Company number 04764144
Status Active
Incorporation Date 14 May 2003
Company Type Private Limited Company
Address EGERTON HOUSE, HOOLE ROAD, CHESTER, CH2 3NJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
GBP 100
; Registration of charge 047641440003, created on 7 April 2016. The most likely internet sites of LITTLETON HALL LIMITED are www.littletonhall.co.uk, and www.littleton-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Littleton Hall Limited is a Private Limited Company.
The company registration number is 04764144. Littleton Hall Limited has been working since 14 May 2003.
The present status of the company is Active. The registered address of Littleton Hall Limited is Egerton House Hoole Road Chester Ch2 3nj. The company`s financial liabilities are £493.82k. It is £0.82k against last year. The cash in hand is £0.31k. It is £-0.06k against last year. And the total assets are £0.31k, which is £-0.06k against last year. FLYNN, Anthony Joseph is a Secretary of the company. WYATT, Heather Ruth is a Director of the company. WYATT, Richard Olaf is a Director of the company. Secretary WYATT, Heather Ruth has been resigned. Secretary BENSON FLYNN LTD has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. The company operates in "Management consultancy activities other than financial management".
littleton hall Key Finiance
LIABILITIES
£493.82k
+0%
CASH
£0.31k
-16%
TOTAL ASSETS
£0.31k
-16%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BENSON FLYNN LTD
Resigned: 03 September 2003
Appointed Date: 14 May 2003
Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003
LITTLETON HALL LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
15 Apr 2016
Registration of charge 047641440003, created on 7 April 2016
08 Apr 2016
Termination of appointment of Heather Ruth Wyatt as a secretary on 8 April 2016
07 Apr 2016
Appointment of Ms Heather Ruth Wyatt as a secretary on 7 April 2016
...
... and 41 more events
05 Aug 2003
Director resigned
05 Aug 2003
Secretary resigned
05 Aug 2003
New director appointed
05 Aug 2003
New secretary appointed
14 May 2003
Incorporation
7 April 2016
Charge code 0476 4144 0003
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 September 2009
Legal charge
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property rosiers the drive wonersh park guildford…
1 September 2009
Guarantee & debenture
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…