Background WavePink WaveYellow Wave

LITTLEBOY ESTATES LIMITED (05986420)

LITTLEBOY ESTATES LIMITED (05986420) is an active UK company. incorporated on 2 November 2006. with registered office in Scarborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LITTLEBOY ESTATES LIMITED has been registered for 19 years. Current directors include LITTLEBOY, David Michael.

Company Number
05986420
Status
active
Type
ltd
Incorporated
2 November 2006
Age
19 years
Address
5&6 Manor Court Manor Garth, Scarborough, YO11 3TU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LITTLEBOY, David Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLEBOY ESTATES LIMITED

LITTLEBOY ESTATES LIMITED is an active company incorporated on 2 November 2006 with the registered office located in Scarborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LITTLEBOY ESTATES LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05986420

LTD Company

Age

19 Years

Incorporated 2 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

5&6 Manor Court Manor Garth Scarborough, YO11 3TU,

Previous Addresses

62/63 Westborough Scarborough YO11 1TS
From: 2 November 2006To: 24 November 2021
Timeline

5 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Jun 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LITTLEBOY, David Michael

Active
Manor Garth, ScarboroughYO11 3TU
Born November 1964
Director
Appointed 02 Nov 2006

BOWES, Mark

Resigned
No 5 St. Johns Square, WakefieldWF1 2QX
Secretary
Appointed 02 Nov 2006
Resigned 17 Oct 2017

Persons with significant control

1

Mr David Michael Littleboy

Active
Manor Garth, ScarboroughYO11 3TU
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2006
225Change of Accounting Reference Date
Incorporation Company
2 November 2006
NEWINCIncorporation