LITTLE LEARNERS MONTESSORI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Appointment of Mr Justin Hamilton-Heward as a director on 2024-04-01

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Cessation of Heward Property Company Limited as a person with significant control on 2021-11-30

View Document

03/10/233 October 2023 Notification of Hamilton's Primary Holding Limited as a person with significant control on 2021-11-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/01/2320 January 2023 Second filing of Confirmation Statement dated 2022-02-04

View Document

18/01/2318 January 2023 Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 62-78 Merton Road Watford Hertfordshire WD18 0WY on 2023-01-18

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/02/224 February 2022 Cessation of Teresa Hamilton-Heward as a person with significant control on 2021-11-25

View Document

04/02/224 February 2022 Notification of Heward Property Company Limited as a person with significant control on 2021-11-25

View Document

04/02/224 February 2022 Cessation of Mark Hamilton Heward as a person with significant control on 2021-11-25

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

12/10/2112 October 2021 Registration of charge 080130180003, created on 2021-10-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

28/06/1928 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

29/08/1829 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/11/1714 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 62-68 MERTON ROAD WATFORD HERTFORDSHIRE WD18 0WY ENGLAND

View Document

22/05/1722 May 2017 19/06/12 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNA HAMILTON-HEWARD / 11/03/2017

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9RS

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERESA HAMILTON-HEWARD / 11/03/2017

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAMILTON-HEWARD / 11/03/2017

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JENNA HAMILTON-HEWARD / 09/11/2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / TERESA HAMILTON-HEWARD / 09/11/2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAMILTON-HEWARD / 09/11/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAMILTON-HEWARD / 06/01/2016

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080130180002

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080130180001

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/12/148 December 2014 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1415 January 2014 SECRETARY APPOINTED MR MARK HAMILTON HEWARD

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 111 HIGH STREET EDGWARE MIDDLESEX HA8 7DB ENGLAND

View Document

15/05/1315 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/04/1213 April 2012 DIRECTOR APPOINTED TERESA HAMITON-HEWARD

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED JENNA HAMILTON-HEWARD

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED JAMES HAMILTON-HEWARD

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 10 BROAD O TH LANE SHEVINGTON WIGAN LANCASHIRE WN6 8EA UNITED KINGDOM

View Document

30/03/1230 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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