LITTLE ACTIVE KIDS LIMITED

Units 13 - 14 Belton Lane Industrial Estate, Grantham, NG31 9HN, United Kingdom
StatusACTIVE
Company No.07561767
CategoryPrivate Limited Company
Incorporated11 Mar 2011
Age13 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

LITTLE ACTIVE KIDS LIMITED is an active private limited company with number 07561767. It was incorporated 13 years, 2 months, 3 days ago, on 11 March 2011. The company address is Units 13 - 14 Belton Lane Industrial Estate, Grantham, NG31 9HN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Apr 2024

Category: Address

Type: AD02

New address: 13-14 Belton Lane Industrial Estate Grantham NG31 9HN

Old address: Unit 1 Barbrey Business Park Unit 1 Barbrey Business Park Orston Lane Bottesford Leicestershire NG13 0GY United Kingdom

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Apr 2024

Category: Address

Type: AD04

New address: Units 13 - 14 Belton Lane Industrial Estate Grantham NG31 9HN

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tess Noelle Bradshaw

Change date: 2024-03-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-07

Psc name: Mrs Tess Noelle Bradshaw

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christopher Edward Bradshaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Address

Type: AD01

Old address: , Unit 13 -14 Belton Lane Industrial Estate, Grantham, Nottinghamshire, NG32 9HN, England

Change date: 2024-01-26

New address: Units 13 - 14 Belton Lane Industrial Estate Grantham NG31 9HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Address

Type: AD01

New address: Units 13 - 14 Belton Lane Industrial Estate Grantham NG31 9HN

Change date: 2024-01-11

Old address: , Unit 13-14 Unit 13-14, Belton Lane Industrial Estate, Grantham, Nottinghamshire, NG32 9HN, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Address

Type: AD01

Old address: , Unit 1 Barbrey Business Park, Orston Lane, Bottesford, Leicestershire, England

New address: Units 13 - 14 Belton Lane Industrial Estate Grantham NG31 9HN

Change date: 2024-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-22

Officer name: Mr Sam Bradshaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts amended with made up date

Date: 10 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075617670002

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Mar 2020

Category: Address

Type: AD02

Old address: Unit 13a Winterbeck Industrial Estate Orston Lane Bottesford Leicestershire NG13 0AU England

New address: Unit 1 Barbrey Business Park Unit 1 Barbrey Business Park Orston Lane Bottesford Leicestershire NG13 0GY

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

New address: Units 13 - 14 Belton Lane Industrial Estate Grantham NG31 9HN

Change date: 2019-10-08

Old address: , Unit 13a Winterbeck Industrial Estate Orston Lane, Bottesford, Nottingham, Leicestershire, NG13 0AU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2019

Action Date: 15 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-15

Charge number: 075617670002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075617670001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Mar 2017

Action Date: 20 Nov 2016

Category: Capital

Type: SH02

Date: 2016-11-20

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 16 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Christopher Edward Bradshaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Mar 2015

Category: Address

Type: AD02

Old address: C/O Tess Bradshaw Unit 12 Winterbeck Estate Orston Lane Bottesford Nottingham Leicestershire NG13 0AU England

New address: Unit 13a Winterbeck Industrial Estate Orston Lane Bottesford Leicestershire NG13 0AU

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2015

Action Date: 05 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-05

Capital : 1 GBP

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Edward Bradshaw

Change date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tess Noelle Bradshaw

Change date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

New address: Units 13 - 14 Belton Lane Industrial Estate Grantham NG31 9HN

Change date: 2015-03-12

Old address: , 3 Red House Gardens, Allington, Grantham, Lincolnshire, NG32 2DS

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed little skiers LIMITED\certificate issued on 30/08/14

Documents

View document PDF

Change of name notice

Date: 30 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 May 2014

Action Date: 05 Apr 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-04-05

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Edward Bradshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075617670001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Move registers to sail company

Date: 24 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Incorporation company

Date: 11 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCOBALENI LTD

83 SOUTH STREET,LEWES,BN7 2BU

Number:09066072
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BARBER & REYNOLDS (WOOLHAMPTON) LIMITED

SUN GARAGE BATH ROAD,WOOLHAMPTON,,RG7 5RH

Number:00402649
Status:ACTIVE
Category:Private Limited Company

DENOLIAN FIRE SAFETY CONSULTANCY LIMITED

THE MILL HOUSE MIDDLETON HOUSE FARM,TAMWORTH,B78 2BD

Number:10246977
Status:ACTIVE
Category:Private Limited Company

HEAVENLY DESSERTS BLACKBURN LTD

UNIT 2D PHOENIX PARK,BLACKBURN,BB1 5RW

Number:09938382
Status:ACTIVE
Category:Private Limited Company

ORC HOLDINGS, LTD

60 GREAT PORTLAND STREET,LONDON,W1W 7RT

Number:03226024
Status:ACTIVE
Category:Private Limited Company
Number:11461170
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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