LITTLE LEADERS DAY NURSERY LIMITED

61, Bridge Street 61, Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.09013230
CategoryPrivate Limited Company
Incorporated28 Apr 2014
Age10 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

LITTLE LEADERS DAY NURSERY LIMITED is an active private limited company with number 09013230. It was incorporated 10 years, 2 months, 4 days ago, on 28 April 2014. The company address is 61, Bridge Street 61, Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-15

Capital : 3 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-09

Old address: 81 Cotterills Lane Birmingham B8 3RZ

New address: 61, Bridge Street 61, Bridge Street Kington HR5 3DJ

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090132300001

Charge creation date: 2015-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-19

Officer name: Mrs. Atqah Ghazi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Change date: 2015-05-19

Old address: 4, Johnson Close Birmingham B8 2RF England

New address: 81 Cotterills Lane Birmingham B8 3RZ

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Atqah Safeer

Documents

View document PDF

Incorporation company

Date: 28 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKHAM BRAND HOLDINGS LIMITED

33 RANSOME'S DOCK,LONDON,SW11 4NP

Number:09176844
Status:ACTIVE
Category:Private Limited Company

CARSTEN SKOV MRCVS LTD

LEXHAM HOUSE FOREST ROAD,BRACKNELL,RG42 4HP

Number:07012226
Status:ACTIVE
Category:Private Limited Company

INTWEED LIMITED

HARTGROVE HILL FARM TRINITY HILL ROAD,AXMINSTER,EX13 8TB

Number:09317407
Status:ACTIVE
Category:Private Limited Company

MANHIRE ASSOCIATES BUILDING TECHNOLOGY LIMITED

FRASER ROSS HOUSE,STAMFORD,PE9 1PJ

Number:05150731
Status:ACTIVE
Category:Private Limited Company

MONTAGUE STORAGE LIMITED

MONTAGUE ROAD,WARWICK,CV34 5LW

Number:05557401
Status:ACTIVE
Category:Private Limited Company

PEST CONTROL SERVICES (SOUTHERN) LIMITED

C/O LANGDOWNS DFK, KINGSGATE HOUSE,ANDOVER,SP10 4DU

Number:06950603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source