Company NameLittle Leeds Ltd.
DirectorsBryony Elizabeth Brownhill and Richard Alan Brownhill
Company StatusActive
Company Number09439759
CategoryPrivate Limited Company
Incorporation Date13 February 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMrs Bryony Elizabeth Brownhill
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(same day as company formation)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address30 Central Road
Leeds
LS1 6DE
Director NameMr Richard Alan Brownhill
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address30 Central Road
Leeds
LS1 6DE
Director NameMr James Andrew Phillips
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B3b-4 (Unit 19) Corn Exchange
Call Lane
Leeds
LS1 7BR

Contact

Websitewww.littleleedsbeerhouse.com
Email address[email protected]
Telephone0113 2456602
Telephone regionLeeds

Location

Registered Address30 Central Road
Leeds
LS1 6DE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

25 February 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
4 March 2020Registered office address changed from Unit B3B-4 (Unit 19) Corn Exchange Call Lane Leeds LS1 7BR England to 30 Central Road Leeds LS1 6DE on 4 March 2020 (1 page)
4 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
26 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
17 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
13 June 2017Amended total exemption small company accounts made up to 28 February 2016 (6 pages)
13 June 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
13 June 2017Amended total exemption small company accounts made up to 28 February 2016 (6 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
6 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
6 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
13 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 15,000
(3 pages)
13 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 15,000
(3 pages)
11 February 2016Termination of appointment of James Andrew Phillips as a director on 10 February 2016 (1 page)
11 February 2016Termination of appointment of James Andrew Phillips as a director on 10 February 2016 (1 page)
13 July 2015Registered office address changed from 83 the Cricketers Leeds LS5 3RJ England to Unit B3B-4 (Unit 19) Corn Exchange Call Lane Leeds LS1 7BR on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 83 the Cricketers Leeds LS5 3RJ England to Unit B3B-4 (Unit 19) Corn Exchange Call Lane Leeds LS1 7BR on 13 July 2015 (1 page)
9 April 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr james andrew phillips (2 pages)
9 April 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr james andrew phillips (2 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 15,000
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth was removed from the IN01 on 09/04/2015 as it is factually inaccurate
(9 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 15,000
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth was removed from the IN01 on 09/04/2015 as it is factually inaccurate
(9 pages)