LITTLE DEVELOPMENTS (UK) LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-05-02 View Report
Accounts. Accounts type dormant. 2023-04-25 View Report
Dissolution. Dissolution application strike off company. 2023-04-25 View Report
Accounts. Accounts type dormant. 2023-02-01 View Report
Gazette. Gazette filings brought up to date. 2022-09-17 View Report
Confirmation statement. Statement with no updates. 2022-09-16 View Report
Gazette. Gazette notice compulsory. 2022-09-06 View Report
Accounts. Accounts type micro entity. 2021-11-18 View Report
Confirmation statement. Statement with no updates. 2021-07-27 View Report
Confirmation statement. Statement with updates. 2020-07-08 View Report
Accounts. Accounts type micro entity. 2020-04-13 View Report
Accounts. Accounts type micro entity. 2019-10-17 View Report
Confirmation statement. Statement with no updates. 2019-07-04 View Report
Accounts. Accounts type micro entity. 2018-07-04 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Address. Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN. Change date: 2018-07-03. New address: Unit G4 Castle Vale Enterprise Park Park Lane Castle Vale Birmingham B35 6LJ. 2018-07-03 View Report
Accounts. Accounts type micro entity. 2017-07-14 View Report
Confirmation statement. Statement with no updates. 2017-07-03 View Report
Persons with significant control. Psc name: Neil Mcdiarmid. Notification date: 2016-04-06. 2017-07-03 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Susan Mcdiarmid. 2017-07-03 View Report
Accounts. Accounts type micro entity. 2016-12-01 View Report
Annual return. With made up date full list shareholders. 2016-07-07 View Report
Officers. Officer name: Mrs Susan Mcdiarmid. Change date: 2015-08-28. 2016-07-07 View Report
Officers. Officer name: Mr Neil Mcdiarmid. Change date: 2015-08-28. 2016-07-07 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-07-16 View Report
Accounts. Accounts type total exemption small. 2015-03-19 View Report
Accounts. Change account reference date company current shortened. 2015-03-18 View Report
Address. Change date: 2015-03-18. Old address: 27 Old Gloucester Street London WC1N 3AX. New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN. 2015-03-18 View Report
Annual return. With made up date full list shareholders. 2014-07-06 View Report
Officers. Change date: 2014-07-03. Officer name: Mrs Susan Mcdiarmid. 2014-07-03 View Report
Officers. Change date: 2013-09-06. Officer name: Mrs Susan Mcdiarmid. 2013-09-06 View Report
Incorporation. Incorporation company. 2013-06-20 View Report