THE LITTLE NURSERY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

07/05/247 May 2024 Change of details for Early Years Concepts Limited as a person with significant control on 2024-04-09

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

26/04/2426 April 2024 Current accounting period shortened from 2024-12-31 to 2024-08-31

View Document

02/04/242 April 2024 Certificate of change of name

View Document

26/03/2426 March 2024 Satisfaction of charge 082638260003 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 1 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 2 in full

View Document

22/03/2422 March 2024 Notification of Early Years Concepts Limited as a person with significant control on 2024-03-08

View Document

22/03/2422 March 2024 Cessation of Early Learners Nursery (Holdings) Limited as a person with significant control on 2024-03-08

View Document

19/03/2419 March 2024 Termination of appointment of Hayden Joseph Mccann as a director on 2024-03-19

View Document

15/03/2415 March 2024 Termination of appointment of Jean Mccann as a director on 2024-03-08

View Document

26/02/2426 February 2024 Notification of Early Learners Nursery (Holdings) Limited as a person with significant control on 2016-08-17

View Document

26/02/2426 February 2024 Cessation of Hayden Joseph Mccann as a person with significant control on 2016-08-17

View Document

22/02/2422 February 2024 Registered office address changed from 255 Poulton Road Wallasey Wirral CH44 4BT United Kingdom to Biskey Howe Booth Lane Middlewich Cheshire CW10 0JL on 2024-02-22

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Appointment of Mr David William Johnson as a director on 2024-01-18

View Document

19/01/2419 January 2024 Appointment of Mrs Jacqueline Ann Johnson as a director on 2024-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Registered office address changed from 20 Deacon Road Widnes WA8 6ED to 255 Poulton Road Wallasey Wirral CH44 4BT on 2023-05-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

28/07/1828 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082638260003

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/11/154 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/11/144 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/12/1313 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

26/02/1326 February 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/1223 October 2012 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