LAMBLEY DAY NURSERY LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Order of court to wind up

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER JOHNSON / 07/08/2020

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063339730001

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / GRAHAM NEIL LIMITED / 30/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER JOHNSON / 01/11/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 SECOND FILING WITH MUD 06/08/15 FOR FORM AR01

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER JOHNSON / 01/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM, 14 TELFORD WAY, STEPHENSON INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3HB, ENGLAND

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY DAWN EDWARDS

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM, 22 ELDON BUSINESS PARK, ELDON ROAD, ATTENBOROUGH, BEESTON, NOTTINGHAM, NG9 6DZ

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHNSON

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAWN EDWARDS

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICK HOGG

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAWN EDWARDS

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM, 25 WOLLATON ROAD, BEESTON, NOTTINGHAM, NG9 2NG, UNITED KINGDOM

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/08/128 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

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

View Document

11/08/1111 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK HOGG / 14/01/2010

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAWN EDWARDS / 14/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN EDWARDS / 14/01/2010

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM, UNIT C3 THE BUSINESS CENTRE BEESTON TECHNOLOGY DRIVE, BEESTON, NOTTINGHAM, NG9 2HD

View Document

02/10/092 October 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 ALTER MEM AND ARTS 15/05/2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM, ST. MATTHEW'S HOUSE, 6 SHERWOOD RISE, NOTTINGHAM, NG7 6JF

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 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