About

Registered Number: 05746964
Date of Incorporation: 17/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: The Bungalow Littlefields Farm, Stapleton Lane, Barwell, Leicestershire, LE9 8JT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.