THE LLEWELLYN SCHOOL AND NURSERY CIC

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/01/2530 January 2025 Change of details for Mrs Sara Jane Llewellyn as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Mrs Sara Jane Llewellyn on 2025-01-30

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

09/02/249 February 2024 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

09/02/249 February 2024 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

09/02/249 February 2024 Appointment of Sophie Illingworth as a director on 2023-09-06

View Document

08/02/248 February 2024 Registered office address changed from Quex Park Park Lane Birchington Kent CT7 0BB England to Quex Park Park Lane Birchington Kent CT7 0BH on 2024-02-08

View Document

11/07/2311 July 2023 Director's details changed for Mrs Sara Jane Llewellyn on 2023-04-18

View Document

11/07/2311 July 2023 Change of details for Mrs Sara Jane Llewellyn as a person with significant control on 2023-04-18

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

11/05/2011 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SARA JANE LLEWELLYN / 03/03/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 11 CLIFFE AVENUE WESTBROOKE MARGATE KENT CT9 5DU

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE LLEWELLYN / 03/03/2020

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

18/02/2018 February 2020 DISS40 (DISS40(SOAD))

View Document

17/02/2017 February 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

18/01/1718 January 2017 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