Littlewoods Limited SPEKE


Littlewoods started in year 1932 as Private Limited Company with registration number 00262152. The Littlewoods company has been functioning successfully for ninety two years now and its status is active. The firm's office is based in Speke at First Floor, Skyways House. Postal code: L70 1AB. Since 2000/10/17 Littlewoods Limited is no longer carrying the name Littlewoods Organisation Public Company(the).

The firm has 4 directors, namely David K., Aidan B. and Howard B. and others. Of them, David K., Aidan B., Howard B., Philip P. have been with the company the longest, being appointed on 21 September 2007. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Littlewoods Limited Address / Contact

Office Address First Floor, Skyways House
Office Address2 Speke Road
Town Speke
Post code L70 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00262152
Date of Incorporation Sat, 23rd Jan 1932
Industry Activities of head offices
End of financial Year 30th June
Company age 92 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

David K.

Position: Director

Appointed: 21 September 2007

Aidan B.

Position: Director

Appointed: 21 September 2007

Howard B.

Position: Director

Appointed: 21 September 2007

Philip P.

Position: Director

Appointed: 21 September 2007

Michael S.

Position: Director

Appointed: 21 September 2007

Resigned: 07 June 2019

Rigel M.

Position: Director

Appointed: 21 September 2007

Resigned: 20 January 2009

Mark N.

Position: Director

Appointed: 21 September 2007

Resigned: 03 June 2013

Littlewoods Company Director Limited

Position: Corporate Director

Appointed: 01 January 2007

Resigned: 21 September 2007

Shop Direct Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 28 April 2003

Resigned: 29 February 2016

Philip P.

Position: Director

Appointed: 01 November 2002

Resigned: 05 December 2006

Michael S.

Position: Director

Appointed: 01 November 2002

Resigned: 05 December 2006

Howard B.

Position: Director

Appointed: 01 November 2002

Resigned: 01 January 2007

Aidan B.

Position: Director

Appointed: 01 November 2002

Resigned: 01 January 2007

Mair B.

Position: Director

Appointed: 18 April 2002

Resigned: 01 November 2002

Sylvia B.

Position: Director

Appointed: 18 April 2002

Resigned: 01 November 2002

Alistair M.

Position: Director

Appointed: 01 November 2000

Resigned: 31 August 2005

John O.

Position: Secretary

Appointed: 17 January 2000

Resigned: 28 April 2003

Paul S.

Position: Director

Appointed: 17 June 1999

Resigned: 30 September 2000

Alan W.

Position: Director

Appointed: 17 June 1999

Resigned: 10 July 2002

Michael G.

Position: Director

Appointed: 17 December 1998

Resigned: 18 April 2002

Susan M.

Position: Director

Appointed: 22 October 1998

Resigned: 06 November 2002

Michael W.

Position: Director

Appointed: 18 June 1998

Resigned: 30 September 2000

John G.

Position: Director

Appointed: 01 September 1997

Resigned: 31 October 2001

Alice P.

Position: Director

Appointed: 17 July 1997

Resigned: 07 December 2000

John M.

Position: Director

Appointed: 24 October 1996

Resigned: 01 November 2002

David S.

Position: Director

Appointed: 24 October 1996

Resigned: 05 December 2006

James R.

Position: Director

Appointed: 23 May 1996

Resigned: 18 April 2002

Paul R.

Position: Secretary

Appointed: 25 January 1996

Resigned: 17 January 2000

John T.

Position: Director

Appointed: 30 November 1993

Resigned: 23 October 1996

James S.

Position: Director

Appointed: 01 May 1993

Resigned: 01 November 2002

James M.

Position: Director

Appointed: 01 April 1993

Resigned: 31 October 2000

Derek C.

Position: Director

Appointed: 01 January 1993

Resigned: 16 September 1999

Janatha S.

Position: Director

Appointed: 26 September 1991

Resigned: 01 October 1992

John M.

Position: Director

Appointed: 15 June 1991

Resigned: 25 September 1993

Betty G.

Position: Director

Appointed: 15 June 1991

Resigned: 09 May 1997

Malcolm D.

Position: Director

Appointed: 15 June 1991

Resigned: 30 November 1993

Prodip G.

Position: Director

Appointed: 15 June 1991

Resigned: 27 October 1994

John N.

Position: Director

Appointed: 15 June 1991

Resigned: 01 November 2002

John M.

Position: Director

Appointed: 15 June 1991

Resigned: 31 October 1996

Desmond P.

Position: Director

Appointed: 15 June 1991

Resigned: 25 May 1995

William H.

Position: Director

Appointed: 15 June 1991

Resigned: 01 May 1997

Barry D.

Position: Director

Appointed: 15 June 1991

Resigned: 29 March 1995

Mark H.

Position: Secretary

Appointed: 15 June 1991

Resigned: 25 January 1996

Leonard V.

Position: Director

Appointed: 15 June 1991

Resigned: 23 May 1996

Peter M.

Position: Director

Appointed: 15 June 1991

Resigned: 27 May 1993

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Lw Investments Limited from Liverpool, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lw Investments Limited

First Floor, Skyways House Speke Road, Speke, Liverpool, L70 1AB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04502467
Notified on 27 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Littlewoods Organisation Public Company(the) October 17, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 02/07/22
filed on: 24th, February 2023
Free Download (130 pages)

Company search

Advertisements