LEAPING LAMBS NURSERY LTD

Company Documents

DateDescription
28/11/2428 November 2024 Liquidators' statement of receipts and payments to 2024-09-27

View Document

29/11/2329 November 2023 Liquidators' statement of receipts and payments to 2023-09-27

View Document

28/11/2228 November 2022 Satisfaction of charge 084116120001 in full

View Document

12/10/2212 October 2022 Registered office address changed from 68 Naishcombe Hill Wick Bristol BS30 5QS England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2022-10-12

View Document

12/10/2212 October 2022 Statement of affairs

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Appointment of a voluntary liquidator

View Document

12/10/2212 October 2022 Resolutions

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

13/12/2113 December 2021 Registered office address changed from The Old Congregational Church Bath Road Swineford, Bitton Bristol BS30 6LN to 68 Naishcombe Hill Wick Bristol BS30 5QS on 2021-12-13

View Document

22/02/2122 February 2021 31/12/20 UNAUDITED ABRIDGED

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/09/2023 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LEWIS / 10/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA LEWIS / 10/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LEWIS / 10/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEWIS / 10/06/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEWIS

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MRS REBECCA LEWIS / 07/11/2018

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084116120001

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

17/03/1417 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LEWIS / 01/01/2014

View Document

05/03/135 March 2013 COMPANY NAME CHANGED LEAPING LAMBS NURSREY LTD CERTIFICATE ISSUED ON 05/03/13

View Document

20/02/1320 February 2013 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