THE LITTLE POTTERY STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

20/08/2420 August 2024 Registered office address changed from Unit 20/21 st Marks Shopping Centre St. Marks Square Lincoln Lincolnshire LN5 7EX to Resolution House Crusader Road Lincoln Lincolnshire LN6 7AS on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mrs Jemma Louise Stimpson on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr David Stimpson on 2024-08-20

View Document

20/08/2420 August 2024 Change of details for Mrs Jemma Louise Stimpson as a person with significant control on 2024-08-20

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Director's details changed for Mrs Jemma Louise Stimpson on 2023-07-14

View Document

14/07/2314 July 2023 Change of details for Mrs Jemma Louise Stimpson as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Mr David Stimpson as a director on 2023-07-14

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM SUITE 2 THE LAWN UNION ROAD LINCOLN LINCOLNSHIRE LN1 3BU ENGLAND

View Document

25/11/2025 November 2020 DISS40 (DISS40(SOAD))

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MRS JEMMA LOUISE STIMPSON / 05/04/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEMMA LOUISE STIMPSON / 05/04/2018

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM REDHALL REDHALL DRIVE BRACEBRIDGE HEATH LINCOLN LN4 2JT UNITED KINGDOM

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

12/08/1712 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JEMMA LOUISE STIMPSON / 12/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/03/169 March 2016 DIRECTOR APPOINTED JEMMA LOUISE STIMPSON

View Document

28/07/1528 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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