LITTLE PEOPLE (FARFIELD) LIMITED

Mclaren Fields Mclaren Fields, Bramley, LS13 3EN, West Yorkshire
StatusACTIVE
Company No.03922813
CategoryPrivate Limited Company
Incorporated10 Feb 2000
Age24 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

LITTLE PEOPLE (FARFIELD) LIMITED is an active private limited company with number 03922813. It was incorporated 24 years, 4 months, 6 days ago, on 10 February 2000. The company address is Mclaren Fields Mclaren Fields, Bramley, LS13 3EN, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Christopher John Hallas

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Mr Christopher John Hallas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Marguerite Hallas

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Geoffrey Hallas

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pip Group Ltd

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Hallas

Change date: 2017-01-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 17 Oct 2016

Action Date: 21 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-01-21

Documents

View document PDF

Annual return company

Date: 08 Mar 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2016

Action Date: 04 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-04

Charge number: 039228130001

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 26 Oct 2015

Category: Capital

Type: SH01

Capital : 408 GBP

Date: 2015-10-26

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Nov 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-16

Officer name: Mrs Victoria Hallas-Fawcett

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-16

Officer name: Mrs Marguerite Hallas

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-16

Officer name: Mr Christopher John Hallas

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-16

Officer name: Mr Geoffrey Hallas

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Hallas

Change date: 2014-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-16

Officer name: Mrs Victoria Hallas-Fawcett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marguerite Hallas

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Hallas

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Victoria Hallas-Fawcett

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christopher John Hallas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2009

Action Date: 30 Sep 2009

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2009-09-30

Documents

View document PDF

Miscellaneous

Date: 06 Oct 2009

Category: Miscellaneous

Type: MISC

Description: Form 123

Documents

View document PDF

Resolution

Date: 06 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Address

Type: 287

Description: Registered office changed on 02/10/2009 from, the beeches, 66 bradford road stanningley, pudsey, west yorkshire, LS28 6DX

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed christopher john hallas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 05/02/03--------- £ si 100@1

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/02/03

Documents

View document PDF

Resolution

Date: 18 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 10/02/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 22/02/00 from: 52 mucklow hill, halesowen, west midlands B62 8BL

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERPS LIMITED

6C TREVISA CRESCENT,BERKELEY,GL13 9DD

Number:10965216
Status:ACTIVE
Category:Private Limited Company

OBOTECH LTD

1 NEW STREET,WELLS,BA5 2LA

Number:07464365
Status:ACTIVE
Category:Private Limited Company

RAPID MARKETING LTD

9 OLDFIELD LANE,HECKMONDWIKE,WF16 0JD

Number:10770829
Status:ACTIVE
Category:Private Limited Company

RIVERBANK ESTATE AND LAND MANAGEMENT LTD

77 CRAGHAN ROAD,ENNISKILLEN,BT94 2BT

Number:NI652442
Status:ACTIVE
Category:Private Limited Company

SEPTIMUS LIMITED

61-63 FORTUNE GREEN ROAD,LONDON,NW6 1DR

Number:07046469
Status:ACTIVE
Category:Private Limited Company

TJM PROPERTIES LTD

79 HARCOURT ROAD,BUSHEY,WD23 3PQ

Number:10588650
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