Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LITTLEWOODS PROPERTY HOLDINGS LIMITED
Company Information for

LITTLEWOODS PROPERTY HOLDINGS LIMITED

4TH FLOOR ST ALBANS HOUSE, 57- 59 HAYMARKET, LONDON, SW1Y 4QX,
Company Registration Number
02765483
Private Limited Company
Liquidation

Company Overview

About Littlewoods Property Holdings Ltd
LITTLEWOODS PROPERTY HOLDINGS LIMITED was founded on 1992-11-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Littlewoods Property Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LITTLEWOODS PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
4TH FLOOR ST ALBANS HOUSE
57- 59 HAYMARKET
LONDON
SW1Y 4QX
Other companies in L70
 
Filing Information
Company Number 02765483
Company ID Number 02765483
Date formed 1992-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:26:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITTLEWOODS PROPERTY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LITTLEWOODS PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN HALL
Director 2017-08-08
SELWYN HEYCOCK
Director 2015-12-14
PHILIP LESLIE PETERS
Director 2016-07-25
MICHAEL SEAL
Director 2016-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY JOHN TUFNELL PARSON
Director 2008-09-26 2016-12-01
SHOP DIRECT SECRETARIAL SERVICES LTD
Company Secretary 1996-05-01 2016-02-29
SHOP DIRECT COMPANY DIRECTOR LIMITED
Director 2002-11-25 2015-12-14
JAMES GERALD FREDERICK GRANT
Director 1994-01-27 2002-11-25
EUAN IMRIE
Director 2002-10-22 2002-11-25
ALISTAIR KENNETH MCGEORGE
Director 2002-05-01 2002-11-25
JOHN NEIL OGILVIE
Director 2000-10-19 2002-11-25
ALAN WHITE
Director 2000-10-19 2002-07-10
STANLEY ERIC HEWLETT HART
Director 1993-01-01 2001-10-31
BARRY DONALD GORDON
Director 1994-07-11 2000-12-31
JAMES WEBSTER MICHIE
Director 1993-06-01 2000-11-03
MICHAEL PATRICK WYNNE
Director 1997-01-16 2000-10-19
DEANNE MARGARET LEE
Director 1994-07-11 1997-08-29
WILLIAM HUNTLEY
Director 1993-06-01 1997-05-01
ROBERT ALAN WILLETT
Director 1993-11-08 1997-04-17
MATTHEW JULIAN VELARDE
Director 1995-05-22 1997-01-31
JOHN MOORES
Director 1993-01-01 1996-10-29
ANN IRENE GORDON
Director 1994-10-31 1996-06-14
PAUL WILLIAM REW
Company Secretary 1996-04-05 1996-05-01
MARK JULIAN BURNETT HOGARTH
Company Secretary 1992-11-12 1996-04-05
FINDLAY MARTIN CALDWELL
Director 1994-07-11 1996-03-01
BARRY GORDON DALE
Director 1993-01-01 1995-03-29
DAVID JONES
Director 1993-01-01 1995-01-16
PRODIP SANKAR GUHA
Director 1993-01-01 1994-10-27
KEITH JAMES HENDRICK
Director 1993-07-21 1994-10-10
GEORGE ALEXANDER HUTCHINS
Director 1993-01-01 1994-05-09
BRYAN MAYOH
Director 1993-01-01 1993-12-01
FIONA ELSPETH ROBB DUGGAN
Director 1992-11-12 1993-11-12
MARK JULIAN BURNETT HOGARTH
Director 1992-11-12 1993-11-12
ROY WATSON
Director 1993-01-01 1993-07-21
DESMOND HENRY PITCHER
Director 1993-01-01 1993-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN HALL RYTON PROPERTIES LIMITED Director 2017-08-08 CURRENT 2007-03-28 Liquidation
RICHARD JOHN HALL ARNDALE AINTREE PROPERTY LIMITED Director 2017-08-08 CURRENT 2004-03-01 Liquidation
RICHARD JOHN HALL EUROLINK 5 MANAGEMENT LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
RICHARD JOHN HALL BINGHAM ROAD MANAGEMENT LIMITED Director 2016-12-01 CURRENT 2004-12-24 Active
RICHARD JOHN HALL EUROPOWER NETWORKS LIMITED Director 2016-12-01 CURRENT 2005-04-28 Active
RICHARD JOHN HALL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-12-01 CURRENT 2006-03-17 Active
RICHARD JOHN HALL LSD DEVELOPMENTS LIMITED Director 2016-12-01 CURRENT 2006-03-21 Active
RICHARD JOHN HALL EUROLINK MANAGEMENT LIMITED Director 2016-12-01 CURRENT 2014-07-31 Active
RICHARD JOHN HALL TRENPORT (PETERS VILLAGE) LIMITED Director 2016-12-01 CURRENT 2001-03-27 Active
RICHARD JOHN HALL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2016-12-01 CURRENT 2004-12-23 Active
RICHARD JOHN HALL TEMPLE STUDIOS LIMITED Director 2016-12-01 CURRENT 2012-02-04 Active
RICHARD JOHN HALL TRENPORT PROPERTY HOLDINGS LIMITED Director 2016-12-01 CURRENT 2015-02-02 Active
RICHARD JOHN HALL PIT PROPERTIES LIMITED Director 2016-12-01 CURRENT 2016-03-08 Active
RICHARD JOHN HALL OLD HALL STREET PROPERTIES LIMITED Director 2016-12-01 CURRENT 1992-11-12 Active
RICHARD JOHN HALL ARNDALE PROPERTIES LIMITED Director 2016-12-01 CURRENT 2003-05-18 Active
RICHARD JOHN HALL MEDWAY VALLEY SERVICES LIMITED Director 2016-12-01 CURRENT 2015-08-28 Active
RICHARD JOHN HALL TRENPORT INVESTMENTS LIMITED Director 2016-12-01 CURRENT 1976-06-25 Active
RICHARD JOHN HALL TRENPORT (EAST HALL PARK) LIMITED Director 2016-12-01 CURRENT 2001-03-27 Active
RICHARD JOHN HALL RYTON UTILITIES LIMITED Director 2016-12-01 CURRENT 2007-03-28 Active
SELWYN HEYCOCK PRIMEVERE LIMITED Director 2018-01-10 CURRENT 2017-11-22 Active
SELWYN HEYCOCK PRIMEVERE EQUIPMENT LTD Director 2018-01-03 CURRENT 2018-01-03 Active
SELWYN HEYCOCK EUROPOWER NETWORKS LIMITED Director 2017-08-08 CURRENT 2005-04-28 Active
SELWYN HEYCOCK EUROLINK MANAGEMENT LIMITED Director 2017-08-08 CURRENT 2014-07-31 Active
SELWYN HEYCOCK TRENPORT (PETERS VILLAGE) LIMITED Director 2017-08-08 CURRENT 2001-03-27 Active
SELWYN HEYCOCK TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2017-08-08 CURRENT 2004-12-23 Active
SELWYN HEYCOCK RYTON PROPERTIES LIMITED Director 2017-08-08 CURRENT 2007-03-28 Liquidation
SELWYN HEYCOCK WHITE ARROW LOGISTICS LIMITED Director 2017-08-08 CURRENT 2009-03-05 Liquidation
SELWYN HEYCOCK TRENPORT INVESTMENTS LIMITED Director 2017-08-08 CURRENT 1976-06-25 Active
SELWYN HEYCOCK ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2017-08-08 CURRENT 2003-02-11 Active
SELWYN HEYCOCK RYTON UTILITIES LIMITED Director 2017-08-08 CURRENT 2007-03-28 Active
SELWYN HEYCOCK EUROLINK 5 MANAGEMENT LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
SELWYN HEYCOCK TRENPORT (EAST HALL PARK) LIMITED Director 2017-04-12 CURRENT 2001-03-27 Active
SELWYN HEYCOCK ST. JAMES'S STREET PROPERTIES LIMITED Director 2016-12-01 CURRENT 1997-12-24 Liquidation
SELWYN HEYCOCK OLD HALL STREET PROPERTIES LIMITED Director 2016-06-13 CURRENT 1992-11-12 Active
SELWYN HEYCOCK PIT PROPERTIES LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
SELWYN HEYCOCK ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2015-12-14 CURRENT 2006-03-17 Active
SELWYN HEYCOCK LSD DEVELOPMENTS LIMITED Director 2015-12-14 CURRENT 2006-03-21 Active
SELWYN HEYCOCK SENATE PARK DEVELOPMENTS LIMITED Director 2015-12-14 CURRENT 2006-03-21 Active
SELWYN HEYCOCK TEMPLE STUDIOS LIMITED Director 2015-12-14 CURRENT 2012-02-04 Active
SELWYN HEYCOCK ARNDALE PROPERTIES LIMITED Director 2015-12-14 CURRENT 2003-05-18 Active
SELWYN HEYCOCK ARNDALE AINTREE PROPERTY LIMITED Director 2015-12-14 CURRENT 2004-03-01 Liquidation
SELWYN HEYCOCK MEDWAY VALLEY SERVICES LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
SELWYN HEYCOCK SWIM DYNAMICS LIMITED Director 2015-06-07 CURRENT 2015-05-21 Active
SELWYN HEYCOCK TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
PHILIP LESLIE PETERS HDN (NI) LIMITED Director 2018-01-19 CURRENT 2006-07-25 Liquidation
PHILIP LESLIE PETERS BRIAN MILLS LIMITED Director 2016-10-27 CURRENT 1950-02-17 Liquidation
PHILIP LESLIE PETERS PETER CRAIG LIMITED Director 2016-10-27 CURRENT 1966-11-22 Liquidation
PHILIP LESLIE PETERS LITTLEWOODS RETAIL LIMITED Director 2016-10-27 CURRENT 1946-10-10 Active
PHILIP LESLIE PETERS 00044307 LIMITED Director 2016-10-27 CURRENT 1895-06-08 Liquidation
PHILIP LESLIE PETERS JOHN MOORES HOME SHOPPING SERVICE LIMITED Director 2016-10-27 CURRENT 1933-08-17 Liquidation
PHILIP LESLIE PETERS JANET FRAZER LIMITED Director 2016-10-27 CURRENT 1947-09-11 Liquidation
PHILIP LESLIE PETERS LITTLEWOODS WAREHOUSES LIMITED Director 2016-10-27 CURRENT 1959-09-14 Liquidation
PHILIP LESLIE PETERS BURLINGTON WAREHOUSES LIMITED Director 2016-10-27 CURRENT 1946-04-01 Liquidation
PHILIP LESLIE PETERS ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-03-17 Active
PHILIP LESLIE PETERS LSD DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
PHILIP LESLIE PETERS SENATE PARK DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
PHILIP LESLIE PETERS TEMPLE STUDIOS LIMITED Director 2016-07-25 CURRENT 2012-02-04 Active
PHILIP LESLIE PETERS OLD HALL STREET PROPERTIES LIMITED Director 2016-07-25 CURRENT 1992-11-12 Active
PHILIP LESLIE PETERS ARNDALE PROPERTIES LIMITED Director 2016-07-25 CURRENT 2003-05-18 Active
PHILIP LESLIE PETERS ARNDALE AINTREE PROPERTY LIMITED Director 2016-07-25 CURRENT 2004-03-01 Liquidation
PHILIP LESLIE PETERS TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
PHILIP LESLIE PETERS YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL SEAL SPARTAN ADVISORS LTD Director 2018-01-23 CURRENT 2018-01-23 Active
MICHAEL SEAL LITTLEWOODS RETAIL LIMITED Director 2016-10-27 CURRENT 1946-10-10 Active
MICHAEL SEAL 00044307 LIMITED Director 2016-10-27 CURRENT 1895-06-08 Liquidation
MICHAEL SEAL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-03-17 Active
MICHAEL SEAL LSD DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL SENATE PARK DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL TEMPLE STUDIOS LIMITED Director 2016-07-25 CURRENT 2012-02-04 Active
MICHAEL SEAL OLD HALL STREET PROPERTIES LIMITED Director 2016-07-25 CURRENT 1992-11-12 Active
MICHAEL SEAL ARNDALE PROPERTIES LIMITED Director 2016-07-25 CURRENT 2003-05-18 Active
MICHAEL SEAL ARNDALE AINTREE PROPERTY LIMITED Director 2016-07-25 CURRENT 2004-03-01 Liquidation
MICHAEL SEAL ARLINGTON ASSET MANAGEMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL SEAL TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
MICHAEL SEAL YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL SEAL EUROLINK MANAGEMENT LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MICHAEL SEAL 202 CLARGES ESTATE LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL FERRY TRADING LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL ARLINGTON ADVISORS LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MICHAEL SEAL LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
MICHAEL SEAL LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
MICHAEL SEAL ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
MICHAEL SEAL S.H.SERVICES LIMITED Director 2010-09-23 CURRENT 1958-01-23 Liquidation
MICHAEL SEAL PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
MICHAEL SEAL SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
MICHAEL SEAL LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
MICHAEL SEAL LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
MICHAEL SEAL LITTLEWOODS7 LIMITED Director 2007-07-02 CURRENT 1963-04-16 Liquidation
MICHAEL SEAL BRIAN MILLS LIMITED Director 2007-07-02 CURRENT 1950-02-17 Liquidation
MICHAEL SEAL PETER CRAIG LIMITED Director 2007-07-02 CURRENT 1966-11-22 Liquidation
MICHAEL SEAL JOHN MOORES HOME SHOPPING SERVICE LIMITED Director 2007-07-02 CURRENT 1933-08-17 Liquidation
MICHAEL SEAL JANET FRAZER LIMITED Director 2007-07-02 CURRENT 1947-09-11 Liquidation
MICHAEL SEAL LITTLEWOODS WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1959-09-14 Liquidation
MICHAEL SEAL BURLINGTON WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1946-04-01 Liquidation
MICHAEL SEAL LITTLEWOODS HOME SHOPPING FINANCE LIMITED Director 2007-07-02 CURRENT 1996-12-23 Liquidation
MICHAEL SEAL RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
MICHAEL SEAL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MICHAEL SEAL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
MICHAEL SEAL EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
MICHAEL SEAL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
MICHAEL SEAL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
MICHAEL SEAL SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
MICHAEL SEAL SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
MICHAEL SEAL YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
MICHAEL SEAL REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
MICHAEL SEAL SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
MICHAEL SEAL THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
MICHAEL SEAL SHOP DIRECT SECRETARIAL SERVICES LIMITED Director 2003-04-28 CURRENT 1996-04-26 Liquidation
MICHAEL SEAL SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
MICHAEL SEAL LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
MICHAEL SEAL LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
MICHAEL SEAL TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL 11 OLD BOND STREET LONDON Director 1999-10-15 CURRENT 1999-05-07 Active
MICHAEL SEAL SEARS PENSION TRUSTEES LIMITED Director 1999-02-09 CURRENT 1949-03-02 Active
MICHAEL SEAL SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
MICHAEL SEAL JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
MICHAEL SEAL THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
MICHAEL SEAL RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
MICHAEL SEAL RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
MICHAEL SEAL AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
MICHAEL SEAL BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active
MICHAEL SEAL HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
MICHAEL SEAL ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
MICHAEL SEAL TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
MICHAEL SEAL ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Voluntary liquidation. Notice of members return of final meeting
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM 2nd Floor, 14 st. George Street London W1S 1FE
2023-04-20Voluntary liquidation declaration of solvency
2023-04-20Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-20Appointment of a voluntary liquidator
2022-12-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-15Solvency Statement dated 30/11/22
2022-12-15Statement by Directors
2022-12-15Statement of capital on GBP 0.01
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-02-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21CH01Director's details changed for Eilish Rose Smeaton on 2021-07-01
2021-07-12AP01DIRECTOR APPOINTED EILISH ROSE SMEATON
2021-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SELWYN HEYCOCK
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL
2019-01-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 1994016
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-11-13CH01Director's details changed for Mr Michael Seal on 2017-10-24
2017-11-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-30AP01DIRECTOR APPOINTED MR RICHARD JOHN HALL
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 1994016
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN TUFNELL PARSON
2016-08-16AP01DIRECTOR APPOINTED PHILIP LESLIE PETERS
2016-08-16AP01DIRECTOR APPOINTED MR MICHAEL SEAL
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1994016
2016-06-28AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-07TM01Termination of appointment of a director
2016-06-07TM02Termination of appointment of Shop Direct Secretarial Services Ltd on 2016-02-29
2015-12-15AP01DIRECTOR APPOINTED MR SELWYN HEYCOCK
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SHOP DIRECT COMPANY DIRECTOR LIMITED
2015-11-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1994016
2015-06-17AR0115/06/15 ANNUAL RETURN FULL LIST
2015-03-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/15 FROM First Floor, Skyways House Speke Road Speke Liverpool L70 1AB
2015-02-26SH20Statement by Directors
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1994016
2015-02-26SH19Statement of capital on 2015-02-26 GBP 1,994,016.00
2015-02-26CAP-SSSolvency Statement dated 26/02/15
2015-02-26RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul>
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 272712678
2014-06-23AR0115/06/14 FULL LIST
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN TUFNELL PARSON / 07/04/2014
2013-11-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-16AR0115/06/13 FULL LIST
2013-03-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-13AR0115/06/12 FULL LIST
2012-07-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOP DIRECT SECRETARIAL SERVICES LTD / 11/07/2012
2012-07-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SHOP DIRECT COMPANY DIRECTOR LIMITED / 11/07/2012
2012-06-14MISCSECTION 519
2012-03-14AUDAUDITOR'S RESIGNATION
2012-02-08AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-22AR0115/06/11 FULL LIST
2011-06-14AA01CURREXT FROM 30/04/2011 TO 30/06/2011
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-29AR0115/06/10 FULL LIST
2009-10-07AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-13363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-02-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-30288aDIRECTOR APPOINTED MR ANTONY JOHN TUFNELL PARSON
2008-07-14363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / LITTLEWOODS COMPANY DIRECTOR LIMITED / 06/05/2008
2008-07-11288cSECRETARY'S CHANGE OF PARTICULARS / LITTLEWOODS SECRETARIAL SERVICES LTD / 06/05/2008
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-13363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-05363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-05288cSECRETARY'S PARTICULARS CHANGED
2006-06-16RES12VARYING SHARE RIGHTS AND NAMES
2006-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: SIR JOHN MOORES BUILDING 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L70 1AB
2005-07-20363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-03-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-29395PARTICULARS OF MORTGAGE/CHARGE
2004-11-29395PARTICULARS OF MORTGAGE/CHARGE
2004-11-29395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-22363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-09363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-03-10AUDAUDITOR'S RESIGNATION
2003-02-25AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-16ELRESS386 DISP APP AUDS 09/01/03
2003-01-16ELRESS366A DISP HOLDING AGM 09/01/03
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-12-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-17RES13RE AGREEMENT 12/12/02
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-20AUDAUDITOR'S RESIGNATION
2002-11-01288aNEW DIRECTOR APPOINTED
2002-07-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LITTLEWOODS PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LITTLEWOODS PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-02-22 Satisfied THE CO-OPERATIVE BANK PLC
CHARGE OVER BANK ACCOUNT 2004-11-29 Satisfied THE CO-OPERATIVE BANK PLC
ASSIGNMENT BY WAY OF SECURITY 2004-11-12 Satisfied THE CO-OPERATIVE BANK PLC
FLOATING CHARGE 2004-11-12 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 4 OCTOBER 2002 2002-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ACTING IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
Intangible Assets
Patents
We have not found any records of LITTLEWOODS PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTLEWOODS PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of LITTLEWOODS PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITTLEWOODS PROPERTY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LITTLEWOODS PROPERTY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LITTLEWOODS PROPERTY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LITTLEWOODS PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LITTLEWOODS PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.