LITTLE BALMER LIMITED

Aston House Aston House, London, N3 1LF
StatusDISSOLVED
Company No.03691121
CategoryPrivate Limited Company
Incorporated04 Jan 1999
Age25 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 7 months, 19 days

SUMMARY

LITTLE BALMER LIMITED is an dissolved private limited company with number 03691121. It was incorporated 25 years, 3 months, 25 days ago, on 04 January 1999 and it was dissolved 4 years, 7 months, 19 days ago, on 10 September 2019. The company address is Aston House Aston House, London, N3 1LF.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 04 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-04

Psc name: Peter Alphonso Davis

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-04

Officer name: Peter Davis

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2016

Action Date: 24 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-25

New date: 2015-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

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: 28 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2015

Action Date: 25 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-26

New date: 2014-12-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2015

Action Date: 26 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-26

Made up date: 2014-12-27

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 27 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-27

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2014

Action Date: 27 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-28

New date: 2013-12-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-28

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-30

New date: 2012-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-30

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-03

Officer name: Laurence Howard Davis

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-03

Officer name: Peter Davis

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-03

Officer name: Laurence Howard Davis

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter davis / 28/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Address

Type: 287

Description: Registered office changed on 16/05/03 from: 25 harley street london W1N 2BR

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/00 to 31/12/99

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2000

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 22/08/00 from: 104A park street london W1Y 3RJ

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 28/01/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Gazette notice compulsary

Date: 08 Aug 2000

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 12/03/99 from: 16 st john street london EC1M 4AY

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beachbelt LIMITED\certificate issued on 05/02/99

Documents

View document PDF

Incorporation company

Date: 04 Jan 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUKEHILL LIMITED

100 DUDLEY ROAD EAST,OLDBURY,B69 3DY

Number:07692233
Status:ACTIVE
Category:Private Limited Company

GILES WARREN FINANCIAL LIMITED

59-60 GAINSBOROUGH HOUSE,WINDSOR,SL4 1TX

Number:05205163
Status:ACTIVE
Category:Private Limited Company

HOOKED-UP BY GEMMA WRIGHT LIMITED

123 BROOKSFIELD,WELWYN GARDEN CITY,AL7 2BL

Number:09304161
Status:ACTIVE
Category:Private Limited Company

KOITAKI LIMITED

13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:06985461
Status:ACTIVE
Category:Private Limited Company

NO AGENTS 24.COM LTD

9 WIMPOLE STREET,LONDON,W1G 9SR

Number:06830788
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OWNERS REPRESENTATIVE INTERNATIONAL LIMITED

69 STONELEIGH AVENUE,COVENTRY,CV5 6DA

Number:07267669
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