Background WavePink WaveYellow Wave

LITTLE GREEN SELF STORAGE LIMITED (09861210)

LITTLE GREEN SELF STORAGE LIMITED (09861210) is an active UK company. incorporated on 6 November 2015. with registered office in Romford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LITTLE GREEN SELF STORAGE LIMITED has been registered for 10 years. Current directors include BARKER, Shaun David, BEAR, Stephen, SUNNUCKS, William D'Urban.

Company Number
09861210
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
43 Market Place, Romford, RM1 3AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARKER, Shaun David, BEAR, Stephen, SUNNUCKS, William D'Urban
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE GREEN SELF STORAGE LIMITED

LITTLE GREEN SELF STORAGE LIMITED is an active company incorporated on 6 November 2015 with the registered office located in Romford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LITTLE GREEN SELF STORAGE LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09861210

LTD Company

Age

10 Years

Incorporated 6 November 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

43 Market Place Romford, RM1 3AB,

Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 18
Owner Exit
Jun 23
Director Left
Jul 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

O'MAHONY, Conor

Active
Market Place, RomfordRM1 3AB
Secretary
Appointed 14 Nov 2018

BARKER, Shaun David

Active
Market Place, RomfordRM1 3AB
Born April 1971
Director
Appointed 14 Nov 2018

BEAR, Stephen

Active
Market Place, RomfordRM1 3AB
Born September 1975
Director
Appointed 06 Nov 2015

SUNNUCKS, William D'Urban

Active
Market Place, RomfordRM1 3AB
Born August 1956
Director
Appointed 06 Nov 2015

BARKER, Shaun

Resigned
Market Place, RomfordRM1 3AB
Secretary
Appointed 11 Jan 2018
Resigned 14 Nov 2018

CARTER, Darren

Resigned
Market Place, RomfordRM1 3AB
Secretary
Appointed 10 Mar 2016
Resigned 11 Jan 2018

STOTT, David C

Resigned
Market Place, RomfordRM1 3AB
Secretary
Appointed 06 Nov 2015
Resigned 24 Feb 2016

KNOTT, Lawrence Alan

Resigned
Market Place, RomfordRM1 3AB
Born May 1942
Director
Appointed 06 Nov 2015
Resigned 22 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Market Place, RomfordRM1 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 May 2023
Market Place, RomfordRM1 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jun 2023
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
10 February 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Incorporation Company
6 November 2015
NEWINCIncorporation