LITTLE BUCKINGHAMS LIMITED

4 Elm Close, Shoreham-By-Sea, BN43 5GP, England
StatusACTIVE
Company No.03475702
CategoryPrivate Limited Company
Incorporated03 Dec 1997
Age26 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

LITTLE BUCKINGHAMS LIMITED is an active private limited company with number 03475702. It was incorporated 26 years, 6 months, 13 days ago, on 03 December 1997. The company address is 4 Elm Close, Shoreham-by-sea, BN43 5GP, England.



Company Fillings

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-08

Officer name: Mr Dean Stoner

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Alan Marsh

Termination date: 2021-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-24

Officer name: Paul Nicklen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-23

Old address: 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF

New address: 4 Elm Close Shoreham-by-Sea BN43 5GP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-02

Officer name: Mr Evan John Tyson

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-02

Officer name: Mr Evan John Tyson

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-02

Officer name: Mr James Raymond Roberts

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Nicklen

Change date: 2016-12-02

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-02

Officer name: Mr Philip Swayne Methold

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Alan Marsh

Change date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Address

Type: AD01

Old address: C/O Little Buckinghams Limited 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF England

Change date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Old address: C/O Little Buckingham Limited 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF England

Change date: 2011-04-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-14

Old address: 4 Elm Close Shoreham by Sea West Sussex BN43 5GP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change sail address company

Date: 22 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Morgan

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Mr Evan John Tyson

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Swayne Methold

Change date: 2009-12-07

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Nicklen

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Morgan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 28/11/99--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/98; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Dec 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO ASSET MANAGEMENT SERVICES LIMITED

240-250 WOOD STREET,LONDON,E17 3NA

Number:10448312
Status:ACTIVE
Category:Private Limited Company

LUMIDERM AESTHETICS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11665349
Status:ACTIVE
Category:Private Limited Company
Number:01812668
Status:ACTIVE
Category:Private Limited Company

R AND K BEDI LIMITED

FLAT 12, NO. 2,LONDON,N1 7NA

Number:06925294
Status:ACTIVE
Category:Private Limited Company

THE DESIGN PLATFORM LTD

5 QUILP DRIVE,CHELMSFORD,CM1 4YA

Number:09572027
Status:ACTIVE
Category:Private Limited Company

TIMCO WOOD TRADING LTD

SUITE 21 CAMEO HOUSE,LONDON,WC2H 7AS

Number:09562723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source