Background WavePink WaveYellow Wave

LITTON BUCCLEUCH (WMPE) LIMITED (09497844)

LITTON BUCCLEUCH (WMPE) LIMITED (09497844) is an active UK company. incorporated on 19 March 2015. with registered office in Bakewell. The company operates in the Construction sector, engaged in development of building projects. LITTON BUCCLEUCH (WMPE) LIMITED has been registered for 11 years. Current directors include MACLEOD, James Alexander Kenneth, PAYNE, James Anthony, SMITH, Alexander Hay Laidlaw and 1 others.

Company Number
09497844
Status
active
Type
ltd
Incorporated
19 March 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
MACLEOD, James Alexander Kenneth, PAYNE, James Anthony, SMITH, Alexander Hay Laidlaw, TWELVES, William Mark David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTON BUCCLEUCH (WMPE) LIMITED

LITTON BUCCLEUCH (WMPE) LIMITED is an active company incorporated on 19 March 2015 with the registered office located in Bakewell. The company operates in the Construction sector, specifically engaged in development of building projects. LITTON BUCCLEUCH (WMPE) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09497844

LTD Company

Age

11 Years

Incorporated 19 March 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

LITTON BUCCLEUCH (MOORE STREET) LIMITED
From: 27 March 2015To: 14 April 2022
HS 009 LIMITED
From: 19 March 2015To: 27 March 2015
Contact
Address

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

Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jan 17
Director Joined
Aug 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

STARK, William

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

MACLEOD, James Alexander Kenneth

Active
Riverside Business Park, BakewellDE45 1GS
Born April 1975
Director
Appointed 27 Mar 2015

PAYNE, James Anthony

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

SMITH, Alexander Hay Laidlaw

Active
Riverside Business Park, BakewellDE45 1GS
Born June 1972
Director
Appointed 27 Mar 2015

TWELVES, William Mark David

Active
Riverside Business Park, BakewellDE45 1GS
Born November 1962
Director
Appointed 19 Mar 2015

CRAPPER, Helen Louise

Resigned
Riverside Business Park, BakewellDE45 1GS
Secretary
Appointed 19 Mar 2015
Resigned 15 Mar 2017

SHADFORTH, Jennifer Karen

Resigned
Riverside Business Park, BakewellDE45 1GS
Secretary
Appointed 15 Mar 2017
Resigned 31 Mar 2021

SQUIRE, Richard Mark

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

Persons with significant control

2

Riverside Business Park, BakewellDE45 1GS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2016
Weekley, KetteringNN16 9UP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Capital Name Of Class Of Shares
14 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
14 April 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 March 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Incorporation Company
19 March 2015
NEWINCIncorporation