Background WavePink WaveYellow Wave

LITTON (DONINGTON) LIMITED (09382018)

LITTON (DONINGTON) LIMITED (09382018) is an active UK company. incorporated on 9 January 2015. with registered office in Bakewell. The company operates in the Construction sector, engaged in development of building projects. LITTON (DONINGTON) LIMITED has been registered for 11 years. Current directors include PAYNE, James Anthony, TWELVES, William Mark David.

Company Number
09382018
Status
active
Type
ltd
Incorporated
9 January 2015
Age
11 years
Address
Offices 5-7 Lumford Mill Riverside Business Park, Bakewell, DE45 1GS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PAYNE, James Anthony, TWELVES, William Mark David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTON (DONINGTON) LIMITED

LITTON (DONINGTON) LIMITED is an active company incorporated on 9 January 2015 with the registered office located in Bakewell. The company operates in the Construction sector, specifically engaged in development of building projects. LITTON (DONINGTON) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09382018

LTD Company

Age

11 Years

Incorporated 9 January 2015

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

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

Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jan 15
Director Left
Jan 17
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
Jan 21
Director Left
Oct 21
Director Joined
Aug 23
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

STARK, William

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

PAYNE, James Anthony

Active
Riverside Business Park, BakewellDE45 1GS
Born January 1974
Director
Appointed 01 Aug 2023

TWELVES, William Mark David

Active
Riverside Business Park, BakewellDE45 1GS
Born November 1962
Director
Appointed 09 Jan 2015

CRAPPER, Helen

Resigned
Riverside Business Park, BakewellDE45 1GS
Secretary
Appointed 09 Jan 2015
Resigned 15 Mar 2017

SHADFORTH, Jennifer Karen

Resigned
Riverside Business Park, BakewellDE45 1GS
Secretary
Appointed 21 Feb 2017
Resigned 30 Mar 2021

HARRIMAN, Paul

Resigned
Riverside Business Park, BakewellDE45 1GS
Born April 1961
Director
Appointed 22 Jan 2015
Resigned 31 Dec 2025

RATCLIFFE, Helen Jacqueline

Resigned
Riverside Business Park, BakewellDE45 1GS
Born January 1987
Director
Appointed 01 Jan 2021
Resigned 12 Oct 2021

SLIWINSKI, Kay Andrea Fiona

Resigned
Riverside Business Park, BakewellDE45 1GS
Born July 1967
Director
Appointed 06 Feb 2018
Resigned 31 Aug 2018

SQUIRE, Richard Mark

Resigned
Riverside Business Park, BakewellDE45 1GS
Born November 1964
Director
Appointed 09 Jan 2015
Resigned 19 Jan 2017

WOODWARD, Sarah Elizabeth

Resigned
Riverside Business Park, BakewellDE45 1GS
Born December 1966
Director
Appointed 01 Aug 2017
Resigned 26 Sept 2017

Persons with significant control

1

Riverside Business Park, BakewellDE45 1GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
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
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 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
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Incorporation Company
9 January 2015
NEWINCIncorporation