Background WavePink WaveYellow Wave

LITTLE ME BOUTIQUE LIMITED (10556129)

LITTLE ME BOUTIQUE LIMITED (10556129) is an active UK company. incorporated on 10 January 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. LITTLE ME BOUTIQUE LIMITED has been registered for 9 years. Current directors include RUBIN, Moses.

Company Number
10556129
Status
active
Type
ltd
Incorporated
10 January 2017
Age
9 years
Address
Top Floor Rear Room, London, N16 5BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
RUBIN, Moses
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE ME BOUTIQUE LIMITED

LITTLE ME BOUTIQUE LIMITED is an active company incorporated on 10 January 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. LITTLE ME BOUTIQUE LIMITED was registered 9 years ago.(SIC: 47710)

Status

active

Active since 9 years ago

Company No

10556129

LTD Company

Age

9 Years

Incorporated 10 January 2017

Size

N/A

Accounts

ARD: 31/1

Overdue

1 month overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 12 February 2024 (2 years ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Dormant

Next Due

Due by 31 January 2026
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026

Previous Company Names

LITTLE ME BOWTIQUE LIMITED
From: 10 January 2017To: 11 January 2017
Contact
Address

Top Floor Rear Room 49 St. Kilda's Road London, N16 5BS,

Previous Addresses

C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England
From: 25 June 2018To: 18 August 2025
C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 28 March 2018To: 25 June 2018
C/O Whiteside Accountants 423 Bury New Road Salford M7 4ED United Kingdom
From: 10 January 2017To: 28 March 2018
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jan 18
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
Feb 24
Director Joined
Aug 25
Director Left
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RUBIN, Moses

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962
Director
Appointed 01 Aug 2025

LEECH, Nachman

Resigned
49 St. Kilda's Road, LondonN16 5BS
Born February 1990
Director
Appointed 10 Jan 2017
Resigned 01 Aug 2025

LEECH, Yetti Elisheva

Resigned
158 Cromwell Road, SalfordM6 6DE
Born January 1994
Director
Appointed 16 Jan 2018
Resigned 12 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Moses Rubin

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2025

Mr Nachman Leech

Ceased
49 St. Kilda's Road, LondonN16 5BS
Born February 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 20 Feb 2020
Ceased 01 Aug 2025

Mr Naphtali Kind

Ceased
158 Cromwell Road, SalfordM6 6DE
Born October 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2017
Ceased 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 March 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Resolution
11 January 2017
RESOLUTIONSResolutions
Incorporation Company
10 January 2017
NEWINCIncorporation