General information

Name:

Littlemanor Limited

Office Address:

Redland House, 157 Redland Road Redland BS6 6YE Bristol

Number: 05737793

Incorporation date: 2006-03-09

Dissolution date: 2020-01-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Redland House, 157 Redland Road, Bristol BS6 6YE Littlemanor Ltd was categorised as a Private Limited Company and issued a 05737793 Companies House Reg No. The firm was founded on 2006-03-09. Littlemanor Ltd had existed in the United Kingdom for at least fourteen years. Registered as Flamepro (UK), this business used the name up till 2017-09-12, at which point it was changed to Littlemanor Ltd.

The limited company was supervised by a single director: Gillian J. who was supervising it for fourteen years.

Executives who had significant control over the firm were: Gillian J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Philip J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Littlemanor Ltd 2017-09-12
  • Flamepro (UK) Ltd 2006-03-09

Financial data based on annual reports

Company staff

Gillian J.

Role: Director

Appointed: 09 March 2006

Latest update: 1 April 2024

Gillian J.

Role: Secretary

Appointed: 09 March 2006

Latest update: 1 April 2024

People with significant control

Gillian J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 December 2018
Confirmation statement next due date 23 March 2020
Confirmation statement last made up date 09 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 31 December 2014
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 25 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 25 January 2013
Annual Accounts 28 March 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, January 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 14120 : Manufacture of workwear
13
Company Age

Closest companies