Background WavePink WaveYellow Wave

STANWAY LITTLE ASSOCIATES LTD (06547102)

STANWAY LITTLE ASSOCIATES LTD (06547102) is an active UK company. incorporated on 27 March 2008. with registered office in Sidcup. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STANWAY LITTLE ASSOCIATES LTD has been registered for 18 years. Current directors include STANWAY, Peter John.

Company Number
06547102
Status
active
Type
ltd
Incorporated
27 March 2008
Age
18 years
Address
Onega House, Sidcup, DA14 6NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STANWAY, Peter John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANWAY LITTLE ASSOCIATES LTD

STANWAY LITTLE ASSOCIATES LTD is an active company incorporated on 27 March 2008 with the registered office located in Sidcup. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STANWAY LITTLE ASSOCIATES LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06547102

LTD Company

Age

18 Years

Incorporated 27 March 2008

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 31 December 2025 (4 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

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

LEASEBLUE LIMITED
From: 27 March 2008To: 9 February 2009
Contact
Address

Onega House 112 Main Road Sidcup, DA14 6NE,

Previous Addresses

Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom
From: 27 March 2008To: 21 March 2011
Timeline

3 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Dec 17
Funding Round
Jan 18
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DYER & CO SECRETARIAL SERVICES LIMITED

Active
112 Main Road, SidcupDA14 6NE
Corporate secretary
Appointed 05 Feb 2009

STANWAY, Peter John

Active
The Studios, LondonSE24 9LZ
Born June 1945
Director
Appointed 05 Feb 2009

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandys Row, LondonE1 7HW
Corporate nominee secretary
Appointed 27 Mar 2008
Resigned 05 Feb 2009

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 27 Mar 2008
Resigned 05 Feb 2009

CHALFEN NOMINEES LIMITED

Resigned
5a Sandys Row, LondonE1 7HW
Corporate nominee director
Appointed 27 Mar 2008
Resigned 05 Feb 2009

Persons with significant control

1

Peter John Stanway

Active
72 Ruskin Walk, LondonSE24 9LZ
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
21 May 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts Amended With Made Up Date
7 April 2011
AAMDAAMD
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Resolution
16 February 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
287Change of Registered Office
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Legacy
6 January 2009
287Change of Registered Office
Legacy
29 September 2008
288aAppointment of Director or Secretary
Incorporation Company
27 March 2008
NEWINCIncorporation