About

Registered Number: 06575094
Date of Incorporation: 24/04/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

 

Little M's Ltd was registered on 24 April 2008, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This company has 4 directors listed as Stringer, Nicholas Simon, Qa Registrars Limited, Qa Nominees Limited, Stringer, Maria Elena.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRINGER, Nicholas Simon 24 April 2008 - 1
QA NOMINEES LIMITED 24 April 2008 24 April 2008 1
STRINGER, Maria Elena 24 April 2008 11 July 2016 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 24 April 2008 24 April 2008 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 26 February 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 03 May 2018
AA01 - Change of accounting reference date 26 February 2018
AA - Annual Accounts 25 August 2017
AA01 - Change of accounting reference date 26 May 2017
CS01 - N/A 02 May 2017
AA01 - Change of accounting reference date 27 February 2017
TM02 - Termination of appointment of secretary 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 29 April 2016
AA01 - Change of accounting reference date 29 February 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 30 April 2015
AA01 - Change of accounting reference date 26 February 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 04 July 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 20 January 2010
AA01 - Change of accounting reference date 11 January 2010
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 11 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
RESOLUTIONS - N/A 07 May 2008
123 - Notice of increase in nominal capital 07 May 2008
123 - Notice of increase in nominal capital 28 April 2008
287 - Change in situation or address of Registered Office 28 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
NEWINC - New incorporation documents 24 April 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2008 Outstanding

N/A

Debenture 08 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.