LITTLEFAIR LIMITED
Status | ACTIVE |
Company No. | 04582151 |
Category | Private Limited Company |
Incorporated | 05 Nov 2002 |
Age | 21 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
LITTLEFAIR LIMITED is an active private limited company with number 04582151. It was incorporated 21 years, 6 months, 6 days ago, on 05 November 2002. The company address is C/O Gray Services Limited C/O Gray Services Limited, Hull, HU9 5LP, East Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-07
Officer name: Mr Kenneth Neil Bowker
Documents
Change person director company with change date
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-07
Officer name: Mr Kenneth Neil Bowker
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Termination secretary company with name termination date
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-10
Officer name: Gavin Robin Gray
Documents
Termination director company with name termination date
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Robin Gray
Termination date: 2020-02-10
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Change to a person with significant control
Date: 18 Nov 2019
Action Date: 12 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Trsutee of Gray Pension Scheme
Change date: 2019-04-12
Documents
Resolution
Date: 07 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-18
Officer name: Steve Granite
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Joseph Lucy
Appointment date: 2016-08-18
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
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
Change person director company with change date
Date: 22 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-01
Officer name: Mr Gavin Robin Gray
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Change person secretary company with change date
Date: 22 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gavin Robin Gray
Change date: 2013-11-01
Documents
Change person director company with change date
Date: 22 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Robin Gray
Change date: 2013-11-01
Documents
Change person secretary company with change date
Date: 22 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-01
Officer name: Mr Gavin Robin Gray
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Appoint person director company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steve Granite
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Marie Oughtred
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Gavin Robin Gray
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bernhard hollund
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Sep 2004
Action Date: 04 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-04
Documents
Legacy
Date: 01 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 04/05/05 to 31/12/04
Documents
Legacy
Date: 24 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 24/08/04 from: essex house, manor street hull east yorkshire HU1 1XH
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/12/03--------- £ si 5@1=5 £ ic 1/6
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; full list of members
Documents
Legacy
Date: 18 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 04/05/04
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
A PLAN INDUCTION EQUIPMENT LTD
29 - 30 MILK STREET,BIRMINGHAM,B5 5TR
Number: | 10201960 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANCED REPOINTING (UK) LIMITED
3A MINTON PLACE,BICESTER,OX26 6QB
Number: | 04982469 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLSTREAM,WINDSOR,SL4 5GD
Number: | 04487600 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-18 CUDWORTH STREET,LONDON,E1 5QU
Number: | 10975723 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRYWIDE HOUSE,BANBURY,OX16 9SA
Number: | 06246359 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GEORGE V AVENUE,PINNER,HA5 5SU
Number: | 04852571 |
Status: | ACTIVE |
Category: | Private Limited Company |