LITTLE STOW LTD

Register to unlock more data on OkredoRegister

LITTLE STOW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05712871

Incorporation date

16/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre, Warth Park, Michael Way, Raunds, Northants NN9 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2006)
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon13/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon26/11/2023
Previous accounting period shortened from 2023-02-26 to 2023-02-25
dot icon30/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon12/09/2022
Confirmation statement made on 2022-08-12 with updates
dot icon03/12/2021
Satisfaction of charge 057128710007 in full
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/11/2021
Registration of charge 057128710009, created on 2021-11-09
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon12/08/2021
Director's details changed for Mr Immanuel Ezekiel on 2021-08-12
dot icon12/08/2021
Director's details changed for Mr Immanuel Ezekiel on 2021-08-12
dot icon12/08/2021
Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW to C/O Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre, Warth Park Michael Way Raunds Northants NN9 6GR on 2021-08-12
dot icon25/06/2021
Cessation of Caroline Anne Syson as a person with significant control on 2021-05-05
dot icon20/05/2021
Termination of appointment of Caroline Anne Syson as a director on 2021-05-05
dot icon09/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon05/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/03/2019
Total exemption full accounts made up to 2018-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon26/11/2018
Previous accounting period shortened from 2018-02-27 to 2018-02-26
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-02-29
dot icon29/11/2016
Previous accounting period shortened from 2016-02-28 to 2016-02-27
dot icon08/11/2016
Registration of charge 057128710008, created on 2016-11-08
dot icon21/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon05/02/2016
Appointment of Mrs Caroline Syson as a director on 2016-01-21
dot icon13/01/2016
Registration of charge 057128710007, created on 2016-01-07
dot icon12/01/2016
Satisfaction of charge 1 in full
dot icon12/01/2016
Satisfaction of charge 4 in full
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon25/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/07/2010
Termination of appointment of Caroline Syson as a director
dot icon27/07/2010
Termination of appointment of Caroline Syson as a director
dot icon22/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon30/11/2009
Accounts for a small company made up to 2009-02-28
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon26/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon18/03/2009
Registered office changed on 18/03/2009 from 52 high street pinner middlesex HA5 5PW
dot icon17/03/2009
Return made up to 16/02/09; full list of members
dot icon13/03/2009
Return made up to 16/02/08; full list of members
dot icon02/03/2009
Registered office changed on 02/03/2009 from the barn, grove farm lane end high wycombe buckinghamshire HP14 3NR
dot icon24/02/2009
Certificate of change of name
dot icon01/12/2008
Appointment terminated director and secretary richard kinsey
dot icon28/11/2008
Director appointed immanuel ezekiel
dot icon28/11/2008
Director appointed caroline anne syson
dot icon28/11/2008
Appointment terminated director vince webb
dot icon11/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/08/2007
Particulars of mortgage/charge
dot icon11/06/2007
Return made up to 16/02/07; full list of members
dot icon24/05/2007
Particulars of mortgage/charge
dot icon03/03/2007
Memorandum and Articles of Association
dot icon27/02/2007
Particulars of mortgage/charge
dot icon17/02/2007
Particulars of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon06/02/2007
Certificate of change of name
dot icon12/12/2006
New secretary appointed;new director appointed
dot icon12/12/2006
New director appointed
dot icon04/12/2006
Director resigned
dot icon04/12/2006
Secretary resigned
dot icon16/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-61.12 % *

* during past year

Cash in Bank

£24,547.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
25/02/2026
dot iconNext due on
25/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
343.68K
-
0.00
13.79K
-
2022
0
282.46K
-
0.00
63.14K
-
2023
0
188.05K
-
0.00
24.55K
-
2023
0
188.05K
-
0.00
24.55K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

188.05K £Descended-33.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.55K £Descended-61.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ezekiel, Immanuel
Director
11/11/2008 - Present
85
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/02/2006 - 16/02/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/02/2006 - 16/02/2006
43699
Kinsey, Richard Mark
Director
16/02/2006 - 11/11/2008
11
Syson, Caroline Anne
Director
21/01/2016 - 05/05/2021
24

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITTLE STOW LTD

LITTLE STOW LTD is an(a) Active company incorporated on 16/02/2006 with the registered office located at C/O Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre, Warth Park, Michael Way, Raunds, Northants NN9 6GR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE STOW LTD?

toggle

LITTLE STOW LTD is currently Active. It was registered on 16/02/2006 .

Where is LITTLE STOW LTD located?

toggle

LITTLE STOW LTD is registered at C/O Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre, Warth Park, Michael Way, Raunds, Northants NN9 6GR.

What does LITTLE STOW LTD do?

toggle

LITTLE STOW LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LITTLE STOW LTD?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-02-28.