About

Registered Number: 06748423
Date of Incorporation: 13/11/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Castle Hill House, Castle Hill Crescent, Rochdale, Greater Manchester, OL11 4HZ

 

Precious Little Ones Ltd was registered on 13 November 2008 and has its registered office in Greater Manchester, it has a status of "Active". The current directors of Precious Little Ones Ltd are listed as Yousaf, Yaser, Yousaf, Yaser, Farrell, Kayte Elizabeth, Koser, Abda. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUSAF, Yaser 13 November 2008 - 1
FARRELL, Kayte Elizabeth 06 December 2017 18 September 2018 1
KOSER, Abda 13 November 2008 10 December 2017 1
Secretary Name Appointed Resigned Total Appointments
YOUSAF, Yaser 13 November 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 August 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 26 November 2018
AP01 - Appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
AA - Annual Accounts 30 August 2018
PSC07 - N/A 10 December 2017
TM01 - Termination of appointment of director 10 December 2017
AP01 - Appointment of director 06 December 2017
CS01 - N/A 06 December 2017
MR01 - N/A 07 September 2017
AA - Annual Accounts 26 August 2017
MR01 - N/A 01 August 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 27 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 28 August 2014
AAMD - Amended Accounts 04 January 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 31 August 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
AA - Annual Accounts 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
AR01 - Annual Return 15 November 2012
MG01 - Particulars of a mortgage or charge 09 November 2012
MG01 - Particulars of a mortgage or charge 09 November 2012
MG01 - Particulars of a mortgage or charge 09 November 2012
DISS40 - Notice of striking-off action discontinued 22 September 2012
AA - Annual Accounts 21 September 2012
DISS16(SOAS) - N/A 24 July 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AR01 - Annual Return 09 January 2012
AR01 - Annual Return 11 November 2011
DISS40 - Notice of striking-off action discontinued 24 September 2011
AA - Annual Accounts 22 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
MG01 - Particulars of a mortgage or charge 29 July 2010
395 - Particulars of a mortgage or charge 22 August 2009
395 - Particulars of a mortgage or charge 22 July 2009
NEWINC - New incorporation documents 13 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2017 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

Legal charge 02 November 2012 Outstanding

N/A

Legal charge 02 November 2012 Outstanding

N/A

Legal charge 02 November 2012 Outstanding

N/A

Mortgage 25 January 2011 Outstanding

N/A

Mortgage deed 09 July 2010 Outstanding

N/A

Mortgage 15 August 2009 Outstanding

N/A

Debenture 20 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.