Advanced company searchLink opens in new window

LITTLEBEAR1 LTD

Company number 08126923

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)
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 2
12 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Dec 2015 TM01 Termination of appointment of Adrian Keith Taylor as a director on 17 December 2015
02 Dec 2015 AP01 Appointment of Ms Teresa Marie Drinkwater as a director on 1 December 2015
07 Oct 2015 AD01 Registered office address changed from 35 High Street Sandridge St Albans Hertfordshire AL4 9DD to 53 Langley Grove Sandridge St. Albans Hertfordshire AL4 9DP on 7 October 2015
03 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
03 Aug 2015 CH01 Director's details changed for Mr Adrian Keith Taylor on 30 July 2015
23 Apr 2015 AA Micro company accounts made up to 31 July 2014
18 Aug 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
03 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Feb 2014 CH01 Director's details changed for Mr Adrian Keith Taylor on 9 January 2014
17 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
16 Dec 2013 AD01 Registered office address changed from 25 Warwick House 21-23 London Road St Albans Hertfordshire on 16 December 2013
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 AD01 Registered office address changed from 121 High Street Berkhamstead HP4 2DJ England on 18 October 2012
02 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted