This company is commonly known as The Little Corner Shop Limited. The company was founded 17 years ago and was given the registration number 05876514. The firm's registered office is in DUNSTABLE. You can find them at Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | THE LITTLE CORNER SHOP LIMITED |
---|---|---|
Company Number | : | 05876514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, England, LU6 1SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wheatcroft Roseacre Barns, Pimlico, Hemel Hempstead, HP3 8SF | Secretary | 14 July 2006 | Active |
49 Thorney Hedge Road, Chiswick, London, W4 5SB | Director | 14 July 2006 | Active |
Suite 1 Staple House, Eleanors Cross, Dunstable, England, LU6 1SU | Director | 05 June 2014 | Active |
Suite 1 Staple House, Eleanors Cross, Dunstable, England, LU6 1SU | Director | 20 July 2011 | Active |
Suite 1 Staple House, Eleanors Cross, Dunstable, England, LU6 1SU | Director | 01 August 2011 | Active |
Suite 1 Staple House, Eleanors Cross, Dunstable, England, LU6 1SU | Director | 03 August 2011 | Active |
Suite 1 Staple House, Eleanors Cross, Dunstable, England, LU6 1SU | Director | 26 August 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 July 2006 | Active |
49 Thorney Hedge Road, London, W4 5SB | Director | 14 July 2006 | Active |
Suite 1, Staple House, Eleanor's Cross, Dunstable, | Director | 03 August 2011 | Active |
Suite 1, Staple House, Eleanor's Cross, Dunstable, | Director | 03 August 2011 | Active |
Suite 1, Staple House, Eleanor's Cross, Dunstable, | Director | 01 August 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 July 2006 | Active |
Mr Robert James Paterson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1 Staple House, Eleanors Cross, Dunstable, England, LU6 1SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-21 | Officers | Appoint person director company with name date. | Download |
2013-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.