EARLY LEARNERS' NURSERY SCHOOLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/08/2524 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2023-11-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

14/12/2314 December 2023 Appointment of Mrs Lucy Judy Fernandez as a director on 2023-12-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-11-30

View Document

24/11/2224 November 2022 Change of details for Mrs Lucy Judy Fernandes as a person with significant control on 2022-11-20

View Document

24/11/2224 November 2022 Change of details for Mr Eric Joseph Fernandez as a person with significant control on 2022-11-20

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOSEPH FERNANDEZ / 14/02/2019

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

14/02/1914 February 2019 SECRETARY'S CHANGE OF PARTICULARS / ERIC JOSEPH FERNANDEZ / 14/02/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/09/1827 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOSEPH FERNANDEZ / 24/08/2018

View Document

24/08/1824 August 2018 SECRETARY'S CHANGE OF PARTICULARS / ERIC JOSEPH FERNANDEZ / 24/08/2018

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY FERNANDEZ

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 161 HUMBERSTONE ROAD LEICESTER LEICESTERSHIRE LE5 3AP

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/03/1630 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075515830001

View Document

01/04/151 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/03/1411 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/03/1314 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/11/1216 November 2012 CURRSHO FROM 31/03/2013 TO 30/11/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY JUDY FERNANDEZ / 05/09/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOSEPH FERNANDEZ / 05/09/2012

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ERIC JOSEPH FERNANDEZ / 05/09/2012

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 78 UPPINGHAM ROAD LEICESTER LE5 0QU ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

04/03/114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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