LITTLE DEVILS (DONCASTER) LIMITED

Register to unlock more data on OkredoRegister

LITTLE DEVILS (DONCASTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05488925

Incorporation date

23/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2005)
dot icon19/02/2026
Resolutions
dot icon18/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2026
Statement of affairs
dot icon13/02/2026
Appointment of a voluntary liquidator
dot icon13/02/2026
Registered office address changed from 5 Bahram Road Bessacarr Doncaster South Yorkshire DN4 7BG United Kingdom to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2026-02-13
dot icon08/10/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon25/03/2025
Voluntary strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon24/02/2025
Application to strike the company off the register
dot icon23/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon23/09/2024
Registered office address changed from 46 Printing Office Street Doncaster South Yorkshire DN1 1TR to 5 Bahram Road Bessacarr Doncaster South Yorkshire DN4 7BG on 2024-09-23
dot icon01/08/2024
Previous accounting period extended from 2024-01-31 to 2024-07-31
dot icon26/06/2024
Termination of appointment of Lorna Frances Eccles as a director on 2024-06-20
dot icon26/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon30/04/2024
Cessation of Lorna Frances Eccles as a person with significant control on 2024-03-20
dot icon01/04/2024
Notification of William Campbell as a person with significant control on 2024-02-02
dot icon07/02/2024
Appointment of Mr William Campbell as a director on 2024-02-01
dot icon23/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon26/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon28/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon01/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon30/05/2014
Registered office address changed from 349 Bury Old Rd Prestwich Manchester M25 1PY on 2014-05-30
dot icon14/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/02/2014
Termination of appointment of Bridget Sutcliffe as a director
dot icon17/02/2014
Termination of appointment of Bridget Sutcliffe as a secretary
dot icon17/02/2014
Appointment of Lorna Frances Eccles as a director
dot icon17/02/2014
Previous accounting period shortened from 2014-06-30 to 2014-01-31
dot icon13/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon09/07/2010
Director's details changed for Bridget Sutcliffe on 2009-10-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/07/2009
Appointment terminated director martin sutcliffe
dot icon13/07/2009
Return made up to 23/06/09; full list of members
dot icon19/08/2008
Total exemption full accounts made up to 2007-06-30
dot icon19/08/2008
Total exemption full accounts made up to 2008-06-30
dot icon15/07/2008
Return made up to 23/06/08; full list of members
dot icon08/01/2008
New secretary appointed;new director appointed
dot icon19/12/2007
New director appointed
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Secretary resigned;director resigned
dot icon18/12/2007
Certificate of change of name
dot icon02/10/2007
Return made up to 23/06/07; full list of members
dot icon02/10/2007
Secretary's particulars changed;director's particulars changed
dot icon25/07/2006
Total exemption full accounts made up to 2006-06-30
dot icon12/07/2006
Return made up to 23/06/06; full list of members
dot icon16/09/2005
New secretary appointed;new director appointed
dot icon16/09/2005
New director appointed
dot icon23/06/2005
Secretary resigned
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.47K
-
0.00
15.32K
-
2022
1
17.89K
-
0.00
11.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Bridget Sutcliffe
Director
21/11/2007 - 31/01/2014
11
Short, Lester
Director
23/06/2005 - 21/11/2007
3
FORM 10 SECRETARIES FD LTD
Nominee Secretary
23/06/2005 - 23/06/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
23/06/2005 - 23/06/2005
41295
Mrs Lorna Frances Eccles
Director
01/02/2014 - 20/06/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITTLE DEVILS (DONCASTER) LIMITED

LITTLE DEVILS (DONCASTER) LIMITED is an(a) Liquidation company incorporated on 23/06/2005 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE DEVILS (DONCASTER) LIMITED?

toggle

LITTLE DEVILS (DONCASTER) LIMITED is currently Liquidation. It was registered on 23/06/2005 .

Where is LITTLE DEVILS (DONCASTER) LIMITED located?

toggle

LITTLE DEVILS (DONCASTER) LIMITED is registered at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX.

What does LITTLE DEVILS (DONCASTER) LIMITED do?

toggle

LITTLE DEVILS (DONCASTER) LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for LITTLE DEVILS (DONCASTER) LIMITED?

toggle

The latest filing was on 19/02/2026: Resolutions.