LITTLE ONES HOLDINGS LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 4HY

Company number 06712553
Status Active
Incorporation Date 1 October 2008
Company Type Private Limited Company
Address SOUTHGATE HOUSE, 59 MAGDALEN STREET, EXETER, DEVON, EX2 4HY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 377,000 . The most likely internet sites of LITTLE ONES HOLDINGS LIMITED are www.littleonesholdings.co.uk, and www.little-ones-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Little Ones Holdings Limited is a Private Limited Company. The company registration number is 06712553. Little Ones Holdings Limited has been working since 01 October 2008. The present status of the company is Active. The registered address of Little Ones Holdings Limited is Southgate House 59 Magdalen Street Exeter Devon Ex2 4hy. The company`s financial liabilities are £449.25k. It is £0k against last year. . PORTER, Katie Nicola is a Director of the company. Secretary EVELING SECRETARIES LIMITED has been resigned. Director CHIVERS, Julie has been resigned. Director EDGE, Sarah has been resigned. Director GILL, Carol has been resigned. The company operates in "Activities of other holding companies n.e.c.".


little ones holdings Key Finiance

LIABILITIES £449.25k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PORTER, Katie Nicola
Appointed Date: 01 October 2008
49 years old

Resigned Directors

Secretary
EVELING SECRETARIES LIMITED
Resigned: 29 March 2012
Appointed Date: 01 October 2008

Director
CHIVERS, Julie
Resigned: 24 July 2013
Appointed Date: 28 January 2009
57 years old

Director
EDGE, Sarah
Resigned: 06 February 2014
Appointed Date: 28 January 2009
56 years old

Director
GILL, Carol
Resigned: 06 February 2014
Appointed Date: 28 January 2009
73 years old

Persons With Significant Control

Mrs Katie Nicola Porter
Notified on: 7 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LITTLE ONES HOLDINGS LIMITED Events

10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 377,000

23 Mar 2015
Total exemption small company accounts made up to 31 August 2014
28 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 377,000

...
... and 37 more events
22 Dec 2008
Ad 10/12/08\gbp si 110000@1=110000\gbp ic 1/110001\
17 Dec 2008
Nc inc already adjusted 12/11/08
17 Dec 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

25 Nov 2008
Particulars of a mortgage or charge / charge no: 1
01 Oct 2008
Incorporation

LITTLE ONES HOLDINGS LIMITED Charges

3 July 2014
Charge code 0671 2553 0003
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 January 2010
Guarantee & debenture
Delivered: 3 February 2010
Status: Satisfied on 29 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2008
Guarantee & debenture
Delivered: 25 November 2008
Status: Satisfied on 29 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…