Advanced company searchLink opens in new window

LITTLEWOODS DIRECT RECOVERIES LIMITED

Company number 03983164

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2024 AA Accounts for a dormant company made up to 1 July 2023
04 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
04 May 2023 AD04 Register(s) moved to registered office address First Floor, Skyways House Speke Road Speke Liverpool L70 1AB
05 Jan 2023 AA Accounts for a dormant company made up to 2 July 2022
06 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
29 Dec 2021 AA Accounts for a dormant company made up to 3 July 2021
02 Aug 2021 AD01 Registered office address changed from Aintree Innovation Centre, Park Lane, Netherton Bootle L30 1SL to First Floor, Skyways House Speke Road Speke Liverpool L70 1AB on 2 August 2021
29 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
01 Mar 2021 AD03 Register(s) moved to registered inspection location First Floor, Skyways House Speke Road Speke Liverpool L70 1AB
01 Mar 2021 AD02 Register inspection address has been changed to First Floor, Skyways House Speke Road Speke Liverpool L70 1AB
18 Jan 2021 AA Accounts for a dormant company made up to 30 June 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
20 Mar 2020 AA Accounts for a small company made up to 30 June 2019
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with updates
21 Mar 2019 AA Accounts for a small company made up to 30 June 2018
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with updates
22 Mar 2018 AA Accounts for a small company made up to 30 June 2017
03 Jul 2017 CH01 Director's details changed for Mr David Wallace Kershaw on 26 April 2017
03 Jul 2017 CS01 Confirmation statement made on 28 April 2017 with updates
03 Jul 2017 PSC02 Notification of Shop Direct Finance Company Limited as a person with significant control on 6 April 2016
12 Apr 2017 TM01 Termination of appointment of Gregory Vincent Pateras as a director on 23 March 2017
05 Jan 2017 AA Full accounts made up to 30 June 2016
03 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
13 Mar 2016 TM02 Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016
13 Mar 2016 TM01 Termination of appointment of Shop Direct Company Director Limited as a director on 29 February 2016