Advanced company searchLink opens in new window

LITTLE LEGS LIMITED

Company number 07355206

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)
01 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates
29 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
11 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
25 Feb 2016 TM01 Termination of appointment of Judith Lyn Bessell as a director on 1 January 2016
25 Feb 2016 AP01 Appointment of Mr David Bessell as a director on 1 January 2016
05 Nov 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 TM01 Termination of appointment of David Alexander Bessell as a director on 1 December 2014
23 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
23 Sep 2014 AD01 Registered office address changed from 10 Western Road Romford Essex RM1 3JT to 10 Western Road Romford Essex RM1 3JT on 23 September 2014
06 Sep 2014 AD01 Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG United Kingdom to 10 Western Road Romford Essex RM1 3JT on 6 September 2014
25 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jun 2014 TM02 Termination of appointment of Joanne Mary Callaghan as a secretary
12 Jun 2014 TM01 Termination of appointment of Joanne Callaghan as a director
14 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
04 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Oct 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 31 December 2011
11 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
19 Sep 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011