LITTLE MORTON LIMITED
LONDON LIGHTSOURCE SPV 61 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 07957054
Status Active
Incorporation Date 21 February 2012
Company Type Private Limited Company
Address SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 9GE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Director's details changed for Thomas Rosser on 7 October 2016; Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016. The most likely internet sites of LITTLE MORTON LIMITED are www.littlemorton.co.uk, and www.little-morton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Little Morton Limited is a Private Limited Company. The company registration number is 07957054. Little Morton Limited has been working since 21 February 2012. The present status of the company is Active. The registered address of Little Morton Limited is Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London United Kingdom E14 9ge. . GOSS, Samuel is a Director of the company. LATHAM, Paul Stephen is a Director of the company. ROSSER, Thomas is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary LUDLOW, Sharna has been resigned. Secretary WARD, Karen has been resigned. Director LA LOGGIA, Giuseppe, Dr has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEE, James Anthony has been resigned. Director MCCARTIE, Paul has been resigned. Director SETCHELL, Matthew George has been resigned. Director TURNER, Mark has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
GOSS, Samuel
Appointed Date: 20 June 2016
48 years old

Director
LATHAM, Paul Stephen
Appointed Date: 20 June 2016
68 years old

Director
ROSSER, Thomas
Appointed Date: 20 June 2016
40 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 31 January 2014

Secretary
LUDLOW, Sharna
Resigned: 11 October 2016
Appointed Date: 16 May 2016

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015

Director
LA LOGGIA, Giuseppe, Dr
Resigned: 19 June 2015
Appointed Date: 03 April 2014
50 years old

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 31 January 2014
68 years old

Director
LEE, James Anthony
Resigned: 24 March 2014
Appointed Date: 21 February 2012
54 years old

Director
MCCARTIE, Paul
Resigned: 21 July 2015
Appointed Date: 24 March 2014
49 years old

Director
SETCHELL, Matthew George
Resigned: 20 June 2016
Appointed Date: 21 July 2015
48 years old

Director
TURNER, Mark
Resigned: 31 January 2014
Appointed Date: 21 February 2012
59 years old

Director
OCS SERVICES LIMITED
Resigned: 20 June 2016
Appointed Date: 19 June 2015

Persons With Significant Control

Ruva Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LITTLE MORTON LIMITED Events

06 Mar 2017
Confirmation statement made on 21 February 2017 with updates
28 Nov 2016
Director's details changed for Thomas Rosser on 7 October 2016
11 Oct 2016
Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016
11 Oct 2016
Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016
26 Jun 2016
Full accounts made up to 31 December 2015
...
... and 43 more events
27 Nov 2013
Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 27 November 2013
20 Mar 2013
Accounts for a dormant company made up to 28 February 2013
20 Mar 2013
Annual return made up to 21 February 2013 with full list of shareholders
21 Sep 2012
Director's details changed for Mr James Anthony Lee on 21 September 2012
21 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LITTLE MORTON LIMITED Charges

19 September 2014
Charge code 0795 7054 0002
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 September 2014
Charge code 0795 7054 0001
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The land at little morton farm little morton retford…