LITTLE PEOPLE AT THE LIMES LIMITED

16 Berry Lane 16 Berry Lane, Preston, PR3 3JA, England
StatusACTIVE
Company No.07784252
CategoryPrivate Limited Company
Incorporated23 Sep 2011
Age12 years, 8 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed

Date: 11 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Victoria Shaw

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Elizabeth Priest

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 23 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

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

RECRUIT CHART LTD

PETER HOUSE,MANCHESTER,M1 5AN

Number:10785818
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SLH VENTURES LIMITED

STAMFORD ROAD,PLYMOUTH,PL9 9XA

Number:01786925
Status:ACTIVE
Category:Private Limited Company

THINK SOCIAL IMPACT LTD

15 PALMERSTON ROAD,POOLE,BH16 5HN

Number:10994806
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