About

Registered Number: 04375001
Date of Incorporation: 15/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 234 Menlove Avenue, Liverpool, Merseyside, L18 3JF

 

First Footsteps Ltd was registered on 15 February 2002 with its registered office in Merseyside, it's status in the Companies House registry is set to "Active". We do not know the number of employees at First Footsteps Ltd. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONVERY, Christopher John 15 February 2002 - 1
CONVERY, Janet Edith Mary 15 February 2002 - 1
JORDAN, Jacqueline Ann 25 May 2004 - 1
LONG, Katherine 25 May 2004 26 August 2005 1

Filing History

Document Type Date
AAMD - Amended Accounts 25 June 2020
CS01 - N/A 29 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 25 February 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 06 April 2009
RESOLUTIONS - N/A 17 February 2009
123 - Notice of increase in nominal capital 17 February 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 27 February 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 06 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
363s - Annual Return 23 August 2006
395 - Particulars of a mortgage or charge 24 May 2006
AA - Annual Accounts 10 May 2006
AA - Annual Accounts 10 May 2006
225 - Change of Accounting Reference Date 10 May 2006
363s - Annual Return 02 May 2006
288b - Notice of resignation of directors or secretaries 25 August 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 29 June 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 22 March 2005
225 - Change of Accounting Reference Date 04 February 2005
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 08 April 2004
395 - Particulars of a mortgage or charge 25 September 2003
395 - Particulars of a mortgage or charge 12 September 2003
363s - Annual Return 11 June 2003
395 - Particulars of a mortgage or charge 01 April 2003
395 - Particulars of a mortgage or charge 01 April 2003
395 - Particulars of a mortgage or charge 11 April 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 May 2006 Fully Satisfied

N/A

Legal charge 04 July 2005 Fully Satisfied

N/A

Legal charge 04 July 2005 Fully Satisfied

N/A

Legal charge 04 July 2005 Fully Satisfied

N/A

Legal charge 04 July 2005 Fully Satisfied

N/A

Debenture 22 June 2005 Fully Satisfied

N/A

Legal mortgage 24 September 2003 Fully Satisfied

N/A

Legal mortgage 05 September 2003 Fully Satisfied

N/A

Legal mortgage 21 March 2003 Fully Satisfied

N/A

Legal mortgage 21 March 2003 Fully Satisfied

N/A

Debenture 09 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.