LITTLE BYTHAM LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-04-05

View Document

09/08/249 August 2024 Registered office address changed from Suite 8 , 1st Foor Crescent House Broad Street Wolverhampton WV14 0BZ to Office 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-08-09

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-12-02 with updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-12-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/02/2215 February 2022 Termination of appointment of Alexandra Roscoe as a director on 2022-01-07

View Document

15/02/2215 February 2022 Cessation of Alexandra Roscoe as a person with significant control on 2022-01-07

View Document

14/02/2214 February 2022 Appointment of Ms Rica Rubi as a director on 2022-01-07

View Document

14/02/2214 February 2022 Notification of Rica Rubi as a person with significant control on 2022-01-07

View Document

28/01/2228 January 2022 Registered office address changed from Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ to Suite 8 , 1st Foor Crescent House Broad Street Wolverhampton WV14 0BZ on 2022-01-28

View Document

21/01/2221 January 2022 Registered office address changed from 87 Cheddon Road Taunton TA2 7DB England to Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ on 2022-01-21

View Document

03/12/213 December 2021 Incorporation

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