Company NameLitven Limited
DirectorJeremy Dodgson
Company StatusActive
Company Number08432062
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Jeremy Dodgson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
6 Bristol Gardens
Little Venice
London
W9 2JG

Location

Registered AddressGround Floor
6 Bristol Gardens
Little Venice
London
W9 2JG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Jeremy Dodgson
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,717

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

21 March 2019Delivered on: 27 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
1 November 2016Delivered on: 10 November 2016
Persons entitled: Dragon Orchid Limited

Classification: A registered charge
Particulars: L/H property k/a 37A warrington crescent london t/n NGL833536.
Outstanding
20 August 2015Delivered on: 26 August 2015
Persons entitled: Lloyds Bank International Limited

Classification: A registered charge
Outstanding
20 August 2015Delivered on: 26 August 2015
Persons entitled: Lloyds Bank International Limited

Classification: A registered charge
Particulars: The leasehold property known as 37A warrington crescent, little venice, london W9 1EL registered with title number NGL833536.
Outstanding
6 March 2015Delivered on: 20 March 2015
Persons entitled: Lloyds Bank International Limited

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 20 March 2015
Persons entitled: Lloyds Bank International Limited

Classification: A registered charge
Particulars: L/H flat 1, 7 lauderdale road london t/n NGL648605.
Outstanding
27 January 2015Delivered on: 5 February 2015
Persons entitled: Lloyds Bank International Limited

Classification: A registered charge
Outstanding
27 January 2015Delivered on: 5 February 2015
Persons entitled: Lloyds Bank International Limited

Classification: A registered charge
Particulars: L/H property k/a 7A bolton road london t/no NGL119991.
Outstanding
7 November 2022Delivered on: 7 November 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
10 September 2020Delivered on: 22 September 2020
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
21 March 2019Delivered on: 27 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 1, basement, 7 lauderdale road london W9 1LT.
Outstanding
6 June 2014Delivered on: 20 June 2014
Persons entitled: Kst Trustee Limited

Classification: A registered charge
Particulars: Flat 1 7 lauderdale road london.
Outstanding

Filing History

7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
7 November 2017Change of details for Mr Jeremy Dodgson as a person with significant control on 30 October 2017 (2 pages)
11 May 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
10 November 2016Registration of charge 084320620008, created on 1 November 2016 (40 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Director's details changed for Mr Jeremy Dodgson on 31 October 2016 (2 pages)
31 October 2016Registered office address changed from Flat 1 7 Lauderdale Road London W9 1LT England to 2 Westbourne Place Lancaster LA1 5DY on 31 October 2016 (1 page)
31 October 2016Director's details changed for Mr Jeremy Dodgson on 31 October 2016 (2 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (28 pages)
27 July 2016Registered office address changed from C/O Jeremy Dodgson 100 Wigmore Street London W1U 3RN to Flat 1 7 Lauderdale Road London W9 1LT on 27 July 2016 (1 page)
27 July 2016Director's details changed for Mr Jeremy Dodgson on 27 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Jeremy Dodgson on 27 July 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 November 2015Director's details changed for Mr Jeremy Dodgson on 25 November 2015 (2 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Director's details changed for Mr Jeremy Dodgson on 25 October 2015 (2 pages)
6 November 2015Registered office address changed from Flat 1, 7 Lauderdale Road London W9 1LT to C/O Jeremy Dodgson 100 Wigmore Street London W1U 3RN on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Flat 1, 7 Lauderdale Road London W9 1LT to C/O Jeremy Dodgson 100 Wigmore Street London W1U 3RN on 6 November 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 August 2015Registration of charge 084320620007, created on 20 August 2015 (15 pages)
26 August 2015Registration of charge 084320620006, created on 20 August 2015 (31 pages)
5 July 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
20 March 2015Registration of charge 084320620004, created on 6 March 2015 (33 pages)
20 March 2015Registration of charge 084320620005, created on 6 March 2015 (17 pages)
20 March 2015Registration of charge 084320620004, created on 6 March 2015 (33 pages)
20 March 2015Registration of charge 084320620005, created on 6 March 2015 (17 pages)
5 February 2015Registration of charge 084320620003, created on 27 January 2015 (17 pages)
5 February 2015Registration of charge 084320620002, created on 27 January 2015 (33 pages)
23 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(3 pages)
23 November 2014Director's details changed for Mr Jeremy Dodgson on 23 November 2014 (2 pages)
23 November 2014Director's details changed for Mr Jeremy Dodgson on 23 November 2014 (2 pages)
23 July 2014Registered office address changed from 7a Bolton Road St Johns Wood London NW8 0RJ United Kingdom to Flat 1, 7 Lauderdale Road London W9 1LT on 23 July 2014 (1 page)
12 July 2014Registered office address changed from Flat 1, 188 Sutherland Avenue London W9 1HR United Kingdom on 12 July 2014 (1 page)
12 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 June 2014Registration of charge 084320620001 (38 pages)
16 May 2014Registered office address changed from Flat 1, 188 Sutherland Avenue London W9 1HR on 16 May 2014 (1 page)
1 April 2014Registered office address changed from Flat 1, 188 Sutherland Avenue London W9 1HR England on 1 April 2014 (1 page)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Registered office address changed from 2 Westbourne Place Lancaster LA1 5DY England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 2 Westbourne Place Lancaster LA1 5DY England on 1 April 2014 (1 page)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Registered office address changed from Flat 1, 188 Sutherland Avenue London W9 1HR England on 1 April 2014 (1 page)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)