LITTLEJOHN BATHROOMS LIMITED

Register to unlock more data on OkredoRegister

LITTLEJOHN BATHROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02616807

Incorporation date

04/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Amey Industrial Estate, Frenchmans Road, Petersfield, Hampshire GU32 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1991)
dot icon27/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon01/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon18/12/2023
Change of details for Mrs Sarah Louise Fascione as a person with significant control on 2022-02-25
dot icon15/12/2023
Notification of Simon Edwin Gosney as a person with significant control on 2018-03-26
dot icon15/12/2023
Change of details for Mr Simon Edwin Gosney as a person with significant control on 2018-05-16
dot icon15/12/2023
Director's details changed for Mr Simon Edwin Gosney on 2018-05-16
dot icon15/12/2023
Change of details for Mr Simon Edwin Gosney as a person with significant control on 2018-05-16
dot icon15/12/2023
Director's details changed for Mrs Sarah Louise Fascione on 2022-02-25
dot icon15/12/2023
Change of details for Mrs Sarah Louise Fascione as a person with significant control on 2022-02-25
dot icon15/12/2023
Director's details changed for Mrs Sarah Louise Fascione on 2022-02-25
dot icon10/10/2023
Termination of appointment of William Edwin Gosney as a director on 2023-09-30
dot icon10/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon07/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon07/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon06/12/2021
Resolutions
dot icon09/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon30/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon25/10/2018
Director's details changed for Mr Simon Gosney on 2018-05-16
dot icon11/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon28/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon15/10/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon05/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon16/09/2010
Director's details changed for Simon Gosney on 2010-08-31
dot icon16/09/2010
Director's details changed for Sarah Louise Fascione on 2010-08-31
dot icon24/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/09/2009
Return made up to 31/08/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon19/11/2008
Appointment terminated director and secretary pearl gosney
dot icon22/09/2008
Return made up to 31/08/08; full list of members
dot icon03/09/2008
Director appointed sarah louise fascione
dot icon03/01/2008
Particulars of mortgage/charge
dot icon14/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon17/09/2007
Return made up to 31/08/07; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon02/10/2006
Registered office changed on 02/10/06 from: haines watts holbrook court cumberland business centre northumberland road portsmouth PO5 1DS
dot icon25/09/2006
Return made up to 31/08/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/12/2005
Return made up to 31/08/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/10/2004
Return made up to 31/08/04; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2003-06-30
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Resolutions
dot icon28/08/2003
Return made up to 31/08/03; full list of members
dot icon06/09/2002
Return made up to 31/08/02; full list of members
dot icon05/09/2002
Accounts for a small company made up to 2002-06-30
dot icon07/11/2001
Accounts for a small company made up to 2001-06-30
dot icon06/09/2001
Return made up to 31/08/01; full list of members
dot icon28/09/2000
Accounts for a small company made up to 2000-06-30
dot icon21/09/2000
Return made up to 31/08/00; full list of members
dot icon16/08/2000
Particulars of mortgage/charge
dot icon06/01/2000
New director appointed
dot icon30/12/1999
Accounts for a small company made up to 1999-06-30
dot icon22/09/1999
Return made up to 31/08/99; no change of members
dot icon17/03/1999
Accounts for a small company made up to 1998-06-30
dot icon01/10/1998
Return made up to 31/08/98; full list of members
dot icon06/02/1998
Accounts for a small company made up to 1997-06-30
dot icon07/11/1997
New director appointed
dot icon15/09/1997
Return made up to 31/08/97; no change of members
dot icon29/11/1996
Accounts for a small company made up to 1996-06-30
dot icon20/09/1996
Return made up to 31/08/96; full list of members
dot icon02/04/1996
Accounts for a small company made up to 1995-06-30
dot icon08/11/1995
Return made up to 31/10/95; full list of members
dot icon01/06/1995
Return made up to 04/06/95; full list of members
dot icon09/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/06/1994
Resolutions
dot icon24/06/1994
£ nc 10000/11000 17/06/93
dot icon24/06/1994
Return made up to 04/06/94; full list of members
dot icon18/03/1994
Registered office changed on 18/03/94 from: 35 lavant street petersfield hampshire GU32 3EL
dot icon18/03/1994
Accounts for a small company made up to 1993-06-30
dot icon30/06/1993
Ad 17/06/93--------- £ si 998@1=998 £ ic 2/1000
dot icon14/06/1993
Return made up to 04/06/93; no change of members
dot icon05/01/1993
Accounts for a small company made up to 1992-06-30
dot icon09/06/1992
Return made up to 04/06/92; full list of members
dot icon30/09/1991
Particulars of mortgage/charge
dot icon12/07/1991
Ad 20/06/91--------- £ si 998@1=998 £ ic 2/1000
dot icon26/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon26/06/1991
Director resigned;new director appointed
dot icon26/06/1991
Accounting reference date notified as 30/06
dot icon04/06/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

19
2023
change arrow icon-22.34 % *

* during past year

Cash in Bank

£206,628.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
233.83K
-
0.00
304.86K
-
2022
19
263.97K
-
0.00
266.06K
-
2023
19
222.98K
-
0.00
206.63K
-
2023
19
222.98K
-
0.00
206.63K
-

Employees

2023

Employees

19 Ascended0 % *

Net Assets(GBP)

222.98K £Descended-15.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

206.63K £Descended-22.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gosney, William Edwin
Director
05/06/1991 - 30/09/2023
4
Fascione, Sarah Louise
Director
18/08/2008 - Present
-
Gosney, Simon Edwin
Director
02/01/2000 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LITTLEJOHN BATHROOMS LIMITED

LITTLEJOHN BATHROOMS LIMITED is an(a) Active company incorporated on 04/06/1991 with the registered office located at Unit 16 Amey Industrial Estate, Frenchmans Road, Petersfield, Hampshire GU32 3AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLEJOHN BATHROOMS LIMITED?

toggle

LITTLEJOHN BATHROOMS LIMITED is currently Active. It was registered on 04/06/1991 .

Where is LITTLEJOHN BATHROOMS LIMITED located?

toggle

LITTLEJOHN BATHROOMS LIMITED is registered at Unit 16 Amey Industrial Estate, Frenchmans Road, Petersfield, Hampshire GU32 3AN.

What does LITTLEJOHN BATHROOMS LIMITED do?

toggle

LITTLEJOHN BATHROOMS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does LITTLEJOHN BATHROOMS LIMITED have?

toggle

LITTLEJOHN BATHROOMS LIMITED had 19 employees in 2023.

What is the latest filing for LITTLEJOHN BATHROOMS LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-06-30.