LITTLE ELMS MANAGEMENT LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2510 April 2025 Accounts for a dormant company made up to 2024-06-24

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

12/11/2412 November 2024 Appointment of Mr Cosmas John Silveira as a director on 2024-11-01

View Document

11/11/2411 November 2024 Notification of a person with significant control statement

View Document

08/08/248 August 2024 Termination of appointment of Remus Management as a secretary on 2024-06-13

View Document

08/08/248 August 2024 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 64 Ealing Road Wembley HA0 4TL on 2024-08-08

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-15 with updates

View Document

12/02/2412 February 2024 Cessation of Michael John Phelan as a person with significant control on 2020-11-23

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

10/04/2310 April 2023 Accounts for a dormant company made up to 2022-06-24

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

10/05/2210 May 2022 Accounts for a dormant company made up to 2021-06-24

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, SECRETARY AIRSIDE MANAGEMENT LIMITED

View Document

30/11/2030 November 2020 CORPORATE SECRETARY APPOINTED REMUS MANAGEMENT

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 208 HIGH STREET HARLINGTON HAYES UB3 5DS ENGLAND

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHELAN

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDER KHANGURA / 21/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVINDER SINGH KHANGURA / 21/03/2019

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 24 June 2016

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL ENGLAND

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR MICHAEL JOHN PHELAN PHELAN

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 208 MANOR PARADE, HIGH STREET HARLINGTON HAYES MIDDLESEX UB3 5DS ENGLAND

View Document

15/03/1615 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/03/1615 March 2016 CORPORATE SECRETARY APPOINTED AIRSIDE MANAGEMENT LIMITED

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY CHANSECS LIMITED

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 115 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 24 June 2015

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 24 June 2014

View Document

03/02/153 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR APPOINTED NASREEN JAFRI

View Document

31/08/1431 August 2014 DIRECTOR APPOINTED DAVINDA KHANGURA

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN RHOADS

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 24 June 2013

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR RAJINDER BIRDEE

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR ERIN FERNANDO

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 24 June 2012

View Document

04/02/134 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR GLENN HODGES

View Document

23/01/1223 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 24 June 2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLENN HODGES / 01/10/2009

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK SMITH / 01/10/2009

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERIN FERNANDO / 01/10/2009

View Document

31/01/1131 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MIGNONETTE HILDA RHOADS / 01/10/2009

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER KAUR BIRDEE / 01/10/2009

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 115 CROCKHAMWELL ROAD WOODLEY READING BERKSHIRE RG5 3JP

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 24 June 2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 24 June 2009

View Document

16/03/1016 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK SMITH / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER KAUR BIRDEE / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MIGNONETTE HILDA RHOADS / 01/10/2009

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANSECS LIMITED / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN HODGES / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERIN FERNANDO / 01/10/2009

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR RALPH KILLICK

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY EDWARD LEVINGE

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM GOLDHAWK STUDIO ZERO STOWE ROAD LONDON W12 8BN

View Document

02/02/092 February 2009 SECRETARY APPOINTED CHANSECS LIMITED

View Document

02/02/092 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED RAJINDER KAUR BIRDEE

View Document

05/06/085 June 2008 DIRECTOR APPOINTED GLENN HODGES

View Document

23/01/0823 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

08/09/078 September 2007 REGISTERED OFFICE CHANGED ON 08/09/07 FROM: GLEBE CROFT CHEQUERS LANE FINGEST HENLEY ON THAMES OXFORDSHIRE RG9 6QE

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 13/12/06; NO CHANGE OF MEMBERS

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 24/06/06

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 24/06/05

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 13/12/05; NO CHANGE OF MEMBERS

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 2 ST PETERS WAY HARLINGTON HAYES MIDDLESEX UB3 5AB

View Document

01/02/051 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 24/06/04

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 24/06/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 13/12/03; CHANGE OF MEMBERS

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 29-39 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3SZ

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 24/06/02

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 24/06/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 13/12/01; CHANGE OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 13/12/00; CHANGE OF MEMBERS

View Document

01/02/001 February 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 13/12/98; CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 13/12/97; CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

22/10/9622 October 1996 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 SECRETARY RESIGNED

View Document

05/01/965 January 1996 RETURN MADE UP TO 13/12/95; CHANGE OF MEMBERS

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 24/06/94

View Document

04/01/954 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 13/12/92; CHANGE OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9226 May 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9226 May 1992 RETURN MADE UP TO 13/12/91; CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

20/05/9220 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9220 May 1992 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 DIRECTOR RESIGNED

View Document

02/07/902 July 1990 REGISTERED OFFICE CHANGED ON 02/07/90 FROM: CHARTER HOUSE 113 HIGH STREET HAMPTON HILL MIDDX TW12 1NJ

View Document

08/02/908 February 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

21/12/8821 December 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

31/03/8831 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 24/06/87

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/11/8716 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 24/06/86

View Document

29/09/6729 September 1967 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