About

Registered Number: 04934940
Date of Incorporation: 16/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: No. 1 Dovecote, Old Hall Road, Sale, M33 2GS,

 

Based in Sale, Littlenlarge.com Ltd was setup in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TZOUVANNI, Andreas Marios 21 September 2009 30 January 2020 1
TZOUVANNI, Andreas Marios 30 April 2004 20 May 2004 1
Secretary Name Appointed Resigned Total Appointments
HILL, Gillian Elizabeth 30 January 2020 - 1

Filing History

Document Type Date
PSC07 - N/A 17 February 2020
PSC07 - N/A 17 February 2020
PSC02 - N/A 13 February 2020
AP03 - Appointment of secretary 12 February 2020
AP01 - Appointment of director 12 February 2020
RESOLUTIONS - N/A 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
AP01 - Appointment of director 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
AP01 - Appointment of director 06 February 2020
MR04 - N/A 05 February 2020
AD01 - Change of registered office address 04 February 2020
AA01 - Change of accounting reference date 04 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 19 December 2019
TM02 - Termination of appointment of secretary 16 August 2019
CS01 - N/A 18 December 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 25 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 01 November 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 15 June 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH03 - Change of particulars for secretary 24 May 2016
MR01 - N/A 16 May 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 02 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 06 January 2012
CERTNM - Change of name certificate 14 December 2011
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 12 December 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
288b - Notice of resignation of directors or secretaries 13 September 2009
288b - Notice of resignation of directors or secretaries 13 September 2009
CERTNM - Change of name certificate 14 August 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 08 December 2006
287 - Change in situation or address of Registered Office 02 November 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 04 January 2006
RESOLUTIONS - N/A 16 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
123 - Notice of increase in nominal capital 16 August 2005
AA - Annual Accounts 15 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
363s - Annual Return 09 November 2004
225 - Change of Accounting Reference Date 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
CERTNM - Change of name certificate 27 November 2003
287 - Change in situation or address of Registered Office 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.