LITTLE STEPS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL1 4EP

Company number 03723601
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address 1 LANCASTER ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 4EP
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-06 GBP 2 . The most likely internet sites of LITTLE STEPS LIMITED are www.littlesteps.co.uk, and www.little-steps.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and seven months. Little Steps Limited is a Private Limited Company. The company registration number is 03723601. Little Steps Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Little Steps Limited is 1 Lancaster Road St Albans Hertfordshire Al1 4ep. The company`s financial liabilities are £233.72k. It is £20.24k against last year. The cash in hand is £350.07k. It is £322.8k against last year. And the total assets are £350.23k, which is £7.03k against last year. ARTER, Anthony Lewis is a Secretary of the company. ARTER, Anthony Lewis is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ARTER, Catherine Joyce has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Pre-primary education".


little steps Key Finiance

LIABILITIES £233.72k
+9%
CASH £350.07k
+1183%
TOTAL ASSETS £350.23k
+2%
All Financial Figures

Current Directors

Secretary
ARTER, Anthony Lewis
Appointed Date: 25 February 1999

Director
ARTER, Anthony Lewis
Appointed Date: 25 February 1999
78 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Director
ARTER, Catherine Joyce
Resigned: 25 February 2014
Appointed Date: 25 February 1999
69 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Persons With Significant Control

Mr Anthony Lewis Arter
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

LITTLE STEPS LIMITED Events

07 Mar 2017
Confirmation statement made on 25 February 2017 with updates
10 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 2

09 Sep 2015
Total exemption small company accounts made up to 31 March 2015
15 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2

...
... and 47 more events
05 Mar 1999
Secretary resigned
05 Mar 1999
Director resigned
05 Mar 1999
New director appointed
05 Mar 1999
New secretary appointed;new director appointed
25 Feb 1999
Incorporation

LITTLE STEPS LIMITED Charges

30 April 1999
Legal charge
Delivered: 6 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 1 lancaster road st albans hertfordshire. By…
25 April 1999
Debenture
Delivered: 1 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…