About

Registered Number: 06937301
Date of Incorporation: 18/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: Unit 16 Robinsons Industrial Estate, Shaftesbury Street, Derby, Derbyshire, DE23 8NL

 

Founded in 2009, The Littleover Group Ltd has its registered office in Derby in Derbyshire. We don't currently know the number of employees at this company. The companies directors are listed as Spacey, Anthony Daniel, Spacey, Janet, Strangate, Ilze, Mering, Slywia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPACEY, Anthony Daniel 18 June 2009 - 1
SPACEY, Janet 18 June 2009 - 1
STRANGATE, Ilze 01 October 2020 - 1
MERING, Slywia 26 June 2009 24 April 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 22 June 2020
CH01 - Change of particulars for director 22 June 2020
CH03 - Change of particulars for secretary 22 June 2020
PSC01 - N/A 22 June 2020
PSC04 - N/A 18 June 2020
AA - Annual Accounts 10 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 24 June 2019
AP01 - Appointment of director 12 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 27 March 2018
SH01 - Return of Allotment of shares 15 February 2018
PSC01 - N/A 10 July 2017
CS01 - N/A 02 July 2017
CH01 - Change of particulars for director 02 July 2017
AA - Annual Accounts 01 June 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 29 June 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 22 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 26 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
SA - Shares agreement 09 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2009
RESOLUTIONS - N/A 05 September 2009
RESOLUTIONS - N/A 05 September 2009
MEM/ARTS - N/A 05 September 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
225 - Change of Accounting Reference Date 13 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
NEWINC - New incorporation documents 18 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.