Advanced company searchLink opens in new window

LITTONACE (NO.5) LIMITED

Company number 05015569

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)
25 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
22 May 2023 AA Accounts for a dormant company made up to 31 October 2022
10 Feb 2023 CH01 Director's details changed for Mr Graham James Parcell on 9 February 2023
23 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
02 Dec 2022 CH01 Director's details changed for Mr Graham James Parcell on 3 July 2021
31 Oct 2022 CH01 Director's details changed for Mr Simon Jonathan Lake on 16 September 2022
08 Jul 2022 AA Full accounts made up to 31 October 2021
26 May 2022 AUD Auditor's resignation
27 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 1,768,188
30 Sep 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Re-capitalise the sum of £1768187 27/08/2021
  • RES13 ‐ Re-share premium 27/08/2021
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2021 SH19 Statement of capital on 31 August 2021
  • GBP 17.68
31 Aug 2021 CAP-SS Solvency Statement dated 27/08/21
31 Aug 2021 SH20 Statement by Directors
31 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 27/08/2021
29 Jul 2021 AA Full accounts made up to 31 October 2020
24 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with updates
01 Dec 2020 PSC05 Change of details for Fernando Propco Holdings Limited as a person with significant control on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Graham James Parcell on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Simon Jonathan Lake on 30 November 2020
30 Nov 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020
23 Oct 2020 TM01 Termination of appointment of William Kenneth Procter as a director on 25 September 2020
23 Oct 2020 TM01 Termination of appointment of Christopher Charles Mcgill as a director on 25 September 2020
22 Oct 2020 TM01 Termination of appointment of Sidney Ezra Khadhouri as a director on 25 September 2020