UKBizDB.co.uk

THE LITTLE CAKE COTTAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Little Cake Cottage Limited. The company was founded 6 years ago and was given the registration number 11173215. The firm's registered office is in LEEDS. You can find them at 102 Lidgett Lane, Roundhay, Leeds, West Yorkshire. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:THE LITTLE CAKE COTTAGE LIMITED
Company Number:11173215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:102 Lidgett Lane, Roundhay, Leeds, West Yorkshire, England, LS8 1HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99 Lidgett Lane, Roundhay, Leeds, England, LS8 1QR

Director29 January 2018Active
99 Lidgett Lane, Roundhay, Leeds, England, LS8 1QR

Director29 January 2018Active
99 Lidgett Lane, Leeds, England, LS8 1QR

Director14 March 2022Active

People with Significant Control

Miss Zehra Khawaja
Notified on:14 March 2022
Status:Active
Date of birth:June 2000
Nationality:British
Country of residence:England
Address:99 Lidgett Lane, Leeds, England, LS8 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Graham Metcalf
Notified on:29 January 2018
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:99 Lidgett Lane, Roundhay, Leeds, England, LS8 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Helen Bradley
Notified on:29 January 2018
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:99 Lidgett Lane, Roundhay, Leeds, England, LS8 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.