LITTLE GREY HOUSE LIMITED

Register to unlock more data on OkredoRegister

LITTLE GREY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09355419

Incorporation date

15/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

6a Nesbitts Alley, Barnet EN5 5XGCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2014)
dot icon19/12/2025
Resolutions
dot icon19/12/2025
Appointment of a voluntary liquidator
dot icon19/12/2025
Declaration of solvency
dot icon16/12/2025
Registered office address changed from C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU United Kingdom to 6a Nesbitts Alley Barnet EN5 5XG on 2025-12-16
dot icon08/10/2025
Director's details changed for Ms Alice Sophia Eve on 2023-04-21
dot icon08/10/2025
Registered office address changed from Sidings Court Sidings Court Doncaster DN4 5NU England to C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 2025-10-08
dot icon08/10/2025
Change of details for Miss Alice Sophia Eve as a person with significant control on 2023-04-21
dot icon25/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2024
Compulsory strike-off action has been discontinued
dot icon25/06/2024
Total exemption full accounts made up to 2022-12-31
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon23/02/2024
Confirmation statement made on 2023-12-15 with updates
dot icon22/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon21/04/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Sidings Court Sidings Court Doncaster DN4 5NU on 2023-04-21
dot icon22/01/2023
Director's details changed for Ms Alice Sophia Eve on 2022-11-01
dot icon22/01/2023
Change of details for Miss Alice Sophia Eve as a person with significant control on 2022-11-01
dot icon22/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Director's details changed for Ms Alice Sophia Eve on 2021-12-16
dot icon16/12/2021
Change of details for Miss Alice Sophia Eve as a person with significant control on 2021-12-16
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-02-25
dot icon17/02/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon23/09/2016
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 2016-09-23
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Termination of appointment of Alexander Michael Cowper-Smith as a director on 2015-12-16
dot icon25/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-12-15
dot icon22/12/2014
Appointment of Ms Alice Sophia Eve as a director on 2014-12-15
dot icon22/12/2014
Appointment of Mr Alexander Michael Cowper-Smith as a director on 2014-12-15
dot icon16/12/2014
Termination of appointment of Graham Cowan as a director on 2014-12-15
dot icon15/12/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£77,506.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
29/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.76K
-
0.00
77.51K
-
2021
1
29.76K
-
0.00
77.51K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

29.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham
Director
15/12/2014 - 15/12/2014
1088
Cowper-Smith, Alexander Michael
Director
15/12/2014 - 16/12/2015
2
Miss Alice Sophia Eve
Director
15/12/2014 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LITTLE GREY HOUSE LIMITED

LITTLE GREY HOUSE LIMITED is an(a) Liquidation company incorporated on 15/12/2014 with the registered office located at 6a Nesbitts Alley, Barnet EN5 5XG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE GREY HOUSE LIMITED?

toggle

LITTLE GREY HOUSE LIMITED is currently Liquidation. It was registered on 15/12/2014 .

Where is LITTLE GREY HOUSE LIMITED located?

toggle

LITTLE GREY HOUSE LIMITED is registered at 6a Nesbitts Alley, Barnet EN5 5XG.

What does LITTLE GREY HOUSE LIMITED do?

toggle

LITTLE GREY HOUSE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LITTLE GREY HOUSE LIMITED have?

toggle

LITTLE GREY HOUSE LIMITED had 1 employees in 2021.

What is the latest filing for LITTLE GREY HOUSE LIMITED?

toggle

The latest filing was on 19/12/2025: Resolutions.