LITTLE LEARNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Termination of appointment of Tina Jones as a secretary on 2025-01-24

View Document

31/01/2531 January 2025 Termination of appointment of Anne Draper as a director on 2025-01-24

View Document

31/01/2531 January 2025 Termination of appointment of Tina Jones as a director on 2025-01-24

View Document

28/01/2528 January 2025 Registration of charge 031124080002, created on 2025-01-24

View Document

14/01/2514 January 2025 Appointment of Mr Michael James Preece as a director on 2025-01-13

View Document

14/01/2514 January 2025 Appointment of Mrs Gemma Louise Kirby as a director on 2025-01-13

View Document

14/01/2514 January 2025 Appointment of Mrs Gail Fay Preece as a director on 2025-01-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

10/07/2410 July 2024 Satisfaction of charge 031124080001 in full

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-08-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-08-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

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

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

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

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

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

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/10/1515 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031124080001

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS TINA JOYNER / 02/10/2014

View Document

10/11/1410 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MS TINA JOYNER / 02/10/2014

View Document

10/11/1410 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 SECOND FILING FOR FORM AP01

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/11/112 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 SAIL ADDRESS CHANGED FROM: EATON HOUSE STOKE PRIOR LANE LEOMINSTER HEREFORDSHIRE HR6 0NA UNITED KINGDOM

View Document

02/11/112 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM EATON HOUSE STOKE PRIOR LANE LEOMINSTER HEREFORDSHIRE HR6 0NA UK

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY PAUL CALVERLEY

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MS TINA JOYNER

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CALVERLEY

View Document

04/03/114 March 2011 SECRETARY APPOINTED MS TINA JOYNER

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MRS ANNE DRAPER

View Document

02/01/112 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/11/1011 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR TINA JOYNER

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN DOROTHY CALVERLEY / 01/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL CALVERLEY / 01/10/2009

View Document

04/11/094 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TINA JOYNER / 01/10/2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM PINEHILL BUCKNELL SHROPSHIRE SY7 0EW

View Document

03/11/083 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL CALVERLEY / 01/09/2008

View Document

03/11/083 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN CALVERLEY / 01/09/2008

View Document

03/11/083 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/10/0722 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: PINEHILL BUCKNELL SHROPSHIRE SY7 0EW

View Document

25/02/0525 February 2005 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: NICKLIN & CO CHURCH COURT, STOURBRIDGE ROAD HALESOWEN B63 3TT

View Document

07/01/057 January 2005 £ NC 100/1000 23/12/0

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

06/01/046 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: LOWER HARTON FARM HARTON CHURCH STRETTON SHROPSHIRE SY6 7DL

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: LOWER HARTON FARM HARTON CHURCH STRETTON SHROPSHIRE SY6 7DL

View Document

31/08/0131 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

18/12/9618 December 1996 EXEMPTION FROM APPOINTING AUDITORS 03/10/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 NEW SECRETARY APPOINTED

View Document

14/11/9514 November 1995 SECRETARY RESIGNED

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAM CF4 3LX

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 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