About

Registered Number: 04291387
Date of Incorporation: 21/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 109 Knowles Hill, Rolleston-On-Dove, Burton-On-Trent, Staffordshire, DE13 9DZ

 

Little Bridge Management Ltd was founded on 21 September 2001, it's status at Companies House is "Active". We don't currently know the number of employees at Little Bridge Management Ltd. There are 10 directors listed as Baddeley, Nicholas David, Hawkins, Richard, Lewis, Owen, Adcock, Jason Mark, Barlow, Emma Jacqueline Rolleston, Beale, Andrew Peter, Hollick, David John, Hunter, Dharan Gerard Howard, Phillips, Mark, Shaw, Louise for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADDELEY, Nicholas David 30 July 2009 - 1
HAWKINS, Richard 21 September 2010 - 1
LEWIS, Owen 21 September 2010 - 1
ADCOCK, Jason Mark 27 September 2007 30 July 2009 1
BARLOW, Emma Jacqueline Rolleston 28 June 2007 18 February 2009 1
BEALE, Andrew Peter 21 September 2001 28 June 2007 1
HOLLICK, David John 28 June 2007 16 October 2009 1
HUNTER, Dharan Gerard Howard 18 February 2009 20 September 2010 1
PHILLIPS, Mark 21 September 2010 01 January 2019 1
SHAW, Louise 27 September 2007 20 September 2010 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 23 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 24 September 2018
PSC01 - N/A 19 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 17 October 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 23 December 2015
AR01 - Annual Return 22 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 September 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 24 December 2010
AP01 - Appointment of director 24 December 2010
AP01 - Appointment of director 24 December 2010
AP01 - Appointment of director 24 December 2010
CH01 - Change of particulars for director 24 December 2010
TM01 - Termination of appointment of director 24 December 2010
TM01 - Termination of appointment of director 24 December 2010
CH04 - Change of particulars for corporate secretary 24 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 12 November 2009
TM01 - Termination of appointment of director 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 13 September 2009
288a - Notice of appointment of directors or secretaries 05 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 28 July 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 23 September 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
363a - Annual Return 08 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2007
287 - Change in situation or address of Registered Office 12 September 2007
353 - Register of members 12 September 2007
363a - Annual Return 11 September 2007
353 - Register of members 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
652C - Withdrawal of application for striking off 22 August 2007
AA - Annual Accounts 18 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
287 - Change in situation or address of Registered Office 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
SOAS(A) - Striking-off action suspended (Section 652A) 12 June 2007
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2007
652a - Application for striking off 23 January 2007
288b - Notice of resignation of directors or secretaries 19 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 20 October 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 25 March 2003
225 - Change of Accounting Reference Date 16 October 2002
363s - Annual Return 10 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
287 - Change in situation or address of Registered Office 08 October 2001
NEWINC - New incorporation documents 21 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.