LITTLEBOURNE HOUSE LIMITED

Register to unlock more data on OkredoRegister

LITTLEBOURNE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05050196

Incorporation date

19/02/2004

Size

Medium

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon11/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon27/02/2026
Accounts for a medium company made up to 2025-02-28
dot icon23/07/2025
Compulsory strike-off action has been discontinued
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon18/07/2025
Accounts for a medium company made up to 2024-02-29
dot icon27/02/2025
Current accounting period shortened from 2024-02-28 to 2024-02-27
dot icon24/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon18/02/2025
Secretary's details changed for Mr Michael John Moreland on 2025-02-18
dot icon18/02/2025
Director's details changed for Mr Michael John Moreland on 2025-02-18
dot icon18/02/2025
Change of details for Mr Michael John Moreland as a person with significant control on 2025-02-18
dot icon06/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon29/11/2023
Accounts for a medium company made up to 2023-02-28
dot icon22/08/2023
Statement of capital following an allotment of shares on 2004-02-23
dot icon22/08/2023
Resolutions
dot icon21/08/2023
Memorandum and Articles of Association
dot icon08/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon28/02/2023
Full accounts made up to 2022-02-28
dot icon02/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon25/02/2022
Full accounts made up to 2021-02-28
dot icon29/05/2021
Resolutions
dot icon29/05/2021
Particulars of variation of rights attached to shares
dot icon29/05/2021
Particulars of variation of rights attached to shares
dot icon29/05/2021
Change of share class name or designation
dot icon29/05/2021
Particulars of variation of rights attached to shares
dot icon19/05/2021
Confirmation statement made on 2021-02-19 with updates
dot icon22/01/2021
Full accounts made up to 2020-02-29
dot icon23/07/2020
Registration of charge 050501960008, created on 2020-07-20
dot icon04/05/2020
Satisfaction of charge 050501960002 in full
dot icon23/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon14/11/2019
Full accounts made up to 2019-02-28
dot icon21/08/2019
Registration of charge 050501960007, created on 2019-08-20
dot icon29/03/2019
Confirmation statement made on 2019-02-19 with updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/04/2018
Registration of charge 050501960006, created on 2018-04-23
dot icon25/04/2018
Registration of charge 050501960005, created on 2018-04-23
dot icon18/04/2018
Confirmation statement made on 2018-02-19 with updates
dot icon05/10/2017
Registration of charge 050501960003, created on 2017-10-03
dot icon05/10/2017
Registration of charge 050501960004, created on 2017-10-03
dot icon02/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/04/2017
Confirmation statement made on 2017-02-19 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon11/03/2016
Registration of charge 050501960002, created on 2016-03-10
dot icon28/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/04/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon03/08/2012
Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG on 2012-08-03
dot icon05/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon16/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon27/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon26/08/2010
Total exemption full accounts made up to 2010-02-28
dot icon08/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon08/03/2010
Director's details changed for Maralyn Hussein on 2009-10-01
dot icon16/10/2009
Total exemption full accounts made up to 2009-02-28
dot icon17/04/2009
Return made up to 19/02/09; full list of members
dot icon10/02/2009
Registered office changed on 10/02/2009 from 150 tankerton road whitstable kent CT5 2AW
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2008
Total exemption full accounts made up to 2008-02-28
dot icon19/03/2008
Return made up to 19/02/08; full list of members
dot icon18/07/2007
Total exemption full accounts made up to 2007-02-28
dot icon16/04/2007
Return made up to 19/02/07; full list of members
dot icon12/07/2006
Total exemption full accounts made up to 2006-02-28
dot icon01/03/2006
Return made up to 19/02/06; full list of members
dot icon08/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon25/02/2005
Return made up to 19/02/05; full list of members
dot icon22/04/2004
New director appointed
dot icon05/04/2004
New secretary appointed;new director appointed
dot icon28/02/2004
Director resigned
dot icon28/02/2004
Secretary resigned
dot icon28/02/2004
Registered office changed on 28/02/04 from: suite 18 folkestone enterprise centre shearway road, folkestone kent CT19 4RH
dot icon19/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

74
2023
change arrow icon0 % *

* during past year

Cash in Bank

£319,997.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
68
4.14M
-
3.14M
-
-
2023
74
4.91M
-
3.98M
320.00K
-
2023
74
4.91M
-
3.98M
320.00K
-

Employees

2023

Employees

74 Ascended9 % *

Net Assets(GBP)

4.91M £Ascended18.62 % *

Total Assets(GBP)

-

Turnover(GBP)

3.98M £Ascended26.47 % *

Cash in Bank(GBP)

320.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Maralyn Hussein
Director
23/02/2004 - Present
-
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
18/02/2004 - 22/02/2004
2033
ABERGAN REED LIMITED
Nominee Director
18/02/2004 - 22/02/2004
2133
Moreland, Michael John
Director
23/02/2004 - Present
16
Moreland, Michael John
Secretary
23/02/2004 - Present
2

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

75
AIRBASE UK INTERIORS LTDC2 Unit C2 Woolborough Lane, Crawley RH10 9AG
Active

Category:

Manufacture of soft furnishings

Comp. code:

12068803

Reg. date:

25/06/2019

Turnover:

-

No. of employees:

56
PETER JONES (I.L.G.) LTDUnit 1, Monk St. Ind. Est., Lower Monk Street, Abergavenny, Monmouthshire NP7 5YG
Active

Category:

Manufacture of luggage handbags and the like saddlery and harness

Comp. code:

01131693

Reg. date:

29/08/1973

Turnover:

-

No. of employees:

52
LEE & PLUMPTON LIMITEDBunns Bank, Old Buckenham, Attleborough, Norfolk NR17 1QD
Active

Category:

Manufacture of office and shop furniture

Comp. code:

01201175

Reg. date:

21/02/1975

Turnover:

-

No. of employees:

66
PREMIER ROADMARKINGS LIMITED131 Salters Lane, Sedgefield, Stockton-On-Tees, Cleveland TS21 3EE
Active

Category:

Remediation activities and other waste management services

Comp. code:

08276276

Reg. date:

31/10/2012

Turnover:

-

No. of employees:

58
HAPPY ENERGY SOLUTIONS LTDLowin House, Tregolls Road, Truro, Cornwall TR1 2NA
Active

Category:

Electrical installation

Comp. code:

08487950

Reg. date:

15/04/2013

Turnover:

-

No. of employees:

54

Description

copy info iconCopy

About LITTLEBOURNE HOUSE LIMITED

LITTLEBOURNE HOUSE LIMITED is an(a) Active company incorporated on 19/02/2004 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 74 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLEBOURNE HOUSE LIMITED?

toggle

LITTLEBOURNE HOUSE LIMITED is currently Active. It was registered on 19/02/2004 .

Where is LITTLEBOURNE HOUSE LIMITED located?

toggle

LITTLEBOURNE HOUSE LIMITED is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does LITTLEBOURNE HOUSE LIMITED do?

toggle

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

How many employees does LITTLEBOURNE HOUSE LIMITED have?

toggle

LITTLEBOURNE HOUSE LIMITED had 74 employees in 2023.

What is the latest filing for LITTLEBOURNE HOUSE LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-19 with no updates.