LITTLE HELPERS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

17/05/2417 May 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Amended micro company accounts made up to 2023-03-31

View Document

19/03/2419 March 2024 Registered office address changed from 46 Station Road Ainsdale Southport Merseyside PR8 3HW to 81 Tilston Road Liverpool L9 6AH on 2024-03-19

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

14/11/2314 November 2023 Termination of appointment of Jaimie Veronica Smith as a director on 2023-07-04

View Document

14/11/2314 November 2023 Cessation of Jaimie Veronica Smith as a person with significant control on 2023-07-04

View Document

07/05/237 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 50 BRIDGE ROAD LITHERLAND LIVERPOOL MERSEYSIDE L21 6PH

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 COMPANY NAME CHANGED LITTLE HELPERS (ENTERPRISES) LIMITED CERTIFICATE ISSUED ON 18/07/14

View Document

14/07/1414 July 2014 COMPANY NAME CHANGED LITTLE HELPERS (UK) LIMITED CERTIFICATE ISSUED ON 14/07/14

View Document

19/04/1419 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068634180003

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068634180002

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068634180001

View Document

12/05/1312 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

12/05/1312 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ELIJAH SMITH / 31/03/2012

View Document

12/05/1312 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAIMIE VERONICA SMITH / 31/03/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/05/127 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAIMIE VERONICA SMITH / 30/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ELIJAH SMITH / 30/03/2010

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY DARRELL PERRETT

View Document

30/03/0930 March 2009 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