Based in Barwell, Littlefields Developments Ltd was registered on 17 March 2006, it has a status of "Active". The organisation has 2 directors listed as Pickles, Lucy Jean, Grewcock, Michael William at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREWCOCK, Michael William | 17 March 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PICKLES, Lucy Jean | 17 March 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 28 November 2017 | |
CH03 - Change of particulars for secretary | 10 August 2017 | |
AD01 - Change of registered office address | 27 July 2017 | |
CH01 - Change of particulars for director | 26 July 2017 | |
CS01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 10 November 2016 | |
AR01 - Annual Return | 17 March 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 February 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AR01 - Annual Return | 18 March 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 March 2011 | |
CH01 - Change of particulars for director | 21 March 2011 | |
AR01 - Annual Return | 29 December 2010 | |
AA - Annual Accounts | 29 December 2010 | |
RT01 - Application for administrative restoration to the register | 21 December 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 26 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 July 2010 | |
AA - Annual Accounts | 02 February 2010 | |
AR01 - Annual Return | 09 December 2009 | |
AR01 - Annual Return | 04 December 2009 | |
AA - Annual Accounts | 26 January 2009 | |
395 - Particulars of a mortgage or charge | 21 May 2008 | |
AA - Annual Accounts | 20 December 2007 | |
287 - Change in situation or address of Registered Office | 19 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 November 2007 | |
363s - Annual Return | 21 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 2006 | |
288b - Notice of resignation of directors or secretaries | 24 March 2006 | |
288b - Notice of resignation of directors or secretaries | 24 March 2006 | |
288a - Notice of appointment of directors or secretaries | 24 March 2006 | |
288a - Notice of appointment of directors or secretaries | 24 March 2006 | |
287 - Change in situation or address of Registered Office | 24 March 2006 | |
NEWINC - New incorporation documents | 17 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 May 2008 | Outstanding |
N/A |