LITTLE ITALY MENSWEAR LIMITED

Register to unlock more data on OkredoRegister

LITTLE ITALY MENSWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03564151

Incorporation date

14/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Churchill Shopping Centre, Dudley DY2 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1998)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon08/09/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon27/02/2025
Previous accounting period shortened from 2024-05-27 to 2024-05-26
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon23/04/2024
Notification of Neena Randhawa as a person with significant control on 2016-05-31
dot icon01/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/09/2023
Registered office address changed from 17 Monksfield Avenue Birmingham B43 6AP England to 13 Churchill Shopping Centre Dudley DY2 7BL on 2023-09-21
dot icon30/06/2023
Registered office address changed from Brindleys 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD to 17 Monksfield Avenue Birmingham B43 6AP on 2023-06-30
dot icon02/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/06/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon09/09/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/07/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon28/05/2020
Current accounting period shortened from 2019-05-29 to 2019-05-28
dot icon28/02/2020
Previous accounting period shortened from 2019-05-30 to 2019-05-29
dot icon15/10/2019
Compulsory strike-off action has been discontinued
dot icon14/10/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/10/2019
First Gazette notice for compulsory strike-off
dot icon18/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon28/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon21/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/01/2018
Previous accounting period extended from 2017-05-23 to 2017-05-31
dot icon29/01/2018
Total exemption small company accounts made up to 2016-05-29
dot icon01/11/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
Confirmation statement made on 2017-05-14 with no updates
dot icon06/09/2017
Notification of Sukhbinder Randhawa as a person with significant control on 2016-04-06
dot icon12/08/2017
Compulsory strike-off action has been suspended
dot icon25/07/2017
First Gazette notice for compulsory strike-off
dot icon03/03/2017
Director's details changed for Mr Sukhbinder Randhawa on 2017-03-03
dot icon03/03/2017
Director's details changed for Mr Sukhbinder Randhawa on 2017-03-03
dot icon24/02/2017
Previous accounting period shortened from 2016-05-24 to 2016-05-23
dot icon28/07/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon24/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/02/2016
Previous accounting period shortened from 2015-05-25 to 2015-05-24
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon07/01/2016
Total exemption small company accounts made up to 2014-05-31
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon20/07/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon28/05/2015
Registered office address changed from 17 Monksfield Avenue Great Barr Birmingham West Midlands B43 6AP to Brindleys 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD on 2015-05-28
dot icon25/02/2015
Previous accounting period shortened from 2014-05-26 to 2014-05-25
dot icon07/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon03/06/2014
Compulsory strike-off action has been discontinued
dot icon02/06/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/05/2014
First Gazette notice for compulsory strike-off
dot icon23/07/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/02/2013
Previous accounting period shortened from 2012-05-27 to 2012-05-26
dot icon28/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon25/05/2012
Director's details changed for Sukhbinder Randhawa on 2012-05-25
dot icon25/05/2012
Secretary's details changed for Neena Randhawa on 2012-05-25
dot icon28/02/2012
Previous accounting period shortened from 2011-05-28 to 2011-05-27
dot icon21/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon28/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/02/2011
Previous accounting period shortened from 2010-05-29 to 2010-05-28
dot icon23/08/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon29/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/03/2010
Previous accounting period shortened from 2009-05-30 to 2009-05-29
dot icon28/07/2009
Return made up to 14/05/09; full list of members
dot icon06/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/03/2009
Accounting reference date shortened from 31/05/2008 to 30/05/2008
dot icon22/12/2008
Return made up to 14/05/08; full list of members
dot icon22/12/2008
Return made up to 14/05/07; full list of members
dot icon22/12/2008
Return made up to 14/05/06; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon25/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/03/2006
Return made up to 14/05/04; full list of members
dot icon08/03/2006
Return made up to 14/05/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon27/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon24/05/2003
Return made up to 14/05/03; full list of members
dot icon27/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon11/07/2002
Return made up to 14/05/02; full list of members
dot icon25/06/2002
Registered office changed on 25/06/02 from: 45 linchmere road birmingham west midlands B21 8JL
dot icon25/06/2002
Director's particulars changed
dot icon03/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon23/08/2001
Return made up to 14/05/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon26/09/2000
Accounts for a small company made up to 1999-05-31
dot icon30/08/2000
New secretary appointed
dot icon04/08/2000
Secretary resigned
dot icon06/06/2000
Compulsory strike-off action has been discontinued
dot icon01/06/2000
Return made up to 14/05/00; full list of members
dot icon13/04/2000
Registered office changed on 13/04/00 from: 501 bearwood road bearwood warley west midlands B66
dot icon23/11/1999
First Gazette notice for compulsory strike-off
dot icon09/07/1998
New director appointed
dot icon16/06/1998
Registered office changed on 16/06/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS
dot icon16/06/1998
Director resigned
dot icon16/06/1998
Director resigned
dot icon14/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon+15.64 % *

* during past year

Cash in Bank

£131,800.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
26/05/2026
dot iconNext due on
26/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
86.72K
-
0.00
103.02K
-
2022
3
93.10K
-
0.00
113.98K
-
2023
2
62.04K
-
0.00
131.80K
-
2023
2
62.04K
-
0.00
131.80K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

62.04K £Descended-33.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.80K £Ascended15.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randhawa, Sukhbinder
Director
14/05/1998 - 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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LITTLE ITALY MENSWEAR LIMITED

LITTLE ITALY MENSWEAR LIMITED is an(a) Active company incorporated on 14/05/1998 with the registered office located at 13 Churchill Shopping Centre, Dudley DY2 7BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE ITALY MENSWEAR LIMITED?

toggle

LITTLE ITALY MENSWEAR LIMITED is currently Active. It was registered on 14/05/1998 .

Where is LITTLE ITALY MENSWEAR LIMITED located?

toggle

LITTLE ITALY MENSWEAR LIMITED is registered at 13 Churchill Shopping Centre, Dudley DY2 7BL.

What does LITTLE ITALY MENSWEAR LIMITED do?

toggle

LITTLE ITALY MENSWEAR LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does LITTLE ITALY MENSWEAR LIMITED have?

toggle

LITTLE ITALY MENSWEAR LIMITED had 2 employees in 2023.

What is the latest filing for LITTLE ITALY MENSWEAR LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.