LADYBIRDS NURSERY LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Registration of charge 044062040002, created on 2025-06-06 |
25/03/2525 March 2025 | |
25/03/2525 March 2025 | |
25/03/2525 March 2025 | |
25/03/2525 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
07/03/257 March 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
07/03/257 March 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
14/08/2414 August 2024 | Previous accounting period shortened from 2024-09-10 to 2024-06-30 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-09-10 |
09/11/239 November 2023 | Registration of charge 044062040001, created on 2023-11-09 |
27/10/2327 October 2023 | Termination of appointment of David Jenkins as a director on 2023-10-24 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-26 with updates |
13/09/2313 September 2023 | Resolutions |
13/09/2313 September 2023 | Resolutions |
13/09/2313 September 2023 | Resolutions |
13/09/2313 September 2023 | Particulars of variation of rights attached to shares |
13/09/2313 September 2023 | Change of share class name or designation |
13/09/2313 September 2023 | Resolutions |
13/09/2313 September 2023 | Memorandum and Articles of Association |
13/09/2313 September 2023 | Resolutions |
13/09/2313 September 2023 | Resolutions |
13/09/2313 September 2023 | Resolutions |
12/09/2312 September 2023 | Statement of company's objects |
11/09/2311 September 2023 | Appointment of Mr Stephen Martin Booty as a director on 2023-09-11 |
11/09/2311 September 2023 | Termination of appointment of Julie Alexandra O'kelly as a secretary on 2023-09-11 |
11/09/2311 September 2023 | Termination of appointment of Lawrence Michael O'kelly as a director on 2023-09-11 |
11/09/2311 September 2023 | Termination of appointment of Julie Alexandra O'kelly as a director on 2023-09-11 |
11/09/2311 September 2023 | Termination of appointment of David Alan Lee as a director on 2023-09-11 |
11/09/2311 September 2023 | Termination of appointment of Bernadette Patricia Lee as a director on 2023-09-11 |
11/09/2311 September 2023 | Cessation of Julie Alexandra O'kelly as a person with significant control on 2023-09-11 |
11/09/2311 September 2023 | Cessation of Bernadette Particia Lee as a person with significant control on 2023-09-11 |
11/09/2311 September 2023 | Notification of Bright Stars Nursery Group Limited as a person with significant control on 2023-09-11 |
11/09/2311 September 2023 | Previous accounting period extended from 2023-08-31 to 2023-09-10 |
11/09/2311 September 2023 | Registered office address changed from Ladybirds Nursery Limited Birch Centre Hill End Lane St Albans Hertfordshire AL4 0RA to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2023-09-11 |
11/09/2311 September 2023 | Appointment of David Jenkins as a director on 2023-09-11 |
11/09/2311 September 2023 | Appointment of Clare Elizabeth Wilson as a director on 2023-09-11 |
10/09/2310 September 2023 | Annual accounts for year ending 10 Sep 2023 |
08/09/238 September 2023 | Second filing of a statement of capital following an allotment of shares on 2019-09-01 |
08/09/238 September 2023 | Second filing of a statement of capital following an allotment of shares on 2019-09-01 |
08/09/238 September 2023 | Second filing of a statement of capital following an allotment of shares on 2019-09-01 |
08/09/238 September 2023 | Second filing of a statement of capital following an allotment of shares on 2019-09-01 |
28/07/2328 July 2023 | Statement of capital following an allotment of shares on 2019-09-01 |
28/07/2328 July 2023 | Statement of capital following an allotment of shares on 2019-09-01 |
28/07/2328 July 2023 | Statement of capital following an allotment of shares on 2019-09-01 |
28/07/2328 July 2023 | Statement of capital following an allotment of shares on 2019-09-01 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
10/11/2210 November 2022 | Unaudited abridged accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/01/2210 January 2022 | Unaudited abridged accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
11/01/2111 January 2021 | 31/08/20 UNAUDITED ABRIDGED |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
23/07/2023 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE PATRICIA LEE / 23/07/2020 |
23/07/2023 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ALEXANDRA O'KELLY / 11/07/2013 |
06/04/206 April 2020 | 31/08/19 UNAUDITED ABRIDGED |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
08/05/198 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
01/06/181 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
23/03/1823 March 2018 | DIRECTOR APPOINTED MR LAWRENCE MICHAEL O'KELLY |
23/03/1823 March 2018 | DIRECTOR APPOINTED PROF DAVID ALAN LEE |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
29/03/1629 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
19/03/1519 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
26/03/1426 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
20/03/1320 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ALEXANDRA O'KELLY / 20/03/2013 |
20/03/1320 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
20/03/1320 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ALEXANDRA O'KELLY / 13/07/2012 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
20/04/1220 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
31/03/1131 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
22/03/1022 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ALEXANDRA O'KELLY / 19/03/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE PATRICIA LEE / 19/03/2010 |
30/03/0930 March 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE O'KELLY / 27/03/2009 |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
07/04/087 April 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
29/03/0729 March 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
10/03/0510 March 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
04/04/034 April 2003 | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | REGISTERED OFFICE CHANGED ON 11/06/02 FROM: BIRCH CENTRE HILL END LANE ST. ALBANS HERTFORDSHIRE AL4 0RA |
11/06/0211 June 2002 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03 |
21/05/0221 May 2002 | NEW DIRECTOR APPOINTED |
21/05/0221 May 2002 | NEW SECRETARY APPOINTED |
21/05/0221 May 2002 | NEW DIRECTOR APPOINTED |
08/04/028 April 2002 | REGISTERED OFFICE CHANGED ON 08/04/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
08/04/028 April 2002 | DIRECTOR RESIGNED |
08/04/028 April 2002 | SECRETARY RESIGNED |
28/03/0228 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LADYBIRDS NURSERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company