
8 May 2008 | Memorandum and Articles of Association (17 pages) |
6 May 2008 | Company name changed littlewoods shop direct group LIMITED\certificate issued on 06/05/08 (2 pages) |
6 May 2008 | Company name changed littlewoods shop direct group LIMITED\certificate issued on 06/05/08 (2 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
13 March 2008 | Director's change of particulars / mark newton-jones / 05/02/2008 (1 page) |
13 March 2008 | Director's change of particulars / mark newton-jones / 05/02/2008 (1 page) |
27 February 2008 | Group of companies' accounts made up to 30 April 2007 (49 pages) |
27 February 2008 | Group of companies' accounts made up to 30 April 2007 (49 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
21 May 2007 | Resolutions
|
21 May 2007 | Ad 27/04/07--------- £ si 82000000@1=82000000 £ ic 679400000/761400000 (2 pages) |
21 May 2007 | Memorandum and Articles of Association (16 pages) |
21 May 2007 | Memorandum and Articles of Association (16 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Ad 27/04/07--------- £ si 82000000@1=82000000 £ ic 679400000/761400000 (2 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
21 May 2007 | Nc inc already adjusted 27/04/07 (1 page) |
21 May 2007 | Nc inc already adjusted 27/04/07 (1 page) |
16 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
7 March 2007 | Group of companies' accounts made up to 30 April 2006 (49 pages) |
7 March 2007 | Group of companies' accounts made up to 30 April 2006 (49 pages) |
29 June 2006 | Memorandum and Articles of Association (16 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Statement of affairs (4 pages) |
29 June 2006 | Nc inc already adjusted 20/06/06 (1 page) |
29 June 2006 | Ad 20/06/06--------- £ si 200000000@1=200000000 £ ic 479400000/679400000 (2 pages) |
29 June 2006 | Statement of affairs (4 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Ad 20/06/06--------- £ si 200000000@1=200000000 £ ic 479400000/679400000 (2 pages) |
29 June 2006 | Memorandum and Articles of Association (16 pages) |
29 June 2006 | Nc inc already adjusted 20/06/06 (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Ad 26/04/06-26/04/06 £ si 152400000@1=152400000 £ ic 327000000/479400000 (1 page) |
26 April 2006 | Ad 26/04/06-26/04/06 £ si 152400000@1=152400000 £ ic 327000000/479400000 (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | £ nc 327000000/500000000 05/04/06 (1 page) |
18 April 2006 | Memorandum and Articles of Association (17 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | £ nc 327000000/500000000 05/04/06 (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
18 April 2006 | Memorandum and Articles of Association (17 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 100 old hall street liverpool L70 1AB (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 100 old hall street liverpool L70 1AB (1 page) |
4 January 2006 | Group of companies' accounts made up to 30 April 2005 (50 pages) |
4 January 2006 | Group of companies' accounts made up to 30 April 2005 (50 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
30 August 2005 | New director appointed (4 pages) |
30 August 2005 | New director appointed (4 pages) |
15 July 2005 | Company name changed littlewoods group LIMITED\certificate issued on 15/07/05 (2 pages) |
15 July 2005 | Company name changed littlewoods group LIMITED\certificate issued on 15/07/05 (2 pages) |
19 April 2005 | Company name changed the catalogue group LIMITED\certificate issued on 19/04/05 (2 pages) |
19 April 2005 | Company name changed the catalogue group LIMITED\certificate issued on 19/04/05 (2 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
9 March 2005 | Particulars of mortgage/charge (4 pages) |
9 March 2005 | Particulars of mortgage/charge (4 pages) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
28 April 2004 | Ad 26/03/04--------- £ si 326999999@1=326999999 £ ic 1/327000000 (2 pages) |
28 April 2004 | Statement of affairs (3 pages) |
28 April 2004 | Statement of affairs (3 pages) |
28 April 2004 | Ad 26/03/04--------- £ si 326999999@1=326999999 £ ic 1/327000000 (2 pages) |
15 April 2004 | Nc inc already adjusted 26/03/04 (1 page) |
15 April 2004 | Nc inc already adjusted 26/03/04 (1 page) |
13 April 2004 | New director appointed (4 pages) |
13 April 2004 | New director appointed (4 pages) |
13 April 2004 | New director appointed (4 pages) |
13 April 2004 | New director appointed (4 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New director appointed (3 pages) |
2 April 2004 | New director appointed (5 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (5 pages) |
2 April 2004 | New director appointed (4 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (4 pages) |
2 April 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
2 April 2004 | New director appointed (3 pages) |
2 April 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 21 holborn viaduct london EC1A 2DY (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 21 holborn viaduct london EC1A 2DY (1 page) |
8 March 2004 | Company name changed 2240TH single member shelf inves tment company LIMITED\certificate issued on 08/03/04 (2 pages) |
8 March 2004 | Company name changed 2240TH single member shelf inves tment company LIMITED\certificate issued on 08/03/04 (2 pages) |
1 March 2004 | Incorporation (21 pages) |
1 March 2004 | Incorporation (21 pages) |