About

Registered Number: 05153693
Date of Incorporation: 15/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG

 

Little Kickers Holdings Ltd was founded on 15 June 2004, it's status at Companies House is "Active". The company has 2 directors listed as Stanschus, Christine Margaret, Field, Sarah Heloise. We don't know the number of employees at Little Kickers Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANSCHUS, Christine Margaret 15 June 2004 - 1
FIELD, Sarah Heloise 15 June 2004 10 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 15 July 2020
PSC07 - N/A 14 July 2020
PSC04 - N/A 14 July 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 18 June 2018
PSC04 - N/A 18 June 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 18 June 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 28 July 2016
CH01 - Change of particulars for director 19 June 2015
CH03 - Change of particulars for secretary 19 June 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 17 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 16 June 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 30 July 2013
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 09 October 2012
RESOLUTIONS - N/A 18 September 2012
SH06 - Notice of cancellation of shares 18 September 2012
SH03 - Return of purchase of own shares 18 September 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 21 June 2011
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 07 October 2010
CH01 - Change of particulars for director 22 June 2010
AR01 - Annual Return 22 June 2010
CH03 - Change of particulars for secretary 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 31 January 2006
225 - Change of Accounting Reference Date 27 June 2005
363s - Annual Return 21 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
NEWINC - New incorporation documents 15 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.