LITTLE LEARNERS SUNDERLAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Change of share class name or designation

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

17/02/2417 February 2024 Memorandum and Articles of Association

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

14/02/2414 February 2024 Satisfaction of charge 100288550002 in full

View Document

14/02/2414 February 2024 Satisfaction of charge 100288550001 in full

View Document

09/02/249 February 2024 Termination of appointment of Beverly Smith as a director on 2024-02-08

View Document

09/02/249 February 2024 Registered office address changed from 47-50 Ettrick Grove Sunderland SR3 4AW England to 231 231 Higher Lane Lymm Cheshire WA13 0RZ on 2024-02-09

View Document

09/02/249 February 2024 Registered office address changed from 231 231 Higher Lane Lymm Cheshire WA13 0RZ United Kingdom to 231 Higher Lane Lymm Cheshire WA13 0RZ on 2024-02-09

View Document

09/02/249 February 2024 Appointment of Mr Colin James Anderton as a director on 2024-02-08

View Document

09/02/249 February 2024 Appointment of Clare Bernadette Roberts as a director on 2024-02-08

View Document

09/02/249 February 2024 Appointment of Ms Lucy Marie Kaczmarska as a director on 2024-02-08

View Document

09/02/249 February 2024 Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2024-02-08

View Document

09/02/249 February 2024 Cessation of Lawrence Smith as a person with significant control on 2024-02-08

View Document

09/02/249 February 2024 Cessation of Beverly Smith as a person with significant control on 2024-02-08

View Document

09/02/249 February 2024 Termination of appointment of Lawrence Smith as a director on 2024-02-08

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

12/02/1912 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100288550001

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100288550002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 47-50 ETTRICK GROVE HIGH BARNES SUNDERLAND TYNE AND WEAR SR4 3AW UNITED KINGDOM

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

15/03/1615 March 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

26/02/1626 February 2016 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