LITTLE ORCHARD LEASING LIMITED

Register to unlock more data on OkredoRegister

LITTLE ORCHARD LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06540819

Incorporation date

20/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon10/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Termination of appointment of Bjorn Anders Tage Parkander as a director on 2024-02-08
dot icon18/06/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-06-18
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/08/2024
Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-13
dot icon12/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2024
Appointment of Mr Carl Fredrik Ekholm Parkander as a director on 2024-01-18
dot icon16/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2022
Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-03-10
dot icon08/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Director's details changed for Mr Bjorn Anders Tage Parkander on 2019-03-20
dot icon22/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon22/03/2019
Change of details for Mr Bjorn Anders Tage Parkander as a person with significant control on 2019-03-22
dot icon18/01/2019
Register inspection address has been changed from 3rd Floor 18 st Swithin's Lane London EC4N 8AD England to 1 King William Street London EC4N 7AF
dot icon18/01/2019
Secretary's details changed for Triple Point Administration Llp on 2019-01-14
dot icon18/01/2019
Director's details changed for Triple Point Investment Management Llp on 2019-01-14
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon09/10/2017
Resolutions
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-03-20
dot icon17/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-03-20
dot icon17/06/2016
Second filing of AP04 previously delivered to Companies House
dot icon20/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon23/03/2015
Director's details changed for Triple Point Investment Management Llp on 2014-06-13
dot icon16/03/2015
Register(s) moved to registered inspection location 3Rd Floor 18 St Swithin's Lane London EC4N 8AD
dot icon16/03/2015
Register inspection address has been changed to 3Rd Floor 18 St Swithin's Lane London EC4N 8AD
dot icon02/03/2015
Appointment of Triple Point Administration Llp as a secretary on 2015-03-01
dot icon02/03/2015
Termination of appointment of Ch Business Services Limited as a secretary on 2015-03-01
dot icon02/03/2015
Registered office address changed from , 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2015-03-02
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon20/03/2013
Director's details changed for Mr Bjorn Anders Tage Parkander on 2013-03-20
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon24/03/2011
Termination of appointment of Triplepoint Llp as a director
dot icon24/03/2011
Appointment of Triple Point Investment Management Llp as a director
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon08/02/2010
Accounts for a small company made up to 2009-03-31
dot icon07/04/2009
Return made up to 20/03/09; full list of members
dot icon01/04/2008
Ad 26/03/08\gbp si 24@1=24\gbp ic 24751/24775\
dot icon01/04/2008
Director appointed mr bjorn anders tage parkander
dot icon31/03/2008
Ad 26/03/08\gbp si 24750@1=24750\gbp ic 1/24751\
dot icon20/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-39.59 % *

* during past year

Cash in Bank

£4,064.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.31M
-
0.00
3.51K
-
2022
1
9.79M
-
0.00
6.73K
-
2023
1
10.38M
-
0.00
4.06K
-
2023
1
10.38M
-
0.00
4.06K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

10.38M £Ascended5.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.06K £Descended-39.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRIPLE POINT INVESTMENT MANAGEMENT LLP
Corporate Director
14/12/2010 - Present
63
TRIPLE POINT ADMINISTRATION LLP
Corporate Secretary
01/03/2015 - Present
87
Parkander, Bjorn Anders Tage
Director
26/03/2008 - 08/02/2024
9
Parkander, Carl Fredrik Ekholm
Director
18/01/2024 - Present
10
CH BUSINESS SERVICES LIMITED
Corporate Secretary
20/03/2008 - 01/03/2015
9

Persons with Significant Control

1
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 ORCHARD LEASING LIMITED

LITTLE ORCHARD LEASING LIMITED is an(a) Active company incorporated on 20/03/2008 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 3 active directors 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 ORCHARD LEASING LIMITED?

toggle

LITTLE ORCHARD LEASING LIMITED is currently Active. It was registered on 20/03/2008 .

Where is LITTLE ORCHARD LEASING LIMITED located?

toggle

LITTLE ORCHARD LEASING LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does LITTLE ORCHARD LEASING LIMITED do?

toggle

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

How many employees does LITTLE ORCHARD LEASING LIMITED have?

toggle

LITTLE ORCHARD LEASING LIMITED had 1 employees in 2023.

What is the latest filing for LITTLE ORCHARD LEASING LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-01 with no updates.