Little Mistress Limited

DataGardener
little mistress limited
dissolved
Unknown

Little Mistress Limited

07432035Private Limited With Share Capital

Cowgills Limited, Fourth Floor Unit 5B, The Parklands, BL64SD
Incorporated

08/11/2010

Company Age

15 years

Directors

3

Employees

SIC Code

47710

Risk

not scored

Company Overview

Registration, classification & business activity

Little Mistress Limited (07432035) is a private limited with share capital incorporated on 08/11/2010 (15 years old) and registered in the parklands, BL64SD. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Little mistress limited is a retail company based out of unit 4 18 plumbers row, london, united kingdom.

Private Limited With Share Capital
SIC: 47710
Unknown
Incorporated 08/11/2010
BL64SD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

1

CCJs

Board of Directors

3

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

72
Gazette Dissolved Liquidation
Category:Gazette
Date:17-07-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:17-04-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:18-05-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:04-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2018
Auditors Resignation Company
Category:Auditors
Date:25-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:13-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2013
Termination Director Company With Name
Category:Officers
Date:20-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-11-2011
Legacy
Category:Mortgage
Date:25-11-2011
Legacy
Category:Mortgage
Date:22-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2011
Legacy
Category:Mortgage
Date:05-10-2011
Capital Allotment Shares
Category:Capital
Date:24-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-11-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:24-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-11-2010
Termination Director Company With Name
Category:Officers
Date:10-11-2010
Incorporation Company
Category:Incorporation
Date:08-11-2010

Import / Export

Imports
12 Months0
60 Months23
Exports
12 Months0
60 Months27

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2023
Filing Date20/12/2022
Latest Accounts31/12/2021

Trading Addresses

Colefax Building, 23 Plumbers Row, London, E11EQ
Cowgills Limited, Fourth Floor Unit 5B, The Parklands, Bolton Bl6 4Sd, BL64SDRegistered

Contact

01418922495
www.little-mistress.com
Cowgills Limited, Fourth Floor Unit 5B, The Parklands, BL64SD