About

Registered Number: 00250744
Date of Incorporation: 15/09/1930 (93 years and 7 months ago)
Company Status: Active
Registered Address: Carmelite House, Victoria Embankment, London, EC4Y 0DZ

 

Littlehampton Book Services Ltd was registered on 15 September 1930 and has its registered office in London, it's status at Companies House is "Active". This organisation employs 251-500 people. The current directors of Littlehampton Book Services Ltd are listed as De Cacqueray, Pierre, Mottram, Anthony John, Wright, Dylan Matthew, Davidson, Simon Anthony, Giles, Terence Howard Edwin, Lieutard, Fransois, Maillotte, Dominique, May, Basil Everton, Montgomery, Nigel William, Radnedge, Bridget Mary, Rakes, Alan Charles, Stacey, Mark Andrew in the Companies House registry. The organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Simon Anthony 18 December 2009 20 June 2011 1
GILES, Terence Howard Edwin N/A 31 July 1999 1
LIEUTARD, Fransois 01 September 2001 13 June 2007 1
MAILLOTTE, Dominique 10 December 1999 25 September 2001 1
MAY, Basil Everton 19 November 1999 12 March 2010 1
MONTGOMERY, Nigel William 01 January 1996 31 March 2008 1
RADNEDGE, Bridget Mary 21 January 2000 30 June 2015 1
RAKES, Alan Charles 01 January 1997 31 December 1998 1
STACEY, Mark Andrew 24 December 1993 30 June 1999 1
Secretary Name Appointed Resigned Total Appointments
DE CACQUERAY, Pierre 13 April 2015 - 1
MOTTRAM, Anthony John 28 January 2013 13 April 2015 1
WRIGHT, Dylan Matthew 12 March 2010 28 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 14 June 2018
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 19 June 2017
TM01 - Termination of appointment of director 22 March 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 08 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2016
AR01 - Annual Return 16 October 2015
CH01 - Change of particulars for director 16 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 07 July 2015
AD01 - Change of registered office address 07 July 2015
TM01 - Termination of appointment of director 06 July 2015
AD01 - Change of registered office address 21 April 2015
CH01 - Change of particulars for director 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AP03 - Appointment of secretary 20 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
CH01 - Change of particulars for director 27 February 2015
CH01 - Change of particulars for director 27 February 2015
CH01 - Change of particulars for director 27 February 2015
CH01 - Change of particulars for director 27 February 2015
CH01 - Change of particulars for director 27 February 2015
CH01 - Change of particulars for director 27 February 2015
AR01 - Annual Return 17 November 2014
AD01 - Change of registered office address 17 November 2014
AA - Annual Accounts 13 August 2014
AD01 - Change of registered office address 01 May 2014
AR01 - Annual Return 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 07 August 2013
TM01 - Termination of appointment of director 01 July 2013
AD01 - Change of registered office address 04 June 2013
TM01 - Termination of appointment of director 31 May 2013
AP03 - Appointment of secretary 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 04 November 2011
AP01 - Appointment of director 14 September 2011
TM01 - Termination of appointment of director 27 June 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 20 May 2010
AP01 - Appointment of director 30 March 2010
AP03 - Appointment of secretary 30 March 2010
TM02 - Termination of appointment of secretary 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 11 June 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
AA - Annual Accounts 10 July 2008
287 - Change in situation or address of Registered Office 20 May 2008
287 - Change in situation or address of Registered Office 09 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
363s - Annual Return 09 January 2008
288a - Notice of appointment of directors or secretaries 10 August 2007
AA - Annual Accounts 07 August 2007
288b - Notice of resignation of directors or secretaries 22 July 2007
363s - Annual Return 12 December 2006
287 - Change in situation or address of Registered Office 05 October 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 05 July 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
363s - Annual Return 19 November 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
AA - Annual Accounts 07 August 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 11 October 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
363s - Annual Return 24 October 2001
AA - Annual Accounts 25 July 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 23 January 2001
288b - Notice of resignation of directors or secretaries 03 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 26 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 31 July 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
363s - Annual Return 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 10 November 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 07 July 1995
363s - Annual Return 15 November 1994
AA - Annual Accounts 15 September 1994
288 - N/A 21 February 1994
363b - Annual Return 02 February 1994
AA - Annual Accounts 05 October 1993
288 - N/A 14 July 1993
363s - Annual Return 31 January 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
123 - Notice of increase in nominal capital 27 January 1993
288 - N/A 27 January 1993
288 - N/A 27 January 1993
287 - Change in situation or address of Registered Office 27 January 1993
288 - N/A 20 January 1993
395 - Particulars of a mortgage or charge 07 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1992
CERTNM - Change of name certificate 30 December 1992
AA - Annual Accounts 03 November 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 30 October 1991
363(287) - N/A 30 October 1991
363a - Annual Return 23 November 1990
AA - Annual Accounts 07 November 1990
288 - N/A 25 April 1990
288 - N/A 23 April 1990
288 - N/A 27 February 1990
288 - N/A 27 February 1990
288 - N/A 31 January 1990
288 - N/A 31 January 1990
169 - Return by a company purchasing its own shares 21 January 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
RESOLUTIONS - N/A 20 September 1989
288 - N/A 30 June 1989
AA - Annual Accounts 09 August 1988
363 - Annual Return 09 August 1988
288 - N/A 05 August 1988
288 - N/A 05 August 1988
395 - Particulars of a mortgage or charge 01 July 1988
AA - Annual Accounts 09 October 1987
363 - Annual Return 09 October 1987
363 - Annual Return 15 October 1986
AA - Annual Accounts 12 May 1986
NEWINC - New incorporation documents 15 September 1930

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 1993 Fully Satisfied

N/A

Mortgage debenture 10 June 1988 Fully Satisfied

N/A

Debenture 10 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.