LITTLE RASCALS LONDON LTD

Register to unlock more data on OkredoRegister

LITTLE RASCALS LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07813223

Incorporation date

18/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2011)
dot icon17/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon21/01/2026
Liquidators' statement of receipts and payments to 2025-11-15
dot icon16/01/2025
Liquidators' statement of receipts and payments to 2024-11-15
dot icon28/11/2023
Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 31st Floor 40 Bank Street London E14 5NR on 2023-11-28
dot icon24/11/2023
Statement of affairs
dot icon24/11/2023
Resolutions
dot icon24/11/2023
Appointment of a voluntary liquidator
dot icon28/04/2023
Compulsory strike-off action has been suspended
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon01/04/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon20/03/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-03-31
dot icon30/01/2020
Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2020-01-30
dot icon08/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/12/2018
Director's details changed for Ms April Rachel Johnson on 2018-12-31
dot icon31/12/2018
Change of details for Ms April Rachel Johnson as a person with significant control on 2018-12-31
dot icon31/12/2018
Registered office address changed from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 2018-12-31
dot icon23/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon05/03/2017
Director's details changed for April Rachel Johnson on 2017-03-05
dot icon05/03/2017
Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2017-03-05
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon08/03/2016
Director's details changed for April Rachel Johnson on 2016-03-08
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/12/2015
Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 2015-12-28
dot icon03/03/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon17/01/2014
Termination of appointment of Amie Reed as a director
dot icon05/12/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Registered office address changed from 221a College Road College Tow Sandhurst Berkshire GU47 0RG United Kingdom on 2013-04-29
dot icon12/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon16/04/2012
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon18/10/2011
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

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
24/01/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.34K
-
0.00
-
-
2021
1
7.34K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

7.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms April Rachel Johnson
Director
18/10/2011 - Present
-
Reed, Amie Louise
Director
18/10/2011 - 13/01/2014
-

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

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 RASCALS LONDON LTD

LITTLE RASCALS LONDON LTD is an(a) Liquidation company incorporated on 18/10/2011 with the registered office located at C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NR. 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 RASCALS LONDON LTD?

toggle

LITTLE RASCALS LONDON LTD is currently Liquidation. It was registered on 18/10/2011 .

Where is LITTLE RASCALS LONDON LTD located?

toggle

LITTLE RASCALS LONDON LTD is registered at C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NR.

What does LITTLE RASCALS LONDON LTD do?

toggle

LITTLE RASCALS LONDON LTD operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does LITTLE RASCALS LONDON LTD have?

toggle

LITTLE RASCALS LONDON LTD had 1 employees in 2021.

What is the latest filing for LITTLE RASCALS LONDON LTD?

toggle

The latest filing was on 17/04/2026: Return of final meeting in a creditors' voluntary winding up.