LITTLEST ELF LIMITED
Status | ACTIVE |
Company No. | 10095217 |
Category | Private Limited Company |
Incorporated | 31 Mar 2016 |
Age | 8 years, 1 month, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 07 Mar 2018
Action Date: 06 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-06
Capital : 210 GBP
Documents
Capital allotment shares
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-05
Capital : 200 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
MIDDLE HOUSE RAVELSTONE,FRODSHAM,WA6 9ED
Number: | 09327651 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ANOVA LTD WICKHURST LANE,HORSHAM,RH12 3LZ
Number: | 08776939 |
Status: | ACTIVE |
Category: | Private Limited Company |
43-45 DORSET STREET,,W1U 7NA
Number: | 01805798 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
MORPHEUS (EUROPEAN LOAN CONDUIT NO.19) HOLDINGS LIMITED
35 GREAT ST HELEN'S,,EC3A 6AP
Number: | 05203657 |
Status: | ACTIVE |
Category: | Private Limited Company |