A J Littley Consulting Limited

General information

Name:

A J Littley Consulting Ltd

Office Address:

Brigham House 93 High Street SG18 0LD Biggleswade

Number: 05089292

Incorporation date: 2004-03-31

Dissolution date: 2021-04-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05089292 twenty years ago, A J Littley Consulting Limited had been a private limited company until 2021/04/20 - the date it was dissolved. The company's official office address was Brigham House, 93 High Street Biggleswade.

Andrew L. was the following company's managing director, assigned to lead the company twenty years ago.

Executives who had control over the firm were as follows: Christine L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Andrew L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christine L.

Role: Secretary

Appointed: 31 March 2004

Latest update: 19 February 2024

Andrew L.

Role: Director

Appointed: 31 March 2004

Latest update: 19 February 2024

People with significant control

Christine L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew L.
Notified on 1 March 2017
Ceased on 1 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 14 April 2021
Confirmation statement last made up date 31 March 2020
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 October 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 October 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 29 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Gaywood House 85 High Street

Post code:

PE28 3PN

City / Town:

Earith

HQ address,
2014

Address:

Gaywood House 85 High Street

Post code:

PE28 3PN

City / Town:

Earith

HQ address,
2015

Address:

Gaywood House 85 High Street

Post code:

PE28 3PN

City / Town:

Earith

HQ address,
2016

Address:

Gaywood House 85 High Street

Post code:

PE28 3PN

City / Town:

Earith

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Similar companies nearby

Closest companies