Company NameLittle Venice Bathrooms Limited
DirectorsSukhpal Singh Gihir and Jasbir Kaur Gihir
Company StatusActive
Company Number10966923
CategoryPrivate Limited Company
Incorporation Date18 September 2017(6 years, 7 months ago)
Previous NameSlate Design Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Sukhpal Singh Gihir
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 97 Delaware Mansions
Delaware Road
London
W9 2LJ
Director NameMrs Jasbir Kaur Gihir
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 97 Delaware Mansions
Delaware Road
London
W9 2LJ
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Location

Registered Address182 Shirland Road
London
W9 3JE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 October 2023Confirmation statement made on 30 October 2023 with updates (5 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
10 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
2 December 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
11 October 2021Amended micro company accounts made up to 31 March 2020 (9 pages)
10 May 2021Amended micro company accounts made up to 31 March 2019 (4 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
5 November 2020Confirmation statement made on 30 October 2020 with updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
20 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
13 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
1 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
24 November 2017Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
24 November 2017Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
23 November 2017Statement of capital following an allotment of shares on 18 November 2017
  • GBP 1
(3 pages)
23 November 2017Statement of capital following an allotment of shares on 18 November 2017
  • GBP 1
(3 pages)
19 November 2017Cessation of Jasbir Gihir as a person with significant control on 18 November 2017 (1 page)
19 November 2017Notification of Jasbir Gihir as a person with significant control on 18 November 2017 (2 pages)
19 November 2017Change of details for Sukhpal Singh Gihir as a person with significant control on 18 November 2017 (2 pages)
19 November 2017Cessation of Jasbir Gihir as a person with significant control on 18 November 2017 (1 page)
19 November 2017Notification of Jasbir Gihir as a person with significant control on 18 November 2017 (2 pages)
19 November 2017Notification of a person with significant control statement (2 pages)
19 November 2017Change of details for Sukhpal Singh Gihir as a person with significant control on 18 November 2017 (2 pages)
19 November 2017Withdrawal of a person with significant control statement on 19 November 2017 (2 pages)
19 November 2017Notification of a person with significant control statement (2 pages)
19 November 2017Cessation of Jasbir Gihir as a person with significant control on 18 November 2017 (1 page)
19 November 2017Notification of Jasbir Gihir as a person with significant control on 18 November 2017 (2 pages)
19 November 2017Withdrawal of a person with significant control statement on 19 November 2017 (2 pages)
19 November 2017Notification of Jasbir Gihir as a person with significant control on 18 November 2017 (2 pages)
19 November 2017Cessation of Jasbir Gihir as a person with significant control on 18 November 2017 (1 page)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-13
(3 pages)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-13
(3 pages)
15 November 2017Registered office address changed from Flat 97 Delaware Mansions Delaware Road London W9 2LJ United Kingdom to 182 Shirland Road London W9 3JE on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Flat 97 Delaware Mansions Delaware Road London W9 2LJ United Kingdom to 182 Shirland Road London W9 3JE on 15 November 2017 (1 page)
30 October 2017Cessation of Fd Secretarial Ltd as a person with significant control on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Michael Duke as a director on 30 October 2017 (1 page)
30 October 2017Cessation of Fd Secretarial Ltd as a person with significant control on 30 October 2017 (1 page)
30 October 2017Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Flat 97 Delaware Mansions Delaware Road London W9 2LJ on 30 October 2017 (1 page)
30 October 2017Appointment of Sukhpal Singh Gihir as a director on 30 October 2017 (2 pages)
30 October 2017Appointment of Sukhpal Singh Gihir as a director on 30 October 2017 (2 pages)
30 October 2017Termination of appointment of Michael Duke as a director on 30 October 2017 (1 page)
30 October 2017Notification of Sukhpal Gihir as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Notification of Sukhpal Gihir as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Flat 97 Delaware Mansions Delaware Road London W9 2LJ on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Michael Duke as a director on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Michael Duke as a director on 30 October 2017 (1 page)
30 October 2017Appointment of Jasbir Gihir as a director on 30 October 2017 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Appointment of Jasbir Gihir as a director on 30 October 2017 (2 pages)
18 September 2017Incorporation
Statement of capital on 2017-09-18
  • GBP 1
(23 pages)
18 September 2017Incorporation
Statement of capital on 2017-09-18
  • GBP 1
(23 pages)