Background WavePink WaveYellow Wave

THE LITTLE CHEESE SHOP LIMITED (06984671)

THE LITTLE CHEESE SHOP LIMITED (06984671) is an active UK company. incorporated on 7 August 2009. with registered office in Wigton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE LITTLE CHEESE SHOP LIMITED has been registered for 16 years. Current directors include HANCOCK, Shelagh Mccone.

Company Number
06984671
Status
active
Type
ltd
Incorporated
7 August 2009
Age
16 years
Address
The Lake District Creamery Station Road, Wigton, CA7 2AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HANCOCK, Shelagh Mccone
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LITTLE CHEESE SHOP LIMITED

THE LITTLE CHEESE SHOP LIMITED is an active company incorporated on 7 August 2009 with the registered office located in Wigton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE LITTLE CHEESE SHOP LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06984671

LTD Company

Age

16 Years

Incorporated 7 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

The Lake District Creamery Station Road Aspatria Wigton, CA7 2AR,

Previous Addresses

Pickhill Lane Cross Lanes Wrexham LL13 0UE
From: 7 August 2009To: 12 January 2016
Timeline

12 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Oct 17
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WAUGH, Angus John Somerville

Active
Bellevue Terrace, EdinburghEH7 4DT
Secretary
Appointed 07 Aug 2009

HANCOCK, Shelagh Mccone

Active
Marchburn Drive, PaisleyPA3 2SJ
Born April 1967
Director
Appointed 01 Apr 2017

FAULKNER, Stephen Paul

Resigned
Marchburn Drive, Glasgow Airport, PaisleyPA3 2SJ
Born September 1968
Director
Appointed 02 Apr 2013
Resigned 07 May 2014

HOLLINGDALE, Richard Norman

Resigned
49 Redwing Road, BasingstokeRG22 5UJ
Born October 1963
Director
Appointed 07 Aug 2009
Resigned 02 Apr 2013

MACKIE, Brian Robert

Resigned
Station Road, WigtonCA7 2AR
Born December 1959
Director
Appointed 11 Jan 2016
Resigned 24 Feb 2017

SHEARER, Owen Matthew

Resigned
Marchburn Drive, PaisleyPA3 2SJ
Born September 1970
Director
Appointed 24 Feb 2017
Resigned 30 Sept 2017

SWEENEY, Gerard

Resigned
Pickhill Lane, WrexhamLL13 0UE
Born September 1967
Director
Appointed 07 May 2014
Resigned 11 Jan 2016

Persons with significant control

1

Marchburn Drive, PaisleyPA3 2SJ

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 April 2020
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Sail Address Company With New Address
13 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Incorporation Company
7 August 2009
NEWINCIncorporation