Littlestrong Ltd was registered on 15 May 2001 with its registered office in Surrey. This company has only one director listed. We don't currently know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAUNDERS, George William | 28 June 2001 | 11 September 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 27 March 2020 | |
CS01 - N/A | 09 May 2019 | |
AA - Annual Accounts | 06 December 2018 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 17 April 2018 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 16 November 2016 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 02 February 2016 | |
AA - Annual Accounts | 08 June 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AP04 - Appointment of corporate secretary | 07 May 2015 | |
MR01 - N/A | 09 April 2015 | |
MR01 - N/A | 23 February 2015 | |
MR04 - N/A | 05 February 2015 | |
MR04 - N/A | 05 February 2015 | |
MR05 - N/A | 14 August 2014 | |
MR05 - N/A | 14 August 2014 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 28 June 2013 | |
CH01 - Change of particulars for director | 21 June 2013 | |
CH01 - Change of particulars for director | 21 June 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 12 June 2012 | |
SH01 - Return of Allotment of shares | 11 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 11 June 2012 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 08 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 29 December 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 23 December 2010 | |
MG01 - Particulars of a mortgage or charge | 22 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2010 | |
AR01 - Annual Return | 26 May 2010 | |
AA - Annual Accounts | 11 March 2010 | |
288b - Notice of resignation of directors or secretaries | 24 September 2009 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363s - Annual Return | 16 June 2008 | |
AA - Annual Accounts | 14 April 2008 | |
395 - Particulars of a mortgage or charge | 12 October 2007 | |
395 - Particulars of a mortgage or charge | 25 July 2007 | |
AA - Annual Accounts | 15 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2007 | |
363s - Annual Return | 17 May 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2006 | |
395 - Particulars of a mortgage or charge | 10 August 2006 | |
363s - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 06 April 2006 | |
AA - Annual Accounts | 29 June 2005 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 22 July 2004 | |
363s - Annual Return | 10 May 2004 | |
363s - Annual Return | 12 May 2003 | |
AA - Annual Accounts | 25 February 2003 | |
363s - Annual Return | 09 May 2002 | |
395 - Particulars of a mortgage or charge | 09 January 2002 | |
395 - Particulars of a mortgage or charge | 02 November 2001 | |
225 - Change of Accounting Reference Date | 05 September 2001 | |
288a - Notice of appointment of directors or secretaries | 27 July 2001 | |
287 - Change in situation or address of Registered Office | 20 July 2001 | |
288a - Notice of appointment of directors or secretaries | 20 July 2001 | |
288b - Notice of resignation of directors or secretaries | 27 June 2001 | |
288b - Notice of resignation of directors or secretaries | 27 June 2001 | |
287 - Change in situation or address of Registered Office | 26 June 2001 | |
NEWINC - New incorporation documents | 15 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 March 2015 | Outstanding |
N/A |
A registered charge | 23 February 2015 | Outstanding |
N/A |
Legal charge | 24 December 2010 | Outstanding |
N/A |
Debenture | 17 December 2010 | Outstanding |
N/A |
Legal charge | 10 October 2007 | Fully Satisfied |
N/A |
Legal charge | 06 July 2007 | Fully Satisfied |
N/A |
Debenture | 09 August 2006 | Fully Satisfied |
N/A |
Debenture | 04 January 2002 | Fully Satisfied |
N/A |
Debenture | 26 October 2001 | Fully Satisfied |
N/A |