Litton (Greenland Road) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-03-31
Trade Debtors£16,270 +5.90%
Employees£2 -50.00%
Total assets£1,306,742 -1.57%

GOSSCO 1281 LIMITED
LITTON (VALLEY) LIMITED
LITTON (NO.2) LIMITED

Details

Company type Private Limited Company, Active
Company Number 05254343
Record last updated Sunday, April 27, 2025 5:57:42 PM UTC
Official Address 5 Offices Lumford Mill Riverside Business Park Buxton Road Bakewell
There are 40 companies registered at this street
Locality Bakewell
Region Derbyshire, England
Postal Code DE451GS
Sector Other letting and operating of own or leased real estate

Charts

Visits

LITTON (GREENLAND ROAD) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-52015-62015-72015-82022-122024-92025-32025-42025-50123

Searches

LITTON (GREENLAND ROAD) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-32022-32025-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 31, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 1, 2023 Appointment of a man as Director and Development Director Appointment of a man as Director and Development Director
Registry Apr 1, 2022 Appointment of a woman Appointment of a woman
Registry Oct 12, 2021 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Apr 1, 2021 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 31, 2021 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 1, 2021 Appointment of a woman Appointment of a woman
Registry Aug 31, 2018 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Feb 6, 2018 Appointment of a woman Appointment of a woman
Registry Feb 21, 2017 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 31, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Apr 27, 2015 Registration of a charge / charge code Registration of a charge / charge code
Financials Jan 6, 2015 Annual accounts Annual accounts
Registry Dec 5, 2014 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 5, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Dec 5, 2014 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 5, 2014 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 30, 2014 Annual return Annual return
Financials Sep 19, 2013 Annual accounts Annual accounts
Registry Sep 19, 2013 Annual return Annual return
Registry Apr 3, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 2, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Feb 28, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Dec 21, 2012 Annual accounts Annual accounts
Registry Oct 10, 2012 Annual return Annual return
Registry May 28, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 28, 2012 Statement of satisfaction in full or in part of mortgage or charge 5254... Statement of satisfaction in full or in part of mortgage or charge 5254...
Registry Jan 26, 2012 Change of registered office address Change of registered office address
Financials Jan 4, 2012 Annual accounts Annual accounts
Registry Dec 24, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 24, 2011 Particulars of a mortgage or charge 5254... Particulars of a mortgage or charge 5254...
Registry Nov 1, 2011 Annual return Annual return
Financials Dec 22, 2010 Annual accounts Annual accounts
Registry Oct 20, 2010 Annual return Annual return
Registry Oct 20, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 20, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Oct 20, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 19, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Feb 2, 2010 Annual accounts Annual accounts
Registry Oct 28, 2009 Annual return Annual return
Registry Sep 11, 2009 Resignation of a secretary Resignation of a secretary
Registry Sep 11, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 1, 2009 Appointment of a man as Secretary 5254... Appointment of a man as Secretary 5254...
Financials Dec 11, 2008 Annual accounts Annual accounts
Registry Nov 14, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 14, 2008 Resignation of a secretary Resignation of a secretary
Registry Nov 10, 2008 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Oct 15, 2008 Annual return Annual return
Registry Oct 15, 2007 Annual return 5254... Annual return 5254...
Financials Sep 14, 2007 Annual accounts Annual accounts
Registry Nov 1, 2006 Annual return Annual return
Registry Oct 25, 2006 Change of name certificate Change of name certificate
Registry Oct 25, 2006 Company name change Company name change
Financials Aug 10, 2006 Annual accounts Annual accounts
Registry Feb 28, 2006 Change of accounting reference date Change of accounting reference date
Registry Oct 18, 2005 Annual return Annual return
Registry Oct 18, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 13, 2005 Resignation of a secretary Resignation of a secretary
Registry May 13, 2005 Appointment of a secretary Appointment of a secretary
Registry May 1, 2005 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 6, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 30, 2004 Particulars of a mortgage or charge 5254... Particulars of a mortgage or charge 5254...
Registry Nov 9, 2004 Resignation of a director Resignation of a director
Registry Nov 9, 2004 Resignation of a secretary Resignation of a secretary
Registry Nov 9, 2004 Appointment of a director Appointment of a director
Registry Nov 9, 2004 Appointment of a secretary Appointment of a secretary
Registry Nov 9, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 9, 2004 Appointment of a director Appointment of a director
Registry Nov 1, 2004 Memorandum of association Memorandum of association
Registry Oct 25, 2004 Change of name certificate Change of name certificate
Registry Oct 25, 2004 Memorandum of association Memorandum of association
Registry Oct 25, 2004 Company name change Company name change
Registry Oct 15, 2004 Change of name certificate Change of name certificate
Registry Oct 15, 2004 Company name change Company name change
Registry Oct 8, 2004 Five appointments: 2 companies and 3 men Five appointments: 2 companies and 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)