This company is commonly known as The Little Lot Limited. The company was founded 32 years ago and was given the registration number 02696582. The firm's registered office is in WARRINGTON. You can find them at The Little Lot West Avenue, Stockton Heath, Warrington, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE LITTLE LOT LIMITED |
---|---|---|
Company Number | : | 02696582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1992 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Little Lot West Avenue, Stockton Heath, Warrington, WA4 6HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 West Avenue, Stockton Heath, Warrington, WA4 6HU | Secretary | 27 March 1992 | Active |
The Little Lot, West Avenue, Stockton Heath, Warrington, WA4 6HX | Director | 22 January 2024 | Active |
79 Whitefield Road, Stockton Heath, Warrington, WA4 6NB | Director | 16 January 1993 | Active |
The Little Lot, West Avenue, Stockton Heath, Warrington, WA4 6HX | Director | 14 March 2017 | Active |
81 Whitefield Road, Stockton Heath, Warrington, WA4 6NB | Director | 27 March 1992 | Active |
43 West Avenue, Stockton Heath, Warrington, WA4 6HU | Director | 27 March 1992 | Active |
37 Bourchier Way, Grappenhall Heys, Warrington, WA4 3DW | Director | 29 January 2001 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 12 March 1992 | Active |
42 Whitefield Road, Stockton Heath, Warrington, WA4 6NA | Secretary | 12 March 1992 | Active |
73 Whitefield Road, Stockton Heath, Warrington, WA4 6NB | Director | 29 January 2001 | Active |
The Little Lot, West Avenue, Stockton Heath, Warrington, WA4 6HX | Director | 12 March 2011 | Active |
89b Walton Road, Warrington, WA4 6NR | Director | 29 January 2001 | Active |
The Little Lot, West Avenue, Stockton Heath, Warrington, WA4 6HX | Director | 14 March 2017 | Active |
42 West Avenue, Stockton Heath, Warrington, WA4 6HX | Director | 12 March 1992 | Active |
1 Broad Lane, Grappenhall, Warrington, WA4 3ER | Director | 30 March 1998 | Active |
36 Gaskell Street, Stockton Heath, Warrington, WA4 2UN | Director | 12 March 1992 | Active |
24, Brookwood Close, Walton, Warrington, England, WA4 6NY | Director | 24 April 2001 | Active |
71 Cromwell Road, Winnington, Northwich, CW8 4BW | Director | 27 March 1992 | Active |
1 Brockton Court, Field Lane, Appleton, Warrington, WA4 5JR | Director | 27 March 1992 | Active |
Smithy House, Newton-By-Frodsham, Warrington, WA6 6SX | Director | 27 March 1992 | Active |
34 Grappenhall Road, Stockton Heath, Warrington, WA4 2AG | Director | 01 February 2005 | Active |
40 Whitefield Road, Stockton Heath, Warrington, WA4 6NA | Director | 30 March 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 12 March 1992 | Active |
Mrs Lorraine Beverley Owen | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | The Little Lot, West Avenue, Warrington, WA4 6HX |
Nature of control | : |
|
Mr Peter Simpson Speed | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Address | : | The Little Lot, West Avenue, Warrington, WA4 6HX |
Nature of control | : |
|
Mr Christopher Paul Haines | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Address | : | The Little Lot, West Avenue, Warrington, WA4 6HX |
Nature of control | : |
|
Mrs Clare Louise Wadsworth | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | The Little Lot, West Avenue, Warrington, WA4 6HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Officers | Appoint person director company with name date. | Download |
2017-03-14 | Officers | Appoint person director company with name date. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-14 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.