Background WavePink WaveYellow Wave

LITTON LIMITED (06902078)

LITTON LIMITED (06902078) is an active UK company. incorporated on 11 May 2009. with registered office in Bakewell. The company operates in the Construction sector, engaged in development of building projects. LITTON LIMITED has been registered for 16 years. Current directors include TWELVES, William Mark David.

Company Number
06902078
Status
active
Type
ltd
Incorporated
11 May 2009
Age
16 years
Address
3-4 Hydro Building Riverside Business Park, Bakewell, DE45 1PT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TWELVES, William Mark David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTON LIMITED

LITTON LIMITED is an active company incorporated on 11 May 2009 with the registered office located in Bakewell. The company operates in the Construction sector, specifically engaged in development of building projects. LITTON LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06902078

LTD Company

Age

16 Years

Incorporated 11 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 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

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

3-4 Hydro Building Riverside Business Park Buxton Road Bakewell, DE45 1PT,

Previous Addresses

Office 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1GS
From: 24 May 2012To: 1 April 2026
1 Broomes Barns Pilsley Lane Pilsley Bakewell Derbyshire DE45 1PF England
From: 7 April 2026To: 24 May 2012
Units 3-4 Hydro Building Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1PT England
From: 11 May 2009To: 7 April 2026
Timeline

2 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
May 09
Director Joined
Nov 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

STARK, William

Active
Riverside Business Park, BakewellDE45 1PT
Secretary
Appointed 01 Apr 2021

TWELVES, William Mark David

Active
Riverside Business Park, BakewellDE45 1PT
Born November 1962
Director
Appointed 11 May 2009

BALDRIDGE, Michael

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

CRAPPER, Helen

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 05 Dec 2014
Resigned 15 Mar 2017

HAZLEWOOD, Shirley Ann

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

LIGHTFOOT, Nicola

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 28 Feb 2013
Resigned 05 Dec 2014

SHADFORTH, Jennifer Karen

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

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 11 May 2009
Resigned 11 May 2009

Persons with significant control

1

Riverside Business Park, BakewellDE45 1GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 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 Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Secretary Company With Name
4 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 November 2009
AA01Change of Accounting Reference Date
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Incorporation Company
11 May 2009
NEWINCIncorporation