LITTLE BELSTEADS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10423863 |
Category | Private Limited Company |
Incorporated | 12 Oct 2016 |
Age | 7 years, 7 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 16 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104238630002
Documents
Mortgage satisfy charge full
Date: 16 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104238630003
Documents
Mortgage satisfy charge full
Date: 16 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104238630004
Documents
Mortgage satisfy charge full
Date: 16 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104238630005
Documents
Mortgage satisfy charge full
Date: 16 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104238630006
Documents
Mortgage satisfy charge full
Date: 16 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104238630007
Documents
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 21 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104238630001
Documents
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
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
Capital allotment shares
Date: 04 Jun 2018
Action Date: 01 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-01
Capital : 400 GBP
Documents
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
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
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
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
Resolution
Date: 11 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Some Companies
WARDEN HOUSE, 37,COLCHESTER,CO3 3LX
Number: | 10900836 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STANDARD ROAD,LONDON,NW10 6EU
Number: | 11171315 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 CANNON TERRACE,WISBECH,PE13 2QW
Number: | 07975861 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
44 TORBAY ROAD,HARROW,HA2 9QH
Number: | 11407356 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |