Company NameLittle Legends Properties Limited
DirectorsChristine Jane Griffiths and Joanne Marie Griffiths
Company StatusActive
Company Number10486076
CategoryPrivate Limited Company
Incorporation Date18 November 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Christine Jane Griffiths
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreg House Greg Street
Stockport
Cheshire
SK5 7BS
Director NameMiss Joanne Marie Griffiths
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY

Location

Registered Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

8 May 2017Delivered on: 24 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Greg house greg street stockport.
Outstanding
14 February 2017Delivered on: 17 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
20 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
4 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
30 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
15 November 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
31 May 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
28 November 2017Change of details for Miss Christine Jane Griffiths as a person with significant control on 23 November 2017 (2 pages)
28 November 2017Director's details changed for Miss Christine Jane Griffiths on 23 November 2017 (2 pages)
28 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
28 November 2017Director's details changed for Miss Christine Jane Griffiths on 23 November 2017 (2 pages)
28 November 2017Change of details for Miss Christine Jane Griffiths as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Miss Joanne Marie Griffiths on 21 November 2017 (2 pages)
23 November 2017Change of details for Miss Joanne Marie Griffiths as a person with significant control on 21 November 2017 (2 pages)
23 November 2017Director's details changed for Miss Joanne Marie Griffiths on 21 November 2017 (2 pages)
23 November 2017Change of details for Miss Joanne Marie Griffiths as a person with significant control on 21 November 2017 (2 pages)
24 May 2017Registration of charge 104860760002, created on 8 May 2017 (40 pages)
24 May 2017Registration of charge 104860760002, created on 8 May 2017 (40 pages)
17 February 2017Registration of charge 104860760001, created on 14 February 2017 (42 pages)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 100
(41 pages)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 100
(41 pages)