Background WavePink WaveYellow Wave

LITTLE WING PIZZERIA LIMITED (NI072743)

LITTLE WING PIZZERIA LIMITED (NI072743) is an active UK company. incorporated on 27 May 2009. with registered office in Belfast. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. LITTLE WING PIZZERIA LIMITED has been registered for 16 years. Current directors include SINTON, James Henry, Mr., WOLSEY, Conall William Adams, Mr., WOLSEY, Linda Georgina and 4 others.

Company Number
NI072743
Status
active
Type
ltd
Incorporated
27 May 2009
Age
16 years
Address
3 Hill Street, Belfast, BT1 2LA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
SINTON, James Henry, Mr., WOLSEY, Conall William Adams, Mr., WOLSEY, Linda Georgina, WOLSEY, Luke George Edward, Mr., WOLSEY, Sorcha, WOLSEY, William Adams, Dr, WOLSEY, William Adams, Dr
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE WING PIZZERIA LIMITED

LITTLE WING PIZZERIA LIMITED is an active company incorporated on 27 May 2009 with the registered office located in Belfast. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. LITTLE WING PIZZERIA LIMITED was registered 16 years ago.(SIC: 56101)

Status

active

Active since 16 years ago

Company No

NI072743

LTD Company

Age

16 Years

Incorporated 27 May 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

3 Hill Street Belfast, BT1 2LA,

Previous Addresses

, C/O James Sinton, 42 Third Floor, Waring Street, Belfast, BT1 2ED, Northern Ireland
From: 27 October 2014To: 12 October 2015
, River House 48 High Street, Belfast, County Antrim, BT1 2DR
From: 8 February 2012To: 27 October 2014
, National Buildings, 62-68 High Street, Belfast, BT1 2BE
From: 27 May 2009To: 8 February 2012
Timeline

16 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Funding Round
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Apr 11
Director Left
Jan 13
Loan Secured
Jul 14
Loan Cleared
Jul 14
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Share Issue
Jul 19
Director Joined
Feb 26
Owner Exit
Feb 26
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

SINTON, James Henry, Mr.

Active
Hill Street, BelfastBT1 2LA
Born March 1979
Director
Appointed 04 Apr 2011

WOLSEY, Conall William Adams, Mr.

Active
Hawthornden Way, BelfastBT4 3LA
Born December 1983
Director
Appointed 01 Jul 2016

WOLSEY, Linda Georgina

Active
Hill Street, BelfastBT1 2LA
Born August 1954
Director
Appointed 26 Jun 2009

WOLSEY, Luke George Edward, Mr.

Active
Hill Street, BelfastBT1 2LA
Born May 1986
Director
Appointed 23 Aug 2016

WOLSEY, Sorcha

Active
Kings Drive, BelfastBT5 6PS
Born July 1974
Director
Appointed 01 Jul 2016

WOLSEY, William Adams, Dr

Active
Hill Street, BelfastBT1 2LA
Born September 1953
Director
Appointed 03 Feb 2026

WOLSEY, William Adams, Dr

Active
Hill Street, BelfastBT1 2LA
Born September 1953
Director
Appointed 01 Jul 2016

MITCHELL, Sarah

Resigned
14-18 Great Victoria StreetBT2 7BA
Secretary
Appointed 27 May 2009
Resigned 26 Jun 2009

WOLSEY, Linda Georgina

Resigned
8 Clifton Manor, BangorBT20 5EW
Secretary
Appointed 26 Jun 2009
Resigned 23 Aug 2016

CONWAY, Maria

Resigned
14-18 Great Victoria StreetBT2 7BA
Born July 1979
Director
Appointed 27 May 2009
Resigned 26 Jun 2009

MORGAN, John Patrick

Resigned
48 High Street, BelfastBT1 2DR
Born February 1969
Director
Appointed 26 Jun 2009
Resigned 04 Dec 2012

WOLSEY, Petra

Resigned
Hill Street, BelfastBT1 2LA
Born January 1975
Director
Appointed 09 Sept 2010
Resigned 23 Aug 2016

WOLSEY, William Adams

Resigned
National Buildings, BelfastBT1 2BE
Born September 1953
Director
Appointed 26 Jun 2009
Resigned 09 Sept 2010

Persons with significant control

1

0 Active
1 Ceased

Mr William Adams Wolsey

Ceased
Hill Street, BelfastBT1 2LA
Born September 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Feb 2026
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Administrative Restoration Company
30 September 2022
RT01RT01
Gazette Dissolved Compulsory
23 August 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
12 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
15 September 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 July 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 July 2020
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
13 August 2019
RESOLUTIONSResolutions
Resolution
13 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
30 July 2019
SH02Allotment of Shares (prescribed particulars)
Legacy
16 July 2019
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
7 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Confirmation Statement
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Legacy
31 May 2011
MG02MG02
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Legacy
10 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Resolution
30 September 2010
RESOLUTIONSResolutions
Legacy
12 February 2010
MG01MG01
Change Account Reference Date Company Current Extended
16 December 2009
AA01Change of Accounting Reference Date
Legacy
18 August 2009
296(NI)296(NI)
Legacy
18 August 2009
296(NI)296(NI)
Legacy
5 August 2009
296(NI)296(NI)
Legacy
5 August 2009
296(NI)296(NI)
Legacy
5 August 2009
296(NI)296(NI)
Legacy
27 July 2009
295(NI)295(NI)
Incorporation Company
27 May 2009
NEWINCIncorporation