LITTLEJOHNS FIRESIDE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-09 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/04/231 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

11/03/2111 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

12/08/2012 August 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN GRIFFITHS / 01/07/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL NEIL SOUTHCOTT / 01/07/2020

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/09/1914 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109102460001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL NEIL SOUTHCOTT / 12/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN GRIFFITHS / 12/08/2019

View Document

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR G NORTHOVER & SONS LTD T/A NORTHOVER FUELS

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM UNIT 22A BUTTS POND INDUSTRIAL ESTATE STURMINSTER NEWTON DORSET DT10 1AZ ENGLAND

View Document

10/08/1710 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information