Background WavePink WaveYellow Wave

LITTONACE (NO.4) LIMITED (04722276)

LITTONACE (NO.4) LIMITED (04722276) is an active UK company. incorporated on 3 April 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LITTONACE (NO.4) LIMITED has been registered for 22 years. Current directors include LAKE, Simon Jonathan, PARCELL, Graham James.

Company Number
04722276
Status
active
Type
ltd
Incorporated
3 April 2003
Age
22 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAKE, Simon Jonathan, PARCELL, Graham James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTONACE (NO.4) LIMITED

LITTONACE (NO.4) LIMITED is an active company incorporated on 3 April 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LITTONACE (NO.4) LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04722276

LTD Company

Age

22 Years

Incorporated 3 April 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

OVAL (1829) LIMITED
From: 3 April 2003To: 29 April 2003
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX England
From: 28 September 2020To: 30 November 2020
Berkeley House 304 Regents Park Road London N3 2JX England
From: 29 March 2019To: 28 September 2020
Berkeley House 304 Regents Park Road London N3 2JY England
From: 6 November 2018To: 29 March 2019
Molteno House 302 Regents Park Road Finchley London N3 2JX
From: 3 April 2003To: 6 November 2018
Timeline

18 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Capital Update
Aug 21
Funding Round
Sept 21
Capital Update
Mar 22
Funding Round
Mar 22
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LAW DEBENTURE CORPORATE SERVICES LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 25 Sept 2020

LAKE, Simon Jonathan

Active
100 Bishopsgate, LondonEC2N 4AG
Born January 1968
Director
Appointed 25 Sept 2020

PARCELL, Graham James

Active
100 Bishopsgate, LondonEC2N 4AG
Born November 1956
Director
Appointed 25 Sept 2020

HALLAM, Paul

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 01 Mar 2012
Resigned 25 Sept 2020

WOLFSON, Alan

Resigned
43 Lyndhurst Gardens, LondonN3 1TA
Secretary
Appointed 17 Apr 2003
Resigned 29 Feb 2012

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 03 Apr 2003
Resigned 17 Apr 2003

HALLAM, Paul

Resigned
100 Wood Street, LondonEC2V 7EX
Born November 1975
Director
Appointed 10 Mar 2020
Resigned 25 Sept 2020

KHADHOURI, Sidney Ezra

Resigned
Park Lane, LondonW1K 1RB
Born January 1961
Director
Appointed 10 Mar 2020
Resigned 25 Sept 2020

MCGILL, Christopher Charles

Resigned
Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 29 Mar 2011
Resigned 25 Sept 2020

MCGILL, Christopher Charles

Resigned
The Holloway, WhiteleafHP27 0LR
Born April 1960
Director
Appointed 24 Aug 2009
Resigned 10 Jun 2010

PROCTER, William Kenneth, Mr.

Resigned
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 17 Apr 2003
Resigned 25 Sept 2020

RAPLEY, Ian

Resigned
Park Lane, LondonW1K 1RB
Born August 1963
Director
Appointed 10 Jun 2010
Resigned 17 Mar 2011

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 03 Apr 2003
Resigned 17 Apr 2003

Persons with significant control

2

1 Active
1 Ceased
100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2020
302 Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Auditors Resignation Company
26 May 2022
AUDAUD
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 March 2022
SH19Statement of Capital
Legacy
4 March 2022
SH20SH20
Legacy
4 March 2022
CAP-SSCAP-SS
Resolution
4 March 2022
RESOLUTIONSResolutions
Resolution
30 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
31 August 2021
SH19Statement of Capital
Legacy
31 August 2021
SH20SH20
Legacy
31 August 2021
CAP-SSCAP-SS
Resolution
31 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Memorandum Articles
8 October 2020
MAMA
Resolution
8 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
27 March 2006
155(6)a155(6)a
Legacy
27 March 2006
155(6)a155(6)a
Legacy
27 March 2006
155(6)a155(6)a
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
7 September 2005
244244
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
395Particulars of Mortgage or Charge
Legacy
7 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Resolution
7 July 2004
RESOLUTIONSResolutions
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
15 November 2003
403aParticulars of Charge Subject to s859A
Legacy
27 October 2003
395Particulars of Mortgage or Charge
Legacy
27 October 2003
395Particulars of Mortgage or Charge
Resolution
27 October 2003
RESOLUTIONSResolutions
Legacy
25 September 2003
225Change of Accounting Reference Date
Legacy
23 July 2003
395Particulars of Mortgage or Charge
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
287Change of Registered Office
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Memorandum Articles
2 May 2003
MEM/ARTSMEM/ARTS
Memorandum Articles
2 May 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 2003
NEWINCIncorporation