LITTLEHAMPTON EXOTICS LIMITED

36 High Street, Littlehampton, BN17 5ED, England
StatusACTIVE
Company No.08604772
CategoryPrivate Limited Company
Incorporated10 Jul 2013
Age10 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

LITTLEHAMPTON EXOTICS LIMITED is an active private limited company with number 08604772. It was incorporated 10 years, 10 months, 25 days ago, on 10 July 2013. The company address is 36 High Street, Littlehampton, BN17 5ED, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2019

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Graham Rickard-Worth

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr Michael Rickard-Worth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-01

New address: 36 High Street Littlehampton BN17 5ED

Old address: 2 Harwood Road Littlehampton West Sussex BN17 7AT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AAMD

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Termination director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mervyn Rickard-Worth

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086047720002

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Old address: 58 Torton Hill Road Arundel West Sussex BN18 9HH England

Change date: 2013-09-23

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086047720001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Rickard-Worth

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gimson

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mervyn Rickard-Worth

Documents

View document PDF

Incorporation company

Date: 10 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR WARRIOR LIMITED

MEADOW BANK FARM,GOOSTREY,CW4 8PW

Number:10751707
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DELANO RUAN LIMITED

12 KINGSLEY PARK TERRACE,NORTHAMPTON,NN2 7HG

Number:11085476
Status:ACTIVE
Category:Private Limited Company

FLASH AVIATION SERVICES LIMITED

353 HALLIWELL ROAD,BOLTON,BL1 8DF

Number:06043440
Status:ACTIVE
Category:Private Limited Company

FOOTPRINTS PRESS PRINTS UK LTD

100 GILDERS RD,CHESSINGTON,KT9 2AN

Number:11016723
Status:ACTIVE
Category:Private Limited Company

FOUNTAINVIEW ENTERPRISES LIMITED

ORCHARD END 174 HALE STREET,TONBRIDGE,TN12 5JB

Number:03101478
Status:ACTIVE
Category:Private Limited Company

MICK SKARRATT CONSULTANTS LTD

GENESIS HOUSE 1 & 2 THE GRANGE,WESTERHAM,TN16 1AH

Number:06928415
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