-
LITTLE HANDS LITTLE FEET LIMITED - 21 Arthur Street, Belfast, BT1 4GA, Northern Ireland, United Kingdom
Company Information
- Company registration number
- NI601941
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 21 Arthur Street
- Belfast
- BT1 4GA
- Northern Ireland 21 Arthur Street, Belfast, BT1 4GA, Northern Ireland UK
Management
- Managing Directors
- MCCABE, Neil
- MCCURLEY, David Rodney
- MILLAR, Paul Jonathan
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-27
- Age Of Company 2010-01-27 14 years
- SIC/NACE
- 88910
Ownership
- Beneficial Owners
- -
- Moyne Newco (No. 1) Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2012-02-24
- Annual Return
- Due Date: 2022-03-10
- Last Date: 2021-02-24
-
LITTLE HANDS LITTLE FEET LIMITED Company Description
- LITTLE HANDS LITTLE FEET LIMITED is a ltd registered in United Kingdom with the Company reg no NI601941. Its current trading status is "live". It was registered 2010-01-27. It has declared SIC or NACE codes as "88910". It has 3 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-02-24.It can be contacted at 21 Arthur Street .
Get LITTLE HANDS LITTLE FEET LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Little Hands Little Feet Limited - 21 Arthur Street, Belfast, BT1 4GA, Northern Ireland, United Kingdom
- 2010-01-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LITTLE HANDS LITTLE FEET LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-12-03) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-03-30) - AA
-
confirmation-statement-with-no-updates (2021-02-26) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-03) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-17) - AA
-
confirmation-statement-with-updates (2019-02-25) - CS01
-
notification-of-a-person-with-significant-control (2019-02-25) - PSC02
-
cessation-of-a-person-with-significant-control (2019-02-25) - PSC07
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-05-03) - AP01
-
termination-director-company-with-name-termination-date (2018-03-15) - TM01
-
mortgage-satisfy-charge-full (2018-03-23) - MR04
-
confirmation-statement-with-updates (2018-04-05) - CS01
-
termination-director-company-with-name-termination-date (2018-05-03) - TM01
-
second-filing-capital-allotment-shares (2018-03-15) - RP04SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-03) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-11) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-27) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-06) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-02) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-09) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-12) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
capital-allotment-shares (2014-09-29) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-21) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-03-14) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-04) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-02-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-21) - AR01
-
capital-allotment-shares (2012-06-27) - SH01
-
second-filing-of-form-with-form-type (2012-07-03) - RP04
-
appoint-person-director-company-with-name (2012-07-04) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-07-04) - AD01
-
termination-director-company-with-name (2012-07-04) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-15) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-01-27) - NEWINC
-
change-account-reference-date-company-current-extended (2010-04-15) - AA01