About

Registered Number: 07497336
Date of Incorporation: 19/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2018 (5 years and 9 months ago)
Registered Address: Suite 111, Building B115 Bedford Technology Park, Thurleigh, Bedford, MK44 2YP,

 

Established in 2011, Littlefield & Co Ltd are based in Bedford, it has a status of "Dissolved". There are 2 directors listed for this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Paul 19 January 2011 22 February 2014 1
Secretary Name Appointed Resigned Total Appointments
FABLEFORCE NOMINEES LIMITED 31 August 2011 05 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2018
L64.07 - Release of Official Receiver 30 April 2018
COCOMP - Order to wind up 25 February 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 17 February 2016
AA01 - Change of accounting reference date 17 February 2016
AA01 - Change of accounting reference date 17 December 2015
1.4 - Notice of completion of voluntary arrangement 04 December 2015
AD01 - Change of registered office address 06 September 2015
AR01 - Annual Return 06 February 2015
TM02 - Termination of appointment of secretary 06 February 2015
1.1 - Report of meeting approving voluntary arrangement 20 January 2015
AA - Annual Accounts 20 December 2014
TM01 - Termination of appointment of director 26 November 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 19 December 2013
CERTNM - Change of name certificate 08 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 09 October 2012
AA01 - Change of accounting reference date 25 September 2012
AP01 - Appointment of director 23 August 2012
SH01 - Return of Allotment of shares 23 August 2012
AR01 - Annual Return 06 April 2012
MG01 - Particulars of a mortgage or charge 12 November 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
CH01 - Change of particulars for director 05 September 2011
AP04 - Appointment of corporate secretary 05 September 2011
TM02 - Termination of appointment of secretary 05 September 2011
NEWINC - New incorporation documents 19 January 2011
AP04 - Appointment of corporate secretary 19 January 2011

Mortgages & Charges

Description Date Status Charge by
Mortgage deed of a life policy 09 November 2011 Outstanding

N/A

Debenture 06 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.