LITTLE BO EAT AND SLEEP LIMITED
Status | ACTIVE |
Company No. | 11668198 |
Category | Private Limited Company |
Incorporated | 08 Nov 2018 |
Age | 5 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LITTLE BO EAT AND SLEEP LIMITED is an active private limited company with number 11668198. It was incorporated 5 years, 6 months, 25 days ago, on 08 November 2018. The company address is Wren House Wren House, St Albans, AL1 1NG, Hertfordshire, United Kingdom.
Company Fillings
Change person director company with change date
Date: 11 Apr 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katie Emma Ruth Whitaker
Change date: 2024-03-01
Documents
Change to a person with significant control
Date: 11 Apr 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Katie Emma Ruth Whitaker
Change date: 2024-03-01
Documents
Confirmation statement with updates
Date: 09 Apr 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Confirmation statement with updates
Date: 23 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Change to a person with significant control
Date: 16 Mar 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Anthony Hann
Change date: 2021-03-15
Documents
Change person director company with change date
Date: 15 Mar 2021
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katie Emma Ruth Whitaker
Change date: 2020-10-28
Documents
Change to a person with significant control
Date: 15 Mar 2021
Action Date: 28 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Katie Emma Ruth Whitaker
Change date: 2020-10-28
Documents
Change person director company with change date
Date: 15 Mar 2021
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-28
Officer name: Mr Simon Anthony Hann
Documents
Change to a person with significant control
Date: 15 Mar 2021
Action Date: 28 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-28
Psc name: Mr Simon Anthony Hann
Documents
Termination director company with name termination date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-15
Officer name: Karen Maureen Hockley-Hills
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Change account reference date company current extended
Date: 13 May 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-28
Charge number: 116681980002
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Feb 2019
Action Date: 11 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116681980001
Charge creation date: 2019-02-11
Documents
Some Companies
THE BRADGATE SUITE, OFFICE 11,LEICESTER,LE1 6RX
Number: | 11442217 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 RIALTO BUILDINGS,CLAYTON,BD14 6JA
Number: | 07254347 |
Status: | ACTIVE |
Category: | Private Limited Company |
42B HAYMARKET TERRACE,EDINBURGH,EH12 5LA
Number: | SL022473 |
Status: | ACTIVE |
Category: | Limited Partnership |
71 73 HIGH ST,HERTS,EN5 5UR
Number: | 01352751 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
110 TEMPSFORD AVENUE,BOREHAMWOOD,WD6 2NU
Number: | 11644266 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAINSBRIDGE ESTATE FARMING LIMITED
PAINSBRIDGE BARN,COMPTON,RG20 6PU
Number: | 08903144 |
Status: | ACTIVE |
Category: | Private Limited Company |