LITTLE GIGGLES PRIVATE DAY 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
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

01/08/231 August 2023 Termination of appointment of Richard Henry Smith as a director on 2023-07-27

View Document

01/08/231 August 2023 Termination of appointment of Elizabeth Mary Ellen Carroll as a director on 2023-07-27

View Document

19/07/2319 July 2023 Appointment of Mrs Elizabeth Mary Ellen Carroll as a director on 2023-07-19

View Document

19/07/2319 July 2023 Appointment of Mr Richard Henry Smith as a director on 2023-07-19

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN EDWARD MELLOR / 01/12/2018

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD MELLOR / 01/01/2019

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069954610001

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069954610003

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069954610002

View Document

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

View Accounts

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM GUIDE LANE METHODIST CHURCH GUIDE LANE AUDENSHAW MANCHESTER M34 5BZ

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAMIE LOUISE RICHARDSON / 12/08/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MISS JAMIE LOUISE RICHARDSON / 12/08/2017

View Document

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

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR COLIN EDWARD MELLOR

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR PETER JAMES BARLOW

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP PICKERING

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

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

View Accounts

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN MELLOR

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

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

View Accounts

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069954610001

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BARLOW

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR COLIN EDWARD MELLOR

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAMIE LOUISE RICHARDSON / 01/03/2012

View Document

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

View Accounts

26/06/1226 June 2012 19/06/12 STATEMENT OF CAPITAL GBP 100

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR PETER JAMES BARLOW

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEE

View Document

06/06/126 June 2012 SECRETARY APPOINTED MR PHILIP WILLIAM PICKERING

View Document

31/10/1131 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LEE / 19/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAMIE LOUISE RICHARDSON / 19/08/2010

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY JAMIE RICHARDSON

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

19/08/0919 August 2009 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