Little People (Elland) Ltd was founded on 30 March 2004 with its registered office in Huddersfield. This company has 2 directors. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Kirsty Marie | 30 March 2004 | - | 1 |
TURNER-BARROW, Janeen | 30 March 2004 | - | 1 |
Document Type | Date | |
---|---|---|
RM02 - N/A | 07 September 2020 | |
AD01 - Change of registered office address | 06 September 2019 | |
RESOLUTIONS - N/A | 05 September 2019 | |
LIQ02 - N/A | 05 September 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 September 2019 | |
RM01 - N/A | 21 August 2019 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 28 September 2018 | |
AA01 - Change of accounting reference date | 27 June 2018 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 04 May 2017 | |
CH01 - Change of particulars for director | 04 May 2017 | |
CH01 - Change of particulars for director | 04 May 2017 | |
CH03 - Change of particulars for secretary | 04 May 2017 | |
CH03 - Change of particulars for secretary | 01 December 2016 | |
CH01 - Change of particulars for director | 01 December 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 20 April 2015 | |
CH01 - Change of particulars for director | 20 April 2015 | |
CH03 - Change of particulars for secretary | 20 April 2015 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 13 August 2012 | |
AR01 - Annual Return | 20 April 2012 | |
AD01 - Change of registered office address | 08 February 2012 | |
AA01 - Change of accounting reference date | 15 December 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 26 April 2010 | |
AA - Annual Accounts | 01 February 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2009 | |
363a - Annual Return | 24 April 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 17 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 05 April 2007 | |
287 - Change in situation or address of Registered Office | 20 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2007 | |
395 - Particulars of a mortgage or charge | 06 February 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 28 April 2005 | |
395 - Particulars of a mortgage or charge | 28 May 2004 | |
395 - Particulars of a mortgage or charge | 20 May 2004 | |
288b - Notice of resignation of directors or secretaries | 14 April 2004 | |
288b - Notice of resignation of directors or secretaries | 14 April 2004 | |
288a - Notice of appointment of directors or secretaries | 14 April 2004 | |
288a - Notice of appointment of directors or secretaries | 14 April 2004 | |
287 - Change in situation or address of Registered Office | 14 April 2004 | |
NEWINC - New incorporation documents | 30 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal and general charge | 02 February 2007 | Outstanding |
N/A |
Legal charge | 21 May 2004 | Fully Satisfied |
N/A |
Debenture | 19 May 2004 | Fully Satisfied |
N/A |