LISLE MARSDEN CHILDCARE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

29/08/2329 August 2023 Termination of appointment of Katie Louise Watson as a director on 2023-07-03

View Document

22/08/2322 August 2023 Cessation of Katie Watson as a person with significant control on 2023-07-26

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

05/06/175 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

20/10/1520 October 2015 10/10/15 NO MEMBER LIST

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM LISLE MARSDEN CHURCH OF ENGLAND PRIMARY SCHOOL LANSDOWNE AVENUE GRIMSBY NORTH EAST LINCOLNSHIRE DN32 0DF

View Document

10/06/1510 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MRS LUCY SUSAN WHARTON

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR TERESA HALLIGAN

View Document

15/10/1415 October 2014 10/10/14 NO MEMBER LIST

View Document

02/06/142 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 10/10/13 NO MEMBER LIST

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR HARRIET SALT

View Document

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 10/10/12 NO MEMBER LIST

View Document

19/06/1219 June 2012 CURRSHO FROM 31/10/2012 TO 31/08/2012

View Document

13/02/1213 February 2012 ADOPT ARTICLES 07/02/2012

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL HADFIELD

View Document

06/01/126 January 2012 DIRECTOR APPOINTED KATIE LOUISE DRIVER

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED TERESA HALLIGAN

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED CAROL HADFIELD

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED JOSEPHINE VIVIENNE MIDDLETON

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE

View Document

08/11/118 November 2011 DIRECTOR APPOINTED HARRIET SALT

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MRS ROSALIND HUDSON WILLSON

View Document

08/11/118 November 2011 DIRECTOR APPOINTED DANIEL KINSEY

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILCHAP NOMINEES LIMITED

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SHERBURN

View Document

10/10/1110 October 2011 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