LITTLE MAGIC TRAIN LTD.
Status | ACTIVE |
Company No. | 04514284 |
Category | Private Limited Company |
Incorporated | 19 Aug 2002 |
Age | 21 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
LITTLE MAGIC TRAIN LTD. is an active private limited company with number 04514284. It was incorporated 21 years, 9 months, 14 days ago, on 19 August 2002. The company address is Warden House Warden House, Colchester, CO3 3LX, Essex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 23 May 2024
Action Date: 30 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-30
Documents
Mortgage satisfy charge full
Date: 08 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 25 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-30
Documents
Notification of a person with significant control
Date: 20 Feb 2023
Action Date: 19 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-19
Psc name: Robert John Bale
Documents
Dissolved compulsory strike off suspended
Date: 27 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 27 Jan 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 30 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-30
Documents
Accounts amended with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 Aug 2020
Category: Accounts
Type: AAMD
Made up date: 2020-08-31
Documents
Accounts amended with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 Aug 2019
Category: Accounts
Type: AAMD
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Address
Type: AD01
Old address: 960 Old Lode Lane Solihull West Midlands B92 8LN England
New address: Warden House 37 Manor Road Colchester Essex CO3 3LX
Change date: 2022-08-25
Documents
Change account reference date company previous shortened
Date: 19 Aug 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA01
New date: 2021-08-30
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Resolution
Date: 06 Sep 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-13
New address: 960 Old Lode Lane Solihull West Midlands B92 8LN
Old address: Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA England
Documents
Accounts with accounts type micro entity
Date: 30 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Address
Type: AD01
New address: Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA
Change date: 2021-01-20
Old address: Foxdale Fox Lane Boars Hill Oxford Oxfordshire OX1 5DR
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gina Marie Bale
Change date: 2010-08-19
Documents
Accounts with accounts type total exemption small
Date: 29 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2006
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/05; full list of members
Documents
Legacy
Date: 09 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 09/08/05 from: 35 new bridge street london EC4V 6BW
Documents
Legacy
Date: 15 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/04; full list of members
Documents
Legacy
Date: 18 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 18/10/04 from: 7 pilgrim street london EC4V 6DR
Documents
Accounts with accounts type total exemption full
Date: 11 May 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/03; full list of members
Documents
Legacy
Date: 20 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 20/10/03 from: 6 mount mews high street hampton middlesex TW12 2SH
Documents
Resolution
Date: 29 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 03/09/02 from: 5 fir close walton on thames surrey KT12 2SX
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
Number: | CE002610 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
GIFT BUBBLE INTERNATIONAL LIMITED
27 OLD GLOUCESTER STREET,BLOOMSBERRY,WC1N 3AX
Number: | 11820776 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUIR MATHESON AVIATION LIMITED
ABERLAN HOUSE WOODBURN ROAD,ABERDEEN,AB21 0RX
Number: | SC524941 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 STATION ROAD,BIRCHINGTON,CT7 9RE
Number: | 11945826 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 07998853 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 44/460 BORDESLEY GREEN EAST,BIRMINGHAM,B33 8PN
Number: | 11667293 |
Status: | ACTIVE |
Category: | Private Limited Company |