Background WavePink WaveYellow Wave

LITTON DEVELOPMENTS LIMITED (04857713)

LITTON DEVELOPMENTS LIMITED (04857713) is an active UK company. incorporated on 6 August 2003. with registered office in Bakewell. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LITTON DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include PAYNE, James Anthony, TWELVES, William Mark David.

Company Number
04857713
Status
active
Type
ltd
Incorporated
6 August 2003
Age
22 years
Address
Office 5-7 Lumford Mill, Bakewell, DE45 1GS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PAYNE, James Anthony, TWELVES, William Mark David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTON DEVELOPMENTS LIMITED

LITTON DEVELOPMENTS LIMITED is an active company incorporated on 6 August 2003 with the registered office located in Bakewell. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LITTON DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04857713

LTD Company

Age

22 Years

Incorporated 6 August 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Office 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell, DE45 1GS,

Previous Addresses

1 Broome's Barns, Pilsley Lane Pilsley Bakewell Derbyshire DE45 1PF
From: 6 August 2003To: 26 January 2012
Timeline

6 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
Aug 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

STARK, William

Active
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 01 Apr 2021

PAYNE, James Anthony

Active
Lumford Mill, BakewellDE45 1GS
Born January 1974
Director
Appointed 01 Aug 2023

TWELVES, William Mark David

Active
Lumford Mill, BakewellDE45 1GS
Born November 1962
Director
Appointed 06 Aug 2003

BALDRIDGE, Michael

Resigned
240 Abbey Lane, SheffieldS8 0BW
Secretary
Appointed 01 Sept 2009
Resigned 01 Oct 2010

CRAPPER, Helen

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 01 Apr 2013
Resigned 15 Mar 2017

HARRIMAN, Paul

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 28 Feb 2013
Resigned 01 Apr 2013

HARRIMAN, Paul

Resigned
Swarden House, EachwickNE18 0BB
Secretary
Appointed 06 Aug 2003
Resigned 03 Sept 2004

HAZLEWOOD, Shirley Ann

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 02 Oct 2010
Resigned 28 Feb 2013

ROSS, Ewan Cairn Barclay

Resigned
36 Northern Common, Dronfield WoodhouseS18 8XJ
Secretary
Appointed 03 Sept 2004
Resigned 01 May 2005

SHADFORTH, Jennifer Karen

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 15 Mar 2017
Resigned 31 Mar 2021

WALSH, Louise Ann

Resigned
247 Dobcroft Road, SheffieldS11 9LG
Secretary
Appointed 01 May 2005
Resigned 10 Nov 2008

WARD, Rosalind Victoria

Resigned
School Hill, MatlockDE4 4HB
Secretary
Appointed 10 Nov 2008
Resigned 01 Sept 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 06 Aug 2003
Resigned 06 Aug 2003

BEECHING, Richard

Resigned
59 Alexandra Road East, ChesterfieldS41 0HF
Born December 1950
Director
Appointed 04 Jan 2007
Resigned 29 Mar 2010

FLINT, Peter James

Resigned
27 Mayfield Heights, SheffieldS10 3TT
Born May 1947
Director
Appointed 01 Jan 2007
Resigned 29 Mar 2010

HARRIMAN, Paul

Resigned
Swarden House, EachwickNE18 0BB
Born April 1961
Director
Appointed 06 Aug 2003
Resigned 31 Dec 2006

MACMILLAN, Kevin Alistair

Resigned
4 Abbey Court, HolmfirthHD9 2TG
Born October 1961
Director
Appointed 08 Sept 2003
Resigned 17 Oct 2006

SLIWINSKI, Kay Andrea Fiona

Resigned
Lumford Mill, BakewellDE45 1GS
Born July 1967
Director
Appointed 06 Feb 2018
Resigned 31 Aug 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 06 Aug 2003
Resigned 06 Aug 2003

Persons with significant control

1

Riverside Business Park, BakewellDE45 1GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Termination Secretary Company With Name
13 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Small
28 August 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 November 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
288cChange of Particulars
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
225Change of Accounting Reference Date
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Incorporation Company
6 August 2003
NEWINCIncorporation