LITTLEST ELF LIMITED

Kenton House Kenton House, Moreton-In-Marsh, GL56 0LA, Gloucestershire, England
StatusACTIVE
Company No.10095217
CategoryPrivate Limited Company
Incorporated31 Mar 2016
Age8 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

LITTLEST ELF LIMITED is an active private limited company with number 10095217. It was incorporated 8 years, 1 month, 30 days ago, on 31 March 2016. The company address is Kenton House Kenton House, Moreton-in-marsh, GL56 0LA, Gloucestershire, England.



Company Fillings

Appoint person director company with name date

Date: 23 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sabrina Watt

Appointment date: 2024-05-09

Documents

View document PDF

Change person director company with change date

Date: 07 May 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Ms Helena Maria Belchior Pereira Lopes

Documents

View document PDF

Change person director company with change date

Date: 04 May 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Ms Helena Maria Belchior Pereira Lopes

Documents

View document PDF

Change person director company with change date

Date: 03 May 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Amanda Katharine Horsfall Turner

Change date: 2024-04-10

Documents

View document PDF

Change person director company with change date

Date: 03 May 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Miss Amanda Katharine Horsfall Turner

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Ann Smallwood

Termination date: 2024-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2024

Action Date: 03 May 2024

Category: Address

Type: AD01

Change date: 2024-05-03

New address: Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA

Old address: 10 Oak Street Fakenham Norfolk NR21 9DY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-25

Old address: 21 Market Place Dereham NR19 2AX England

New address: 10 Oak Street Fakenham Norfolk NR21 9DY

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 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: 05 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Amanda Katharine Horsfall Turner

Change date: 2021-09-24

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helena Maria Belchior Pereira Lopes

Change date: 2021-09-24

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Amanda Katharine Horsfall Turner

Change date: 2021-09-24

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-24

Psc name: Ms Helena Maria Belchior Pereira Lopes

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-20

Officer name: Miss Rachel Ann Smallwood

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100952170002

Charge creation date: 2020-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-12

Officer name: Ms Helena Maria Belchior Pereira Lopes

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Amanda Katharine Horsfall Turner

Change date: 2019-06-12

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-12

Psc name: Miss Amanda Katharine Horsfall Turner

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Helena Maria Belchior Pereira Lopes

Change date: 2019-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

New address: 21 Market Place Dereham NR19 2AX

Change date: 2019-03-04

Old address: The Old School House the Green Finchingfield Braintree Essex CM7 4JX England

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-06

Capital : 210 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-05

Capital : 200 GBP

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Miss Amanda Katharine Horsfall Turner

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Amanda Katharine Horsfall Turner

Change date: 2018-02-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-14

Psc name: Miss Amanda Katharine Horsfall Turner

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Helena Maria Belchior Pereira Lopes

Change date: 2018-02-14

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Ms Helena Maria Belchior Pereira Lopes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-16

New address: The Old School House the Green Finchingfield Braintree Essex CM7 4JX

Old address: The Masonic Hall Bepton Road Midhurst GU29 9HH England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-09

Officer name: Amanda Katharine Horsfall Turner

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-09

Officer name: Helena Maria Belchior Pereira Lopes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

New address: The Masonic Hall Bepton Road Midhurst GU29 9HH

Change date: 2017-03-09

Old address: Vine Cottage Walthams Cross Braintree CM7 4QH England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2016

Action Date: 22 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100952170001

Charge creation date: 2016-09-22

Documents

View document PDF

Incorporation company

Date: 31 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZURITE SOLUTIONS LIMITED

MIDDLE HOUSE RAVELSTONE,FRODSHAM,WA6 9ED

Number:09327651
Status:ACTIVE
Category:Private Limited Company

CLAIRTHORPE PROCESSES LIMITED

C/O ANOVA LTD WICKHURST LANE,HORSHAM,RH12 3LZ

Number:08776939
Status:ACTIVE
Category:Private Limited Company

DOW-TECH LIMITED

43-45 DORSET STREET,,W1U 7NA

Number:01805798
Status:ACTIVE
Category:Private Limited Company

HAWKESBURY GOLF CLUB LIMITED

DOMINION COURT,SOLIHULL,B91 3RT

Number:11205277
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL AGENCY NETWORK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11559495
Status:ACTIVE
Category:Private Limited Company
Number:05203657
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