LITTLE BELSTEADS HOLDINGS LIMITED

Jubilee House 32 Duncan Close Jubilee House 32 Duncan Close, Northampton, NN3 6WL, United Kingdom
StatusACTIVE
Company No.10423863
CategoryPrivate Limited Company
Incorporated12 Oct 2016
Age7 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

LITTLE BELSTEADS HOLDINGS LIMITED is an active private limited company with number 10423863. It was incorporated 7 years, 7 months, 22 days ago, on 12 October 2016. The company address is Jubilee House 32 Duncan Close Jubilee House 32 Duncan Close, Northampton, NN3 6WL, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Address

Type: AD01

Old address: Windsor House Bayshill Road Cheltenham GL50 3AT United Kingdom

New address: Jubilee House 32 Duncan Close Moulton Park Northampton NN3 6WL

Change date: 2024-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

New address: Windsor House Bayshill Road Cheltenham GL50 3AT

Change date: 2023-01-16

Old address: Little Belsteads Back Lane Little Waltham Chelmsford CM3 3PP England

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-28

Psc name: Mrs Lauren Ellen Adams

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-28

Officer name: Mrs Lauren Ellen Adams

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter David Adams

Change date: 2022-04-28

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-28

Officer name: Mr Peter David Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104238630002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104238630003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104238630004

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104238630005

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104238630006

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104238630007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2022

Action Date: 18 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-18

Charge number: 104238630008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2022

Action Date: 18 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-18

Charge number: 104238630009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2020

Action Date: 08 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-08

Charge number: 104238630007

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

Old address: Monometer House Rectory Grove Leigh-on-Sea SS9 2HL United Kingdom

Change date: 2019-07-23

New address: Little Belsteads Back Lane Little Waltham Chelmsford CM3 3PP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104238630003

Charge creation date: 2019-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-28

Charge number: 104238630006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104238630002

Charge creation date: 2019-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-28

Charge number: 104238630004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-28

Charge number: 104238630005

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104238630001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2018

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 400 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2018

Action Date: 08 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-08

Charge number: 104238630001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Resolution

Date: 11 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyn Watson

Termination date: 2016-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-14

Psc name: Peter David Adams

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-14

Psc name: Lauren Ellen Adams

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2018

Action Date: 14 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lyn Watson

Cessation date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Adams

Appointment date: 2016-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lauren Ellen Adams

Appointment date: 2016-10-13

Documents

View document PDF

Incorporation company

Date: 12 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUBBLE AND PHO LTD

WARDEN HOUSE, 37,COLCHESTER,CO3 3LX

Number:10900836
Status:ACTIVE
Category:Private Limited Company

CAFE COSTA LIMITED

6 STANDARD ROAD,LONDON,NW10 6EU

Number:11171315
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HL & RV ANDERSON LIMITED

24 CANNON TERRACE,WISBECH,PE13 2QW

Number:07975861
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOME PRODUCTS UNITED LIMITED

44 TORBAY ROAD,HARROW,HA2 9QH

Number:11407356
Status:ACTIVE
Category:Private Limited Company

OPTIMUM FOCUS COMPANY LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:07857894
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY ENABLED LEARNING LTD

PERA BUSINESS PARK,MELTON MOWBRAY,LE13 0PB

Number:09872899
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