LITTLE ADULTS ACADEMY & MODELLING AGENCY LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-04-17

View Document

17/04/2417 April 2024 Annual accounts for year ending 17 Apr 2024

View Accounts

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-04-17

View Document

17/04/2317 April 2023 Annual accounts for year ending 17 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-17

View Document

17/04/2217 April 2022 Annual accounts for year ending 17 Apr 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

15/01/2215 January 2022 Micro company accounts made up to 2021-04-17

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

05/07/215 July 2021 Micro company accounts made up to 2020-04-17

View Document

17/04/2117 April 2021 Annual accounts for year ending 17 Apr 2021

View Accounts

17/04/2017 April 2020 Annual accounts for year ending 17 Apr 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 17/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

17/04/1917 April 2019 Annual accounts for year ending 17 Apr 2019

View Accounts

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 17/04/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

17/04/1817 April 2018 Annual accounts for year ending 17 Apr 2018

View Accounts

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

17/04/1717 April 2017 Annual accounts for year ending 17 Apr 2017

View Accounts

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DONNA BENJAMIN-BLAIR / 27/11/2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA BLAIR / 27/11/2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM C/O LITTLE ADULTS LTD 44 BROADWAY STRATFORD LONDON E15 1XH

View Document

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/04/16

View Document

26/04/1626 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

17/04/1617 April 2016 Annual accounts for year ending 17 Apr 2016

View Accounts

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/04/15

View Document

02/06/152 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts for year ending 17 Apr 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 17 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts for year ending 17 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 17 April 2013

View Document

19/06/1319 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts for year ending 17 Apr 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 17 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 17 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONNA BENJAMIN-BLAIR / 03/05/2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM STUDIO 1 ESSEX HOUSE 375 HIGH STREET STRATFORD E15 4QZ

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 17 April 2010

View Document

01/06/101 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA BENJAMIN-BLAIR / 18/04/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 17 April 2009

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONNA BENJAMIN / 02/05/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 17/04/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/04/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/04/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 17/04/04

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 69 IMEX BUSINESS PARK HAMILTON ROAD LONGSIGHT MANCHESTER GREATER MANCHESTER M13 0PD

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company