LITTLE SHOPPER STORES LIMITED

Register to unlock more data on OkredoRegister

LITTLE SHOPPER STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02276168

Incorporation date

11/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Rushbrooke Drive, Sutton Coldfield, West Midlands B73 6QSCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1988)
dot icon07/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon12/12/2022
Application to strike the company off the register
dot icon03/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon06/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2017
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2017
Total exemption small company accounts made up to 2015-03-31
dot icon05/04/2017
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2017
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon12/08/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon11/08/2016
Annual return made up to 2015-01-22 with full list of shareholders
dot icon21/10/2015
Registered office address changed from Charterhouse Legge Street Birmingham B4 7EU to 4 Rushbrooke Drive Sutton Coldfield West Midlands B73 6QS on 2015-10-21
dot icon02/04/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon02/09/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon13/06/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/08/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon23/04/2010
Director's details changed for Ranjit Singh Nijjar on 2010-01-22
dot icon17/02/2009
Return made up to 22/01/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2009
Total exemption small company accounts made up to 2007-03-31
dot icon04/03/2008
Return made up to 22/01/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2007
Return made up to 22/01/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2005-03-31
dot icon28/02/2006
Return made up to 22/01/06; full list of members
dot icon24/02/2005
Return made up to 22/01/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/01/2005
Registered office changed on 13/01/05 from: 15-20 st pauls square birmingham west midlands B3 1QT
dot icon14/08/2004
Particulars of mortgage/charge
dot icon14/08/2004
Particulars of mortgage/charge
dot icon23/02/2004
Return made up to 22/01/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/02/2003
Return made up to 22/01/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/02/2002
Return made up to 22/01/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/10/2001
Registered office changed on 25/10/01 from: 17 greenfield crescent edgbaston birmingham B15 3AU
dot icon26/02/2001
Return made up to 22/01/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon24/02/2000
Return made up to 22/01/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon14/03/1999
Return made up to 22/01/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon26/02/1998
Return made up to 22/01/98; no change of members
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon07/03/1997
Return made up to 22/01/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon04/02/1996
Return made up to 22/01/96; full list of members
dot icon17/03/1995
Return made up to 22/01/95; no change of members
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon22/02/1994
Return made up to 22/01/94; no change of members
dot icon21/12/1993
Accounts for a small company made up to 1993-03-31
dot icon17/02/1993
Return made up to 22/01/93; full list of members
dot icon20/08/1992
Accounts for a small company made up to 1992-03-31
dot icon05/08/1992
Particulars of mortgage/charge
dot icon02/06/1992
Accounts for a small company made up to 1991-03-31
dot icon18/02/1992
Return made up to 22/01/92; no change of members
dot icon21/06/1991
Certificate of change of name
dot icon21/06/1991
Accounts for a small company made up to 1990-03-31
dot icon23/04/1991
Return made up to 22/01/91; no change of members
dot icon14/03/1990
Accounts for a small company made up to 1989-03-31
dot icon14/03/1990
Return made up to 22/01/90; full list of members
dot icon10/03/1989
Accounting reference date shortened from 30/09 to 31/03
dot icon24/10/1988
Wd 06/10/88 ad 14/09/88--------- £ si 98@1=98 £ ic 2/100
dot icon11/10/1988
Secretary resigned;new secretary appointed
dot icon11/10/1988
Accounting reference date notified as 30/09
dot icon19/08/1988
Secretary resigned;new secretary appointed
dot icon19/08/1988
Director resigned;new director appointed
dot icon19/08/1988
Registered office changed on 19/08/88 from: icc house 11O whitchurch road cardiff CF4 3LY
dot icon11/07/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£13,922.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
22/01/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.96K
-
0.00
13.92K
-
2021
3
12.96K
-
0.00
13.92K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

12.96K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LITTLE SHOPPER STORES LIMITED

LITTLE SHOPPER STORES LIMITED is an(a) Active company incorporated on 11/07/1988 with the registered office located at 4 Rushbrooke Drive, Sutton Coldfield, West Midlands B73 6QS. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE SHOPPER STORES LIMITED?

toggle

LITTLE SHOPPER STORES LIMITED is currently Active. It was registered on 11/07/1988 .

Where is LITTLE SHOPPER STORES LIMITED located?

toggle

LITTLE SHOPPER STORES LIMITED is registered at 4 Rushbrooke Drive, Sutton Coldfield, West Midlands B73 6QS.

What does LITTLE SHOPPER STORES LIMITED do?

toggle

LITTLE SHOPPER STORES LIMITED operates in the Retail sale of newspapers and stationery in specialised stores (47.62 - SIC 2007) sector.

How many employees does LITTLE SHOPPER STORES LIMITED have?

toggle

LITTLE SHOPPER STORES LIMITED had 3 employees in 2021.

What is the latest filing for LITTLE SHOPPER STORES LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via voluntary strike-off.