About

Registered Number: 05088391
Date of Incorporation: 30/03/2004 (21 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O POPPLETON & APPLEBY, The Media Centre 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Kirsty Marie 30 March 2004 - 1
TURNER-BARROW, Janeen 30 March 2004 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.