LITTLEBEAR1 LTD

Register to unlock more data on OkredoRegister

LITTLEBEAR1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08126923

Incorporation date

02/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

53 Langley Grove, Sandridge, St. Albans, Hertfordshire AL4 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2012)
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon14/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon15/07/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon25/04/2024
Micro company accounts made up to 2023-07-31
dot icon10/04/2024
Termination of appointment of Susan Joan Oldfield as a director on 2024-04-01
dot icon10/04/2024
Appointment of Mrs Teresa Taylor as a director on 2024-04-01
dot icon16/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon25/04/2023
Micro company accounts made up to 2022-07-31
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon16/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon03/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon09/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon01/05/2018
Termination of appointment of Jonathan Liam Pach as a director on 2018-05-01
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/03/2018
Appointment of Mrs Susan Joan Oldfield as a director on 2018-03-20
dot icon03/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon03/07/2017
Notification of Adrian Taylor as a person with significant control on 2017-04-01
dot icon03/07/2017
Cessation of Teresa Marie Drinkwater as a person with significant control on 2017-04-01
dot icon25/05/2017
Termination of appointment of Adrian Taylor as a director on 2017-05-05
dot icon17/05/2017
Termination of appointment of Teresa Marie Drinkwater as a director on 2017-05-05
dot icon17/05/2017
Appointment of Mr Jonathan Liam Pach as a director on 2017-05-05
dot icon17/05/2017
Appointment of Mr Adrian Taylor as a director on 2017-05-05
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/02/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon12/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/12/2015
Termination of appointment of Adrian Keith Taylor as a director on 2015-12-17
dot icon02/12/2015
Appointment of Ms Teresa Marie Drinkwater as a director on 2015-12-01
dot icon07/10/2015
Registered office address changed from 35 High Street Sandridge St Albans Hertfordshire AL4 9DD to 53 Langley Grove Sandridge St. Albans Hertfordshire AL4 9DP on 2015-10-07
dot icon03/08/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon03/08/2015
Director's details changed for Mr Adrian Keith Taylor on 2015-07-30
dot icon23/04/2015
Micro company accounts made up to 2014-07-31
dot icon18/08/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/02/2014
Director's details changed for Mr Adrian Keith Taylor on 2014-01-09
dot icon17/12/2013
Compulsory strike-off action has been discontinued
dot icon16/12/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon16/12/2013
Registered office address changed from 25 Warwick House 21-23 London Road St Albans Hertfordshire on 2013-12-16
dot icon29/10/2013
First Gazette notice for compulsory strike-off
dot icon18/10/2012
Registered office address changed from 121 High Street Berkhamstead HP4 2DJ England on 2012-10-18
dot icon02/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
252.00
-
0.00
-
-
2022
1
3.42K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Adrian
Director
05/05/2017 - 05/05/2017
-
Taylor, Teresa
Director
01/04/2024 - Present
1
Taylor, Adrian Keith
Director
02/07/2012 - 17/12/2015
1
Ms Teresa Marie Drinkwater
Director
01/12/2015 - 05/05/2017
-
Oldfield, Susan Joan
Director
20/03/2018 - 01/04/2024
-

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

100,001
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 LITTLEBEAR1 LTD

LITTLEBEAR1 LTD is an(a) Active company incorporated on 02/07/2012 with the registered office located at 53 Langley Grove, Sandridge, St. Albans, Hertfordshire AL4 9DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLEBEAR1 LTD?

toggle

LITTLEBEAR1 LTD is currently Active. It was registered on 02/07/2012 .

Where is LITTLEBEAR1 LTD located?

toggle

LITTLEBEAR1 LTD is registered at 53 Langley Grove, Sandridge, St. Albans, Hertfordshire AL4 9DP.

What does LITTLEBEAR1 LTD do?

toggle

LITTLEBEAR1 LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for LITTLEBEAR1 LTD?

toggle

The latest filing was on 30/04/2025: Micro company accounts made up to 2024-07-31.