LEO CUBS NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

12/02/2512 February 2025 Director's details changed for Mrs Ruzina Begum Ali on 2025-02-11

View Document

12/02/2512 February 2025 Director's details changed for Mrs Ruzina Begum Ali on 2025-02-11

View Document

12/02/2512 February 2025 Registered office address changed from 213-217 Dunstable Road Luton LU4 8BN England to 213a - 217a Dunstable Road Luton LU4 8BN on 2025-02-12

View Document

12/02/2512 February 2025 Registered office address changed from 1 Putnoe Street Bedford MK41 8HU England to 213-217 Dunstable Road Luton LU4 8BN on 2025-02-12

View Document

11/02/2511 February 2025 Termination of appointment of Nicky Foster as a director on 2025-02-11

View Document

11/02/2511 February 2025 Appointment of Miss Nicky Foster as a director on 2024-08-31

View Document

11/02/2511 February 2025 Appointment of Mrs Ruzina Begum Ali as a director on 2025-02-11

View Document

11/02/2511 February 2025 Appointment of Miss Zahra Ali as a secretary on 2025-02-11

View Document

11/02/2511 February 2025 Notification of Nicky Foster as a person with significant control on 2024-08-31

View Document

11/02/2511 February 2025 Notification of Ruzina Begum Ali as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Cessation of Nasreen Ashraf as a person with significant control on 2024-08-31

View Document

11/02/2511 February 2025 Cessation of Nicky Foster as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Termination of appointment of Nasreen Ashraf as a director on 2024-08-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-08-31 with updates

View Document

14/10/2414 October 2024 Registered office address changed from 213a - 217a Dunstable Road Luton LU4 8BN to 1 Putnoe Street Bedford MK41 8HU on 2024-10-14

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

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

View Document

21/02/2221 February 2022 Appointment of Mrs Nasreen Ashraf as a director on 2022-02-01

View Document

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

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

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

View Accounts

15/04/2015 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO 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 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAM CHOUDARY

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

04/09/184 September 2018 CESSATION OF MARYA ASHRAF AS A PSC

View Document

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

View Accounts

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARYA ASHRAF

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MS MARIAM CHOUDARY

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

20/05/1720 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

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

View Accounts

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR SAMINA SIDDIQUE

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR NASREEN ASHRAF

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR NASREEN ASHRAF

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARYA ASHRAF

View Document

18/09/1518 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MISS MARYA ASHRAF

View Document

09/09/159 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

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

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MISS MARYA ASHRAF

View Document

02/03/152 March 2015 DIRECTOR APPOINTED SAMINA SIDDIQUE

View Document

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

View Accounts

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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