LITTLE EXPLORERS DAY NURSERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

22/10/2422 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

05/02/245 February 2024 Termination of appointment of Laura Chapman as a director on 2024-02-01

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

18/09/2318 September 2023 Appointment of Ms Laura Chapman as a director on 2023-09-01

View Document

12/09/2312 September 2023 Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Change of share class name or designation

View Document

05/09/235 September 2023 Memorandum and Articles of Association

View Document

05/09/235 September 2023 Particulars of variation of rights attached to shares

View Document

04/07/234 July 2023 Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-11-30 to 2022-09-30

View Document

29/06/2329 June 2023 Appointment of Ms Emily Burgess as a director on 2023-06-29

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

06/12/226 December 2022 Registration of charge 054882270002, created on 2022-12-01

View Document

13/10/2213 October 2022 Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2022-10-13

View Document

07/10/227 October 2022 Registration of charge 054882270001, created on 2022-09-30

View Document

06/01/226 January 2022 Appointment of Mr Oliver Mark Humphries as a director on 2021-12-23

View Document

06/01/226 January 2022 Termination of appointment of Tarannum Anwar as a director on 2021-12-23

View Document

06/01/226 January 2022 Appointment of Mrs Dianne Lumsden-Earle as a director on 2021-12-23

View Document

06/01/226 January 2022 Appointment of Mr Warwick Thresher as a director on 2021-12-23

View Document

24/12/2124 December 2021 Notification of Lgdn Bidco Limited as a person with significant control on 2021-12-23

View Document

24/12/2124 December 2021 Termination of appointment of Faheem Anwar as a secretary on 2021-12-23

View Document

24/12/2124 December 2021 Registered office address changed from 206C Maidstone Road Rochester Kent ME1 3EJ to 3 Peardon Street London SW8 3BW on 2021-12-24

View Document

24/12/2124 December 2021 Cessation of Tarannum Anwar as a person with significant control on 2021-12-23

View Document

24/12/2124 December 2021 Termination of appointment of Faheem Anwar as a director on 2021-12-23

View Document

24/12/2124 December 2021 Cessation of Faheem Anwar as a person with significant control on 2021-12-23

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

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

View Accounts

04/11/214 November 2021 Change of share class name or designation

View Document

04/11/214 November 2021 Annual return made up to 2009-06-22 with full list of shareholders

View Document

14/10/2114 October 2021 Notification of Tarannum Anwar as a person with significant control on 2016-04-06

View Document

14/10/2114 October 2021 Change of details for Mr Faheem Anwar as a person with significant control on 2017-06-27

View Document

17/02/2117 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

16/03/2016 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

26/02/1926 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

05/03/185 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAHEEM ANWAR

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

25/06/1625 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Accounts

24/06/1524 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR FAHEEM ANWAR

View Document

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

View Accounts

04/07/144 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

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

View Accounts

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

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

View Accounts

17/07/1217 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 SECOND FILING WITH MUD 22/06/11 FOR FORM AR01

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/06/1125 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARANNUM ANWAR / 22/06/2010

View Document

26/06/1026 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: SUITE 1 CHRISTCHURCH HOUSE, BEAUFORT COURT, SIR THOMAS LONGLEY ROAD,, ROCHESTER, KENT ME2 4FX

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information