LITTLE LADYBIRDS LIMITED

Register to unlock more data on OkredoRegister

LITTLE LADYBIRDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05074076

Incorporation date

15/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clever Clogs New Ferens Park, Belmont, Durham DH1 1GGCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon19/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/05/2022
Second filing of Confirmation Statement dated 2022-03-15
dot icon26/05/2022
Previous accounting period extended from 2021-08-31 to 2021-09-30
dot icon17/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon17/03/2022
Notification of Andrea Emma Townsley as a person with significant control on 2021-07-21
dot icon17/08/2021
Statement of company's objects
dot icon04/08/2021
Resolutions
dot icon04/08/2021
Memorandum and Articles of Association
dot icon02/08/2021
Notification of Chorlex Group Holdings Ltd as a person with significant control on 2021-07-21
dot icon30/07/2021
Cessation of Clever Clogs Day Nurseries Limited as a person with significant control on 2021-07-21
dot icon17/05/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon06/04/2021
Registered office address changed from Ladybird House, Falcon Court Preston Farm Industrial Est Stockton on Tees Cleveland TS18 3TS to Clever Clogs New Ferens Park Belmont Durham DH1 1GG on 2021-04-06
dot icon06/04/2021
Appointment of Mr Mark William Townsley as a director on 2021-03-31
dot icon06/04/2021
Notification of Clever Clogs Day Nurseries Limited as a person with significant control on 2021-03-31
dot icon06/04/2021
Cessation of Alan Angus Thompson as a person with significant control on 2021-03-31
dot icon06/04/2021
Cessation of Lesley Ann Thompson as a person with significant control on 2021-03-31
dot icon06/04/2021
Appointment of Mr Mark William Townsley as a secretary on 2021-03-31
dot icon06/04/2021
Appointment of Mrs Sharon Susan Lewis as a director on 2021-03-31
dot icon06/04/2021
Appointment of Mrs Andrea Emma Townsley as a director on 2021-03-31
dot icon06/04/2021
Termination of appointment of Alan Angus Thompson as a director on 2021-03-31
dot icon06/04/2021
Termination of appointment of Lesley Ann Thompson as a director on 2021-03-31
dot icon06/04/2021
Termination of appointment of Lesley Ann Thompson as a secretary on 2021-03-31
dot icon01/04/2021
Satisfaction of charge 050740760009 in full
dot icon01/04/2021
Satisfaction of charge 050740760010 in full
dot icon01/04/2021
Registration of charge 050740760011, created on 2021-03-31
dot icon01/04/2021
Registration of charge 050740760012, created on 2021-03-31
dot icon08/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon28/02/2020
Registration of charge 050740760010, created on 2020-02-28
dot icon25/02/2020
Registration of charge 050740760009, created on 2020-02-13
dot icon30/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon20/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon06/03/2018
Satisfaction of charge 6 in full
dot icon06/03/2018
Satisfaction of charge 7 in full
dot icon06/02/2018
Satisfaction of charge 8 in full
dot icon02/02/2018
Satisfaction of charge 5 in full
dot icon28/12/2017
Micro company accounts made up to 2017-08-31
dot icon16/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon16/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon01/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon10/11/2014
Termination of appointment of Melanie Hirst as a director on 2014-10-30
dot icon10/11/2014
Termination of appointment of Paul Newton Hirst as a director on 2014-10-30
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon28/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon19/04/2011
Director's details changed for Mrs Lesley Ann Thompson on 2011-04-12
dot icon19/04/2011
Director's details changed for Alan Angus Thompson on 2011-04-12
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon14/04/2010
Director's details changed for Melanie Hirst on 2010-03-15
dot icon14/04/2010
Director's details changed for Paul Newton Hirst on 2010-03-15
dot icon14/04/2010
Secretary's details changed for Mrs Lesley Ann Thompson on 2010-03-15
dot icon11/05/2009
Return made up to 15/03/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/04/2008
Return made up to 15/03/08; full list of members
dot icon11/12/2007
Director resigned
dot icon19/07/2007
Declaration of satisfaction of mortgage/charge
dot icon19/07/2007
Declaration of satisfaction of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon12/07/2007
Particulars of mortgage/charge
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon25/05/2007
Secretary resigned
dot icon25/05/2007
New secretary appointed
dot icon27/03/2007
Return made up to 15/03/07; full list of members
dot icon01/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon16/08/2006
Particulars of mortgage/charge
dot icon06/04/2006
Return made up to 15/03/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/02/2006
Particulars of mortgage/charge
dot icon05/09/2005
Resolutions
dot icon09/08/2005
Particulars of mortgage/charge
dot icon23/03/2005
Return made up to 15/03/05; full list of members
dot icon10/01/2005
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon20/10/2004
Particulars of mortgage/charge
dot icon29/09/2004
Registered office changed on 29/09/04 from: 12 cottage farm oxbridge lane stockton on tees cleveland TS19 7HW
dot icon02/09/2004
Director's particulars changed
dot icon17/06/2004
Certificate of change of name
dot icon15/03/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
118.53K
-
0.00
1.51K
-
2022
3
15.64K
-
0.00
300.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsley, Mark William
Director
31/03/2021 - Present
6
Townsley, Andrea Emma
Director
31/03/2021 - Present
7
Lewis, Sharon Susan
Director
31/03/2021 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITTLE LADYBIRDS LIMITED

LITTLE LADYBIRDS LIMITED is an(a) Active company incorporated on 15/03/2004 with the registered office located at Clever Clogs New Ferens Park, Belmont, Durham DH1 1GG. There are currently 3 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 LADYBIRDS LIMITED?

toggle

LITTLE LADYBIRDS LIMITED is currently Active. It was registered on 15/03/2004 .

Where is LITTLE LADYBIRDS LIMITED located?

toggle

LITTLE LADYBIRDS LIMITED is registered at Clever Clogs New Ferens Park, Belmont, Durham DH1 1GG.

What does LITTLE LADYBIRDS LIMITED do?

toggle

LITTLE LADYBIRDS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LITTLE LADYBIRDS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-15 with no updates.