Background WavePink WaveYellow Wave

LITTLEBOY'S LIMITED (07388786)

LITTLEBOY'S LIMITED (07388786) is an active UK company. incorporated on 27 September 2010. with registered office in Scarborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). LITTLEBOY'S LIMITED has been registered for 15 years. Current directors include LITTLEBOY, David Michael.

Company Number
07388786
Status
active
Type
ltd
Incorporated
27 September 2010
Age
15 years
Address
5&6 Manor Court Manor Garth, Scarborough, YO11 3TU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
LITTLEBOY, David Michael
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLEBOY'S LIMITED

LITTLEBOY'S LIMITED is an active company incorporated on 27 September 2010 with the registered office located in Scarborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). LITTLEBOY'S LIMITED was registered 15 years ago.(SIC: 46140)

Status

active

Active since 15 years ago

Company No

07388786

LTD Company

Age

15 Years

Incorporated 27 September 2010

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

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

BRIDGE EDUCATION AND CARE LIMITED
From: 27 September 2010To: 15 November 2013
Contact
Address

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

Previous Addresses

62/63 Westborough Scarborough North Yorkshire YO11 1TS
From: 27 September 2010To: 24 November 2021
Timeline

6 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Oct 16
Director Left
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
New Owner
Jun 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LITTLEBOY, David Michael

Active
Manor Garth, ScarboroughYO11 3TU
Born November 1964
Director
Appointed 27 Sept 2010

LITTLEBOY, Jennifer

Resigned
Barnsley Road, WakefieldWF1 5NX
Secretary
Appointed 27 Sept 2010
Resigned 18 Oct 2013

LITTLEBOY, Jennifer

Resigned
ScarboroughYO11 1TS
Born December 1967
Director
Appointed 14 Nov 2013
Resigned 15 Jan 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Jennifer Allport

Active
Manor Garth, ScarboroughYO11 3TU
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2020

Mr David Michael Littleboy

Active
Manor Garth, ScarboroughYO11 3TU
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2019

Miss Jennifer Littleboy

Ceased
ScarboroughYO11 1TS
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 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 Updates
21 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
13 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
15 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 November 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
11 November 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Incorporation Company
27 September 2010
NEWINCIncorporation