About

Registered Number: 04217021
Date of Incorporation: 15/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 1 Sandiford Road, Sutton, Surrey, SM3 9RN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAUNDERS, George William 28 June 2001 11 September 2009 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.