LITTLE ELM DESIGN LIMITED

Company Documents

DateDescription
06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Micro company accounts made up to 2020-08-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

12/01/2112 January 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

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

View Accounts

26/08/2026 August 2020 CURRSHO FROM 27/08/2019 TO 26/08/2019

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/08/18

View Document

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

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

View Accounts

22/08/1922 August 2019 PREVSHO FROM 28/08/2018 TO 27/08/2018

View Document

23/05/1923 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/08/1827 August 2018 Annual accounts for year ending 27 Aug 2018

View Accounts

30/05/1830 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

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

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURIE RANDALL / 02/08/2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURIE RANDALL / 27/07/2015

View Document

23/10/1523 October 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM C/O DAY SMITH AND HUNTER BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE ENGLAND

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

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

View Accounts

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURIE EDWARDS / 17/11/2012

View Document

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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