LITTLE FROG INVESTMENTS LTD

Register to unlock more data on OkredoRegister

LITTLE FROG INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08873318

Incorporation date

03/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4 Innovation Close, York, North Yorkshire YO10 5ZFCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2014)
dot icon10/03/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon31/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon16/02/2021
Micro company accounts made up to 2020-02-27
dot icon01/05/2020
Registered office address changed from 75 Walmgate York YO1 9TZ England to 4 Innovation Close York North Yorkshire YO10 5ZF on 2020-05-01
dot icon29/04/2020
Change of details for Mrs Cathy Louise Nicholson as a person with significant control on 2020-04-27
dot icon29/04/2020
Change of details for Mr Lyndon Nicholson as a person with significant control on 2020-04-27
dot icon29/04/2020
Director's details changed for Mr Lyndon James Nicholson on 2020-04-27
dot icon29/04/2020
Change of details for Mrs Cathy Louise Nicholson as a person with significant control on 2020-04-27
dot icon29/04/2020
Director's details changed for Mrs Cathy Louise Nicholson on 2020-04-27
dot icon29/04/2020
Director's details changed for Mrs Cathy Louise Nicholson on 2020-04-27
dot icon29/04/2020
Director's details changed for Mr Lyndon James Nicholson on 2020-04-27
dot icon29/04/2020
Change of details for Mr Lyndon Nicholson as a person with significant control on 2020-04-27
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon25/11/2019
Micro company accounts made up to 2019-02-27
dot icon20/11/2019
Registered office address changed from 75 the Mount York YO24 1AX United Kingdom to 75 Walmgate York YO1 9TZ on 2019-11-20
dot icon04/04/2019
Change of details for Mrs Cathy Louise Nicholson as a person with significant control on 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon04/04/2019
Change of details for Mr Lyndon Nicholson as a person with significant control on 2019-03-31
dot icon22/02/2019
Micro company accounts made up to 2018-02-27
dot icon02/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon01/05/2018
Director's details changed for Mr Lyndon James Nicholson on 2018-03-01
dot icon01/05/2018
Director's details changed for Mrs Cathy Louise Nicholson on 2018-03-01
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-27
dot icon24/11/2017
Director's details changed for Mrs Cathy Louise Nicholson on 2017-11-24
dot icon24/11/2017
Change of details for Mrs Cathy Louise Nicholson as a person with significant control on 2017-11-24
dot icon24/11/2017
Registered office address changed from 75 the Mount York YO24 1DL United Kingdom to 75 the Mount York YO24 1AX on 2017-11-24
dot icon24/11/2017
Change of details for Mr Lyndon Nicholson as a person with significant control on 2017-11-24
dot icon24/11/2017
Director's details changed for Mr Lyndon James Nicholson on 2017-11-24
dot icon03/07/2017
Change of details for Mrs Cathy Louise Nicholson as a person with significant control on 2017-03-31
dot icon27/06/2017
Notification of Lyndon Nicholson as a person with significant control on 2016-04-06
dot icon26/05/2017
Director's details changed for Mrs Cathy Louise Nicholson on 2017-05-26
dot icon26/05/2017
Director's details changed for Mr Lyndon James Nicholson on 2017-05-26
dot icon26/05/2017
Registered office address changed from 212 Mount Vale York YO24 1DL to 75 the Mount York YO24 1DL on 2017-05-26
dot icon26/05/2017
Director's details changed for Mrs Cathy Louise Nicholson on 2017-05-26
dot icon25/05/2017
Appointment of Mr Lyndon James Nicholson as a director on 2017-05-24
dot icon08/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-27
dot icon16/07/2016
Compulsory strike-off action has been discontinued
dot icon13/07/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon28/01/2016
Total exemption small company accounts made up to 2015-02-28
dot icon28/10/2015
Previous accounting period shortened from 2015-02-28 to 2015-02-27
dot icon14/10/2015
Compulsory strike-off action has been discontinued
dot icon13/10/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/07/2015
First Gazette notice for compulsory strike-off
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/03/2014
Director's details changed for Miss Cathy Louise Sidaway on 2014-03-24
dot icon25/02/2014
Certificate of change of name
dot icon03/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2020
dot iconNext confirmation date
26/03/2022
dot iconLast change occurred
27/02/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/02/2020
dot iconNext account date
27/02/2021
dot iconNext due on
27/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, Lyndon James
Director
24/05/2017 - Present
26
Mrs Cathy Louise Nicholson
Director
03/02/2014 - Present
9

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITTLE FROG INVESTMENTS LTD

LITTLE FROG INVESTMENTS LTD is an(a) Active company incorporated on 03/02/2014 with the registered office located at 4 Innovation Close, York, North Yorkshire YO10 5ZF. There are currently 2 active directors 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 FROG INVESTMENTS LTD?

toggle

LITTLE FROG INVESTMENTS LTD is currently Active. It was registered on 03/02/2014 .

Where is LITTLE FROG INVESTMENTS LTD located?

toggle

LITTLE FROG INVESTMENTS LTD is registered at 4 Innovation Close, York, North Yorkshire YO10 5ZF.

What does LITTLE FROG INVESTMENTS LTD do?

toggle

LITTLE FROG INVESTMENTS LTD operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for LITTLE FROG INVESTMENTS LTD?

toggle

The latest filing was on 10/03/2022: Compulsory strike-off action has been suspended.