About

Registered Number: 03591488
Date of Incorporation: 02/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Pacific Chambers, 11-13 Victoria Street, Liverpool, Merseyside, L2 5QQ

 

Having been setup in 1998, Little Foxes (Garston) Ltd has its registered office in Liverpool in Merseyside, it's status at Companies House is "Active". The current directors of this business are listed as Hampson, Anna Kate, Kerr, Sophie Margaret in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPSON, Anna Kate 03 March 2000 - 1
KERR, Sophie Margaret 05 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 22 September 2016
DISS40 - Notice of striking-off action discontinued 21 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 09 December 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 12 August 2010
AP01 - Appointment of director 23 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 18 July 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 11 January 2008
AA - Annual Accounts 27 March 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 29 December 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 27 January 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 08 July 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 12 September 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
CERTNM - Change of name certificate 16 February 2000
AA - Annual Accounts 26 January 2000
225 - Change of Accounting Reference Date 26 January 2000
363s - Annual Return 23 September 1999
288b - Notice of resignation of directors or secretaries 07 July 1998
NEWINC - New incorporation documents 02 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.