THE LITTLE LARK STUDLEY LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Registered office address changed from 108 Alcester Road Studley Warwickshire B80 7NP to C/O Moore Law Sussex Innovation Centre University of Sussex Brighton East Sussex BN1 9SB on 2025-07-21 |
11/06/2511 June 2025 New | Voluntary strike-off action has been suspended |
11/06/2511 June 2025 New | Voluntary strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
16/05/2516 May 2025 | Application to strike the company off the register |
01/11/241 November 2024 | Termination of appointment of Carol Bowcutt as a director on 2024-10-23 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-05-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-05-31 |
06/05/226 May 2022 | Change of details for Mr David Abbott as a person with significant control on 2021-07-30 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-06 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
15/05/2015 May 2020 | CESSATION OF CHRISTOPHER MICHAEL SUMMERS AS A PSC |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUMMERS |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ABBOTT |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, NO UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC ANDREW BOWCUTT |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL SUMMERS |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/08/1613 August 2016 | DISS40 (DISS40(SOAD)) |
10/08/1610 August 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
09/08/169 August 2016 | FIRST GAZETTE |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/08/1518 August 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/03/1530 March 2015 | 30/03/15 STATEMENT OF CAPITAL GBP 24000 |
19/03/1519 March 2015 | STATEMENT BY DIRECTORS |
19/03/1519 March 2015 | REDUCE ISSUED CAPITAL 01/03/2015 |
19/03/1519 March 2015 | SOLVENCY STATEMENT DATED 01/03/15 |
06/05/146 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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