LADYBIRDS NURSERY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewRegistration of charge 044062040002, created on 2025-06-06

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

07/03/257 March 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

14/08/2414 August 2024 Previous accounting period shortened from 2024-09-10 to 2024-06-30

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-10

View Document

09/11/239 November 2023 Registration of charge 044062040001, created on 2023-11-09

View Document

27/10/2327 October 2023 Termination of appointment of David Jenkins as a director on 2023-10-24

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Particulars of variation of rights attached to shares

View Document

13/09/2313 September 2023 Change of share class name or designation

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

12/09/2312 September 2023 Statement of company's objects

View Document

11/09/2311 September 2023 Appointment of Mr Stephen Martin Booty as a director on 2023-09-11

View Document

11/09/2311 September 2023 Termination of appointment of Julie Alexandra O'kelly as a secretary on 2023-09-11

View Document

11/09/2311 September 2023 Termination of appointment of Lawrence Michael O'kelly as a director on 2023-09-11

View Document

11/09/2311 September 2023 Termination of appointment of Julie Alexandra O'kelly as a director on 2023-09-11

View Document

11/09/2311 September 2023 Termination of appointment of David Alan Lee as a director on 2023-09-11

View Document

11/09/2311 September 2023 Termination of appointment of Bernadette Patricia Lee as a director on 2023-09-11

View Document

11/09/2311 September 2023 Cessation of Julie Alexandra O'kelly as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Cessation of Bernadette Particia Lee as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Notification of Bright Stars Nursery Group Limited as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Previous accounting period extended from 2023-08-31 to 2023-09-10

View Document

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

View Document

11/09/2311 September 2023 Appointment of David Jenkins as a director on 2023-09-11

View Document

11/09/2311 September 2023 Appointment of Clare Elizabeth Wilson as a director on 2023-09-11

View Document

10/09/2310 September 2023 Annual accounts for year ending 10 Sep 2023

View Accounts

08/09/238 September 2023 Second filing of a statement of capital following an allotment of shares on 2019-09-01

View Document

08/09/238 September 2023 Second filing of a statement of capital following an allotment of shares on 2019-09-01

View Document

08/09/238 September 2023 Second filing of a statement of capital following an allotment of shares on 2019-09-01

View Document

08/09/238 September 2023 Second filing of a statement of capital following an allotment of shares on 2019-09-01

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2019-09-01

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2019-09-01

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2019-09-01

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2019-09-01

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/01/2111 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE PATRICIA LEE / 23/07/2020

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ALEXANDRA O'KELLY / 11/07/2013

View Document

06/04/206 April 2020 31/08/19 UNAUDITED ABRIDGED

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR LAWRENCE MICHAEL O'KELLY

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED PROF DAVID ALAN LEE

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/03/1629 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/03/1519 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

26/03/1426 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/03/1320 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ALEXANDRA O'KELLY / 20/03/2013

View Document

20/03/1320 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ALEXANDRA O'KELLY / 13/07/2012

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/04/1220 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/03/1131 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/03/1022 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ALEXANDRA O'KELLY / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE PATRICIA LEE / 19/03/2010

View Document

30/03/0930 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE O'KELLY / 27/03/2009

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: BIRCH CENTRE HILL END LANE ST. ALBANS HERTFORDSHIRE AL4 0RA

View Document

11/06/0211 June 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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