THE LIGHTHOUSE CHILDRENS DAY NURSERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Current accounting period extended from 2025-06-02 to 2025-06-30 |
13/06/2513 June 2025 | Registration of charge 052647790002, created on 2025-06-06 |
24/04/2524 April 2025 | Amended total exemption full accounts made up to 2024-05-31 |
07/03/257 March 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
07/03/257 March 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-05-31 |
19/12/2419 December 2024 | Previous accounting period extended from 2024-01-31 to 2024-06-02 |
10/12/2410 December 2024 | |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-20 with updates |
02/08/242 August 2024 | Registration of charge 052647790001, created on 2024-07-31 |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Change of share class name or designation |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Memorandum and Articles of Association |
11/06/2411 June 2024 | Particulars of variation of rights attached to shares |
04/06/244 June 2024 | Appointment of Mr Stephen Martin Booty as a director on 2024-06-03 |
04/06/244 June 2024 | Termination of appointment of Judith Elizabeth Hall as a secretary on 2024-06-03 |
04/06/244 June 2024 | Termination of appointment of Judith Elizabeth Hall as a director on 2024-06-03 |
04/06/244 June 2024 | Registered office address changed from 8 Warwick New Road Leamington Spa Warwickshire CV32 5JF to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2024-06-04 |
04/06/244 June 2024 | Appointment of Clare Elizabeth Wilson as a director on 2024-06-03 |
04/06/244 June 2024 | Notification of Bright Stars Nursery Group Limited as a person with significant control on 2024-06-03 |
04/06/244 June 2024 | Cessation of Judy Hall as a person with significant control on 2024-06-03 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/03/247 March 2024 | Secretary's details changed for Mrs Judith Elizabeth Hall on 2024-03-07 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-20 with updates |
13/05/2213 May 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-20 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/10/1826 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
19/06/1719 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/10/1527 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/10/1420 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/12/1317 December 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/10/1225 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
17/11/1117 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/11/1016 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH HALL / 29/10/2009 |
09/11/099 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH HALL / 09/11/2009 |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HALL |
13/11/0713 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
09/11/069 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
09/11/069 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/11/069 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/03/062 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
19/01/0619 January 2006 | COMPANY NAME CHANGED THE LIGHTHOUSE NURSERY LTD CERTIFICATE ISSUED ON 19/01/06 |
11/01/0611 January 2006 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 12 LILAC DRIVE LUTTERWORTH LEICESTERSHIRE LE17 4FP |
10/01/0610 January 2006 | SECRETARY RESIGNED |
10/01/0610 January 2006 | DIRECTOR RESIGNED |
09/01/069 January 2006 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06 |
09/01/069 January 2006 | NEW SECRETARY APPOINTED |
09/01/069 January 2006 | NEW DIRECTOR APPOINTED |
09/01/069 January 2006 | NEW DIRECTOR APPOINTED |
09/11/059 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | NEW DIRECTOR APPOINTED |
14/12/0414 December 2004 | NEW SECRETARY APPOINTED |
21/10/0421 October 2004 | SECRETARY RESIGNED |
21/10/0421 October 2004 | DIRECTOR RESIGNED |
20/10/0420 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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