About

Registered Number: 03070198
Date of Incorporation: 20/06/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: 7 Cabot Drive, Grange Park, Swindon, Wiltshire, SN5 6HG

 

Founded in 1995, Littens Management (Number Two) Ltd have registered office in Swindon, Wiltshire. We don't know the number of employees at the company. The current directors of the organisation are listed as Ghannam, Sumaya, Lockhart, Lorraine, Boxford-white, Nicholas Duncan, Clark, Sharon, Crawford, Jacqueline Anne, King, Christopher Ashley, Pallister, Julia Warner, Phillips, Nicola, Plank, Lisa, Pocock, Benjamin, Williams, Helen Evelyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHANNAM, Sumaya 15 January 2002 - 1
LOCKHART, Lorraine 30 January 2016 - 1
BOXFORD-WHITE, Nicholas Duncan 17 July 2011 30 January 2016 1
CLARK, Sharon 27 July 2000 17 January 2003 1
CRAWFORD, Jacqueline Anne 20 June 1995 02 January 1996 1
KING, Christopher Ashley 13 November 1997 10 November 1999 1
PALLISTER, Julia Warner 02 January 1996 12 November 1997 1
PHILLIPS, Nicola 27 July 2000 17 January 2002 1
PLANK, Lisa 25 August 2006 17 July 2011 1
POCOCK, Benjamin 12 November 1997 13 June 1999 1
WILLIAMS, Helen Evelyn 07 April 2003 25 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 28 June 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 29 June 2019
AA - Annual Accounts 31 October 2018
CH01 - Change of particulars for director 11 September 2018
CS01 - N/A 30 June 2018
AA - Annual Accounts 12 September 2017
PSC08 - N/A 14 July 2017
CS01 - N/A 02 July 2017
CH01 - Change of particulars for director 25 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 10 July 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 28 June 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 06 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 14 July 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 07 July 2012
AA - Annual Accounts 05 September 2011
TM01 - Termination of appointment of director 23 July 2011
AP01 - Appointment of director 17 July 2011
AR01 - Annual Return 03 July 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 04 July 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 25 July 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 09 July 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
AA - Annual Accounts 26 March 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 10 April 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 24 April 2001
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
287 - Change in situation or address of Registered Office 15 August 2000
363s - Annual Return 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
363s - Annual Return 12 October 1999
AA - Annual Accounts 12 October 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 28 June 1999
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 18 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1995
NEWINC - New incorporation documents 20 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.