Company NameLittle Teahouse Limited
DirectorsAlison Elizabeth Mangani and Carlos Rodolfo Mangani
Company StatusActive - Proposal to Strike off
Company Number08497446
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Alison Elizabeth Mangani
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleCarer
Country of ResidenceEngland
Correspondence Address5 Parkgate Road
Neston
CH64 9XF
Wales
Director NameMr Carlos Rodolfo Mangani
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address5 Parkgate Road
Neston
CH64 9XF
Wales

Location

Registered Address5 Parkgate Road
Neston
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alison Mangani
100.00%
Ordinary

Financials

Year2014
Net Worth-£499
Cash£15,430
Current Liabilities£22,140

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 January 2022 (2 years, 3 months ago)
Next Return Due25 January 2023 (overdue)

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
18 January 2023Application to strike the company off the register (1 page)
17 January 2023Termination of appointment of Alison Elizabeth Mangani as a director on 15 January 2023 (1 page)
6 October 2022Micro company accounts made up to 31 July 2022 (5 pages)
6 October 2022Previous accounting period extended from 30 April 2022 to 31 July 2022 (1 page)
22 September 2022Registered office address changed from South Cottage the Parade Parkgate Neston CH64 6SA to 5 Parkgate Road Neston CH64 9XF on 22 September 2022 (1 page)
22 September 2022Director's details changed for Mr Carlos Rodolfo Mangani on 22 September 2022 (2 pages)
22 September 2022Director's details changed for Mrs Alison Elizabeth Mangani on 22 September 2022 (2 pages)
14 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
11 January 2019Notification of Carlos Rodolfo Mangani as a person with significant control on 9 January 2019 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
14 September 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 2
(4 pages)
14 September 2016Resolutions
  • RES13 ‐ A ordinary share creation 23/08/2016
(1 page)
14 September 2016Resolutions
  • RES13 ‐ A ordinary share creation 23/08/2016
(1 page)
14 September 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 2
(4 pages)
2 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Director's details changed for Carlos Rodolfo Mangani on 19 March 2014 (2 pages)
20 May 2014Director's details changed for Alison Elizabeth Mangani on 19 March 2014 (2 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB United Kingdom on 20 May 2014 (1 page)
20 May 2014Director's details changed for Carlos Rodolfo Mangani on 19 March 2014 (2 pages)
20 May 2014Director's details changed for Alison Elizabeth Mangani on 19 March 2014 (2 pages)
20 May 2014Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB United Kingdom on 20 May 2014 (1 page)
8 April 2014Director's details changed for Carlo Mangani on 10 March 2014 (3 pages)
8 April 2014Director's details changed for Carlo Mangani on 10 March 2014 (3 pages)
22 April 2013Incorporation (36 pages)
22 April 2013Incorporation (36 pages)