LITTLEHEATH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-09-30

View Document

04/02/224 February 2022 Termination of appointment of Bryan William Holdaway as a director on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR WARREN MCCUMISKEY

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 15 LITTLEHEATH ST MARY'S ROAD SWANLEY KENT BR8 7BU

View Document

10/12/1810 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

13/06/1713 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/01/1728 January 2017 APPOINTMENT TERMINATED, DIRECTOR ERIK LLOYD

View Document

28/01/1728 January 2017 DIRECTOR APPOINTED MR BRYAN WILLIAM HOLDAWAY

View Document

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

04/09/154 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

20/02/1520 February 2015 ARTICLES OF ASSOCIATION

View Document

20/02/1520 February 2015 ADOPT ARTICLES 29/01/2015

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR ERIK KEITH LLOYD

View Document

31/01/1531 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN HOLDAWAY

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH HUTCHINS

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 16 LITTLEHEATH, ST MARY'S ROAD SWANLEY KENT BR8 7BU

View Document

12/08/1412 August 2014 SECRETARY APPOINTED MR JIM CHISHOLM

View Document

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH HUTCHINS

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR JIM CHISHOLM

View Document

15/05/1415 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

22/11/1222 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

13/06/1213 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN MCCUMISKEY / 10/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WATSON HARWOOD / 10/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN WILLIAM HOLDAWAY / 10/08/2010

View Document

12/05/1012 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 CURREXT FROM 31/08/2008 TO 30/09/2008

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 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