Company NameThe Little Kingston Company Limited
DirectorAnthony Allwood Blydgen Prince
Company StatusActive
Company Number04165014
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameAnthony Allwood Blydgen Prince
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2001(same day as company formation)
RoleLeisure/Entertainment Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Crosland Road North
Lytham St. Annes
Lancashire
FY8 3EW
Secretary NameMr Anthony Blydgen-Prince
StatusCurrent
Appointed28 February 2011(10 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address8 Crosland Road North
Lytham St. Annes
Lancashire
FY8 3EW
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NamePamela Ellis
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 12 September 2005)
RoleCare Worker
Correspondence Address33 Troutbeck Road
St. Annes
Lancashire
FY8 2LN
Secretary NameAnne Blydgen Prince
NationalityBritish
StatusResigned
Appointed12 September 2005(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2011)
RoleSecretary
Correspondence Address22 Westbank Avenue
Blackpool
Lancashire
FY4 5BT

Location

Registered AddressSquires Lodge 17 Main Street
Nether Poppleton
York
YO26 6HS
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaUpper Poppleton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Blydgen-prince
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

2 March 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
4 October 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
6 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
4 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
15 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
5 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
8 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
12 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
27 March 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
27 March 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
11 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
20 July 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
8 March 2016Secretary's details changed for Mr Anthony Blydgen-Prince on 1 April 2015 (1 page)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Secretary's details changed for Mr Anthony Blydgen-Prince on 1 April 2015 (1 page)
8 March 2016Director's details changed for Anthony Allwood Blydgen Prince on 1 April 2015 (2 pages)
8 March 2016Director's details changed for Anthony Allwood Blydgen Prince on 1 April 2015 (2 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
24 March 2013Secretary's details changed for Mr Anthony Blydgen-Prince on 28 February 2013 (2 pages)
24 March 2013Director's details changed for Anthony Allwood Blydgen Prince on 28 February 2013 (2 pages)
24 March 2013Secretary's details changed for Mr Anthony Blydgen-Prince on 28 February 2013 (2 pages)
24 March 2013Director's details changed for Anthony Allwood Blydgen Prince on 28 February 2013 (2 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
4 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
4 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
18 February 2012Registered office address changed from Fergus House 54 Park View Road Lytham Lancashire FY8 4JE on 18 February 2012 (1 page)
18 February 2012Registered office address changed from Fergus House 54 Park View Road Lytham Lancashire FY8 4JE on 18 February 2012 (1 page)
28 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
15 March 2011Termination of appointment of Anne Blydgen Prince as a secretary (1 page)
15 March 2011Termination of appointment of Anne Blydgen Prince as a secretary (1 page)
14 March 2011Termination of appointment of Anne Blydgen Prince as a secretary (1 page)
14 March 2011Appointment of Mr Anthony Blydgen-Prince as a secretary (1 page)
14 March 2011Appointment of Mr Anthony Blydgen-Prince as a secretary (1 page)
14 March 2011Termination of appointment of Anne Blydgen Prince as a secretary (1 page)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Anthony Allwood Blydgen Prince on 21 February 2010 (2 pages)
21 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Anthony Allwood Blydgen Prince on 21 February 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 April 2009Return made up to 21/02/09; full list of members (3 pages)
2 April 2009Return made up to 21/02/09; full list of members (3 pages)
16 May 2008Return made up to 21/02/08; no change of members (6 pages)
16 May 2008Return made up to 21/02/08; no change of members (6 pages)
16 May 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
16 May 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
16 April 2007Return made up to 21/02/07; full list of members (6 pages)
16 April 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
16 April 2007Return made up to 21/02/07; full list of members (6 pages)
16 April 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
18 April 2006Return made up to 21/02/06; full list of members (6 pages)
18 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 April 2006Return made up to 21/02/06; full list of members (6 pages)
13 January 2006Registered office changed on 13/01/06 from: thompsons accounting services 28 the brooklands wrea green preston lancashire PR4 2NQ (1 page)
13 January 2006Registered office changed on 13/01/06 from: thompsons accounting services 28 the brooklands wrea green preston lancashire PR4 2NQ (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Director's particulars changed (1 page)
14 April 2005Return made up to 21/02/05; full list of members (6 pages)
14 April 2005Return made up to 21/02/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 May 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
8 May 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
18 March 2004Return made up to 21/02/04; full list of members (6 pages)
18 March 2004Return made up to 21/02/04; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 March 2003Return made up to 21/02/03; full list of members (6 pages)
2 March 2003Return made up to 21/02/03; full list of members (6 pages)
13 November 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
13 November 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
15 April 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(6 pages)
15 April 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(6 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
21 February 2001Incorporation (21 pages)
21 February 2001Incorporation (21 pages)