LITTLE MONKEYS 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
12/06/2512 June 2025 Registration of charge 052202870011, created on 2025-06-06

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

19/03/2519 March 2025

View Document

12/02/2512 February 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

11/02/2511 February 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

26/10/2326 October 2023 Termination of appointment of David Jenkins as a director on 2023-10-24

View Document

10/10/2310 October 2023 Registration of charge 052202870010, created on 2023-09-29

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

22/05/2322 May 2023 Appointment of David Jenkins as a director on 2023-05-08

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

13/04/2313 April 2023

View Document

01/11/221 November 2022 Registration of charge 052202870009, created on 2022-10-25

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

02/12/212 December 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

29/11/2129 November 2021 Registered office address changed from 1a Elm Avenue Long Eaton Nottingham NG10 4LR England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2021-11-29

View Document

14/07/2114 July 2021 Director's details changed for Mr Stephen Martin Booty on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Clare Elizabeth Wilson on 2021-07-14

View Document

05/07/215 July 2021 Satisfaction of charge 052202870007 in full

View Document

05/07/215 July 2021 Termination of appointment of Tracey Anne Storey as a director on 2021-06-29

View Document

05/07/215 July 2021 Satisfaction of charge 052202870006 in full

View Document

05/07/215 July 2021 Appointment of Clare Elizabeth Wilson as a director on 2021-06-29

View Document

05/07/215 July 2021 Appointment of Mr Stephen Martin Booty as a director on 2021-06-29

View Document

22/06/2122 June 2021 Appointment of Mr Dominic Stephen Harrison as a director on 2021-06-17

View Document

20/11/1720 November 2017 PREVSHO FROM 31/03/2017 TO 09/01/2017

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

31/10/1731 October 2017 CESSATION OF LINSEY LUNNY AS A PSC

View Document

31/10/1731 October 2017 CESSATION OF JANIS CRUTCH AS A PSC

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICP NURSERIES LIMITED

View Document

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052202870002

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052202870003

View Document

07/06/177 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

06/03/176 March 2017 ADOPT ARTICLES 09/02/2017

View Document

06/03/176 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/02/1713 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052202870002

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY JUSTIN LUNNY

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM
13 VANSITTART ESTATE
WINDSOR
BERKSHIRE
SL4 1SE

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MRS TRACEY ANNE STOREY

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR JANIS CRUTCH

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN LUNNY

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR LINSEY LUNNY

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIS CRUTCH / 01/08/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINSEY LUNNY / 30/08/2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LUNNY / 30/08/2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LUNNY / 30/08/2013

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/11/129 November 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINSEY LUNNY / 15/08/2012

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LUNNY / 15/08/2012

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANIS CRUTCH / 15/08/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN LUNNY / 28/03/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANIS CRUTCH / 28/03/2012

View Document

23/09/1123 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANIS CRUTCH / 01/09/2011

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN LUNNY / 05/10/2010

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINSEY LUNNY / 05/10/2010

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LUNNY / 05/10/2010

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN LUNNY / 05/10/2010

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 02/09/09 NO CHANGES

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM MAYES HOUSE VANSITTART ESTATE WINDSOR BERKSHIRE SL4 1SE

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINSEY LUNNY / 01/07/2006

View Document

07/11/087 November 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED JUSTIN NEAL LUNNY

View Document

19/09/0719 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 13 ST LEONARDS AVENUE WINDSOR BERKSHIRE SL4 1HX

View Document

12/10/0612 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 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