LITTLE FIELDS FARM LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Liquidators' statement of receipts and payments to 2025-02-23

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-02-23

View Document

14/06/2314 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/03/237 March 2023 Registered office address changed from Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN England to Cumberland House 35 Park Row Nottingham NG1 6EE on 2023-03-07

View Document

07/03/237 March 2023 Statement of affairs

View Document

06/03/236 March 2023 Appointment of a voluntary liquidator

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Registered office address changed from Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN England to Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN on 2021-06-29

View Document

29/06/2129 June 2021 Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England to Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN on 2021-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 01/02/20 STATEMENT OF CAPITAL GBP 93

View Document

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 01/02/20 STATEMENT OF CAPITAL GBP 93

View Document

23/12/2023 December 2020 01/02/20 STATEMENT OF CAPITAL GBP 93

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM THE COUNTING HOUSE HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AY ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA MORETON

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR DALE MORETON / 04/04/2019

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX CHATZIMIKES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MRS SAMANTHA MORETON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

04/01/184 January 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM LITTLE FIELDS FARM STAPLETON LANE BARWELL LEICESTER LE9 8JT UNITED KINGDOM

View Document

27/01/1727 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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