LITTLESTRONG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

23/10/2423 October 2024 Director's details changed for Michael John Wilmer on 2024-10-22

View Document

22/10/2422 October 2024 Notification of Coombe Accident Repair Holdings Limited as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Director's details changed for Mr Derren Trevelyan Harries on 2024-10-22

View Document

22/10/2422 October 2024 Cessation of Derren Trevelyan Harries as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Cessation of Michael John Wilmer as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

28/05/2428 May 2024 Change of details for Mr Derren Trevelyan Harries as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr Derren Trevelyan Harries on 2024-05-28

View Document

13/05/2413 May 2024 Satisfaction of charge 7 in full

View Document

13/05/2413 May 2024 Satisfaction of charge 042170210009 in full

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

04/12/234 December 2023 Appointment of Mr Gavin George Lower as a director on 2023-11-22

View Document

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

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Accounts

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

View Accounts

24/03/2124 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

27/03/2027 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

06/12/186 December 2018 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

17/04/1817 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/05/157 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 CORPORATE SECRETARY APPOINTED ACCOUNTANCY, PAYROLL & TAXATION LTD

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042170210009

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042170210008

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/08/1414 August 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

14/08/1414 August 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

08/07/148 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DERREN TREVELYAN HARRIES / 13/08/2010

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DERREN TREVELYAN HARRIES / 13/08/2010

View Document

23/05/1323 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 01/09/11 STATEMENT OF CAPITAL GBP 200.00

View Document

17/05/1117 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/1029 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/12/1023 December 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/05/1026 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY GEORGE SAUNDERS

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0715 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0720 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 1 SANDIFORD RD SUTTON SURREY SM3 9RN

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

15/05/0115 May 2001 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