Advanced company searchLink opens in new window

LITTLE LEISURE LIMITED

Company number 03568685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jan 2016 AD01 Registered office address changed from C/O Millen Necker & Co 2 the Glenmore Centre Shearway Business Park, Pent Road Folkestone Kent CT19 4RJ to Acre House 11-15 William Road London NW1 3ER on 4 January 2016
31 Dec 2015 4.20 Statement of affairs with form 4.19
31 Dec 2015 600 Appointment of a voluntary liquidator
31 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
09 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
14 Sep 2015 TM01 Termination of appointment of Stephen Sculley as a director on 11 September 2015
14 Sep 2015 TM01 Termination of appointment of Wayne William Ramson as a director on 11 September 2015
16 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
21 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
16 Jun 2014 CH01 Director's details changed for Mrs Teresa Sculley on 1 January 2014
22 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
02 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
06 Sep 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
06 Sep 2012 AD01 Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA on 6 September 2012
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Aug 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
17 Aug 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Deborah Janet Sculley on 21 May 2010
17 Aug 2010 CH01 Director's details changed for Teresa Sculley on 21 May 2010
17 Aug 2010 TM02 Termination of appointment of Deborah Sculley as a secretary
14 Jul 2010 AA Total exemption small company accounts made up to 31 May 2010