Company NameLittle Luca Limited
DirectorsDean Snee and Lynne Snee
Company StatusActive
Company Number09001728
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dean Snee
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address178-180 Newton Road
Newcastle Upon Tyne
NE7 7HP
Director NameMrs Lynne Snee
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address178-180 Newton Road
Newcastle Upon Tyne
NE7 7HP

Location

Registered Address178-180 Newton Road
Newcastle Upon Tyne
NE7 7HP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Shareholders

1 at £1Dean Snee
50.00%
Ordinary
1 at £1Lynne Snee
50.00%
Ordinary

Financials

Year2014
Net Worth-£238
Cash£3,470
Current Liabilities£13,456

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

29 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
30 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
28 April 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
19 October 2022Confirmation statement made on 2 April 2022 with no updates (2 pages)
19 October 2022Administrative restoration application (3 pages)
19 October 2022Confirmation statement made on 2 April 2021 with no updates (2 pages)
19 October 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
12 November 2021Bona Vacantia disclaimer (1 page)
5 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
15 April 2021Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to 178-180 Newton Road Newcastle upon Tyne NE7 7HP on 15 April 2021 (1 page)
11 November 2020Unaudited abridged accounts made up to 30 April 2020 (9 pages)
3 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
28 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
28 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
5 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
3 May 2017Registered office address changed from Westwaters Belmont Business Park Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 3 May 2017 (1 page)
3 May 2017Registered office address changed from Westwaters Belmont Business Park Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 3 May 2017 (1 page)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 April 2015Director's details changed for Mrs Lynne Snee on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mrs Lynne Snee on 27 April 2015 (2 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Director's details changed for Mr Dean Snee on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Dean Snee on 27 April 2015 (2 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
24 April 2015Registered office address changed from 5-7 Cavendish Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2NJ United Kingdom to Westwaters Belmont Business Park Durham DH1 1TW on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 5-7 Cavendish Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2NJ United Kingdom to Westwaters Belmont Business Park Durham DH1 1TW on 24 April 2015 (1 page)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 2
(15 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 2
(15 pages)