LITTLEFOOT PROPERTIES LIMITED

4 Wych Elms 4 Wych Elms, St Albans, AL2 2AS, Hertfordshire
StatusACTIVE
Company No.04991443
CategoryPrivate Limited Company
Incorporated10 Dec 2003
Age20 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

LITTLEFOOT PROPERTIES LIMITED is an active private limited company with number 04991443. It was incorporated 20 years, 5 months, 26 days ago, on 10 December 2003. The company address is 4 Wych Elms 4 Wych Elms, St Albans, AL2 2AS, Hertfordshire.



Company Fillings

Accounts with accounts type dormant

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 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: 14 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2019

Action Date: 28 Jun 2019

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2019-06-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-09

Officer name: Mr David Hamilton Wingate

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hamilton Wingate

Termination date: 2019-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 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: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Margaret Helen Bowles

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 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: 13 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pearl Esther Germain Kirby

Appointment date: 2016-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 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: 16 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 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: 14 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 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: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 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: 11 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gladys Harriss

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 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: 14 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2011

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: 13 Dec 2010

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 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: 15 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Gladys June Harriss

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Helen Bowles

Change date: 2009-12-15

Documents

View document PDF

Resolution

Date: 09 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Capital

Type: 169

Description: Gbp ic 4/3\22/09/09\gbp sr 1@1=1\

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 14/06/05 from: 9 dale avenue gustard wood wheathampstead hertfordshire AL4 8LR

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 02/02/04 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 10 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 BBR LTD

238 OLD BROMPTON ROAD,LONDON,SW5 0DE

Number:09877103
Status:ACTIVE
Category:Private Limited Company

BRIDGE CONNECT LIMITED

2ND FLOOR, STRATUS HOUSE,EXETER,EX1 3QS

Number:09243035
Status:ACTIVE
Category:Private Limited Company

HARDEST BARS LIMITED

22 HEYBRIDGE AVENUE,LONDON,SW16 3DX

Number:10553571
Status:ACTIVE
Category:Private Limited Company

INCEPTION POINT SYSTEMS LTD

EMERSON BUSINESS CENTRE REGENT HOUSE,STOCKPORT,SK4 1BS

Number:08156656
Status:ACTIVE
Category:Private Limited Company

JORDAN AVALOS-WISE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11508133
Status:ACTIVE
Category:Private Limited Company

NENE VALLEY TAX SERVICES LIMITED

4, 6 AND 8 NEW STREET,LEICESTER,LE1 5NR

Number:08961042
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