General information

Name:

Little Helper Ltd

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 05093326

Incorporation date: 2004-04-05

Dissolution date: 2022-04-06

End of financial year: 30 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm called Little Helper was registered on 5th April 2004 as a private limited company. This firm head office was based in Leeds on Resolution House, 12 Mill Hill. This place post code is LS1 5DQ. The office registration number for Little Helper Limited was 05093326. Little Helper Limited had been in business for eighteen years until 6th April 2022. 13 years ago the company changed its name from Real Design & Marketing to Little Helper Limited.

As mentioned in this enterprise's executives data, there were three directors including: Sean J. and Kim J..

Executives who controlled the firm include: Sean J. owned 1/2 or less of company shares. Kim J. owned 1/2 or less of company shares.

  • Previous company's names
  • Little Helper Limited 2011-07-14
  • Real Design & Marketing Limited 2004-04-05

Financial data based on annual reports

Company staff

Sean J.

Role: Director

Appointed: 05 April 2004

Latest update: 13 November 2023

Sean J.

Role: Secretary

Appointed: 05 April 2004

Latest update: 13 November 2023

Kim J.

Role: Director

Appointed: 05 April 2004

Latest update: 13 November 2023

People with significant control

Sean J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kim J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 May 2019
Account last made up date 31 August 2017
Confirmation statement next due date 19 April 2019
Confirmation statement last made up date 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 October 2014
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts 7 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 7 May 2013
Annual Accounts 14 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 14 May 2014
Annual Accounts 17 February 2016
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from Phoenix House Rotherham Road Dinnington Sheffield S25 3RG on 5th December 2018 to Resolution House 12 Mill Hill Leeds LS1 5DQ (AD01)
filed on: 5th, December 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

134 Kiveton Lane Todwick

Post code:

S26 1DL

City / Town:

Sheffield

HQ address,
2013

Address:

Phoenix House Rotherham Road Dinnington

Post code:

S25 3RG

City / Town:

Sheffield

HQ address,
2014

Address:

Phoenix House Rotherham Road Dinnington

Post code:

S25 3RG

City / Town:

Sheffield

HQ address,
2015

Address:

Phoenix House Rotherham Road Dinnington

Post code:

S25 3RG

City / Town:

Sheffield

Accountant/Auditor,
2014 - 2015

Name:

Cairns Accountants (abacus 369 Ltd)

Address:

102 Snape Hill Lane

Post code:

S18 2GP

City / Town:

Dronfield

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
  • 31090 : Manufacture of other furniture
18
Company Age

Closest Companies - by postcode