LITTLE PEOPLE AT THE LIMES LIMITED
Status | ACTIVE |
Company No. | 07784252 |
Category | Private Limited Company |
Incorporated | 23 Sep 2011 |
Age | 12 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
LITTLE PEOPLE AT THE LIMES LIMITED is an active private limited company with number 07784252. It was incorporated 12 years, 8 months, 8 days ago, on 23 September 2011. The company address is 16 Berry Lane 16 Berry Lane, Preston, PR3 3JA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Address
Type: AD01
New address: 16 Berry Lane Longridge Preston PR3 3JA
Old address: 16 16 Berry Lane, Longridge, Long Longridge Preston Lancashire PR3 3JA United Kingdom
Change date: 2022-11-02
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-02
New address: 16 16 Berry Lane, Longridge, Long Longridge Preston Lancashire PR3 3JA
Old address: 41 st. Thomas's Road Chorley PR7 1JE England
Documents
Termination director company with name termination date
Date: 01 Dec 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Victoria Shaw
Termination date: 2021-11-22
Documents
Cessation of a person with significant control
Date: 01 Dec 2021
Action Date: 22 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-22
Psc name: Helen Victoria Shaw
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 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: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Change to a person with significant control
Date: 04 Nov 2020
Action Date: 22 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Victoria Shaw
Change date: 2020-10-22
Documents
Change to a person with significant control
Date: 04 Nov 2020
Action Date: 22 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jane Elizabeth Priest
Change date: 2020-10-22
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Address
Type: AD01
Old address: 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA England
New address: 41 st. Thomas's Road Chorley PR7 1JE
Change date: 2020-10-22
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 01 May 2019
Action Date: 01 May 2019
Category: Address
Type: AD01
Old address: Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS
Change date: 2019-05-01
New address: 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed
Date: 11 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2015
Action Date: 30 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-30
Charge number: 077842520002
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2015
Action Date: 27 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-27
Charge number: 077842520001
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: 03 Nov 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Change registered office address company with date old address
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Address
Type: AD01
Old address: 16 Berry Lane Longridge Preston Lancashire PR3 3JA
Change date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 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: 07 Nov 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Change account reference date company current extended
Date: 10 May 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Victoria Shaw
Documents
Appoint person director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Elizabeth Priest
Documents
Termination director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
BLACK DOG FINANCIAL MANAGEMENT LIMITED
61 LYNN ROAD,ELY,CB6 1DD
Number: | 09725597 |
Status: | ACTIVE |
Category: | Private Limited Company |
MGM ASSOCIATES ARCHITECTURE AND PLANNING LTD
10 COLDBATH SQUARE,LONDON,EC1R 5HL
Number: | 11314492 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPEN UNIVERSITY INTERNATIONAL LTD
OPEN UNIVERSITY,MILTON KEYNES,MK7 6BT
Number: | 03221613 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER HOUSE,MANCHESTER,M1 5AN
Number: | 10785818 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STAMFORD ROAD,PLYMOUTH,PL9 9XA
Number: | 01786925 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PALMERSTON ROAD,POOLE,BH16 5HN
Number: | 10994806 |
Status: | ACTIVE |
Category: | Private Limited Company |