THE EARLY YEARS ACADEMY LOUGHBOROUGH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

03/02/253 February 2025 Satisfaction of charge 085120880006 in full

View Document

24/12/2424 December 2024 Certificate of change of name

View Document

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

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

02/04/242 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

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

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

19/01/2319 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

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

View Accounts

20/05/2220 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

22/03/2122 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / THE EARLY YEARS ACADEMY LIMITED / 31/01/2020

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR KELLY HUTTON

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 7 LIMEHURST AVENUE LOUGHBOROUGH LEICESTERSHIRE LE11 1PE

View Document

11/02/2011 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085120880005

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085120880006

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EARLY YEARS ACADEMY LIMITED

View Document

03/02/203 February 2020 CESSATION OF CHRISTOPHER DAVID HUTTON AS A PSC

View Document

03/02/203 February 2020 CESSATION OF KELLY MARIE HUTTON AS A PSC

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTTON

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MRS SOPHIE JANE MCCLUSKEY

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MRS SARAH OSWALD

View Document

18/12/1918 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085120880001

View Document

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085120880002

View Document

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

View Accounts

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085120880003

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085120880004

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085120880005

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085120880004

View Document

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

View Accounts

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085120880003

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

19/01/1819 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1819 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1818 January 2018 ADOPT ARTICLES 21/12/2017

View Document

06/11/176 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085120880002

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085120880001

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

06/09/166 September 2016 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

26/05/1626 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HUTTON / 06/11/2015

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY MARIE HUTTON / 06/11/2015

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

23/08/1523 August 2015 CURRSHO FROM 30/09/2015 TO 31/08/2015

View Document

20/05/1520 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY MARIE HUTTON / 07/05/2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HUTTON / 07/05/2015

View Document

01/10/141 October 2014 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

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

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 28 KING EDWARD ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1RZ UNITED KINGDOM

View Document

29/05/1329 May 2013 COMPANY NAME CHANGED HUTTON DAY NURSERIES LIMITED CERTIFICATE ISSUED ON 29/05/13

View Document

08/05/138 May 2013 CURRSHO FROM 31/05/2014 TO 30/09/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY MARIE HUTTON / 02/05/2013

View Document

01/05/131 May 2013 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