LEPTON C E PRE-SCHOOL

Company Documents

DateDescription
10/05/2510 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-08-31

View Document

07/04/227 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR KATIE DENBY

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MRS SARAH ELIZABETH ROWBOTTOM

View Document

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

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/01/187 January 2018 DIRECTOR APPOINTED MRS KATIE ELIZABETH DENBY

View Document

07/01/187 January 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BRECKON

View Document

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

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

07/07/177 July 2017 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

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 ADOPT ARTICLES 10/11/2015

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MRS DEBORAH JANE BRECKON

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE COATES

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH ROWBOTTOM

View Document

07/09/157 September 2015 17/08/15 NO MEMBER LIST

View Document

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

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 17/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MRS SARAH ROWBOTTOM

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY SYKES

View Document

23/01/1423 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN BARLOW / 21/10/2013

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCES PAXMAN

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH EVANS

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MRS CLAIRE COATES

View Document

13/09/1313 September 2013 17/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 17/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/04/1216 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 17/08/11 NO MEMBER LIST

View Document

22/06/1122 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 17/08/10 NO MEMBER LIST

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ELLEN EVANS / 17/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES DIANE PAXMAN / 17/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY LOUISE SYKES / 17/08/2010

View Document

28/05/1028 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 ANNUAL RETURN MADE UP TO 17/08/09

View Document

14/09/0914 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 35 THORGROW CLOSE FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0FY UNITED KINGDOM

View Document

14/09/0914 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY WENDY CAMPBELL

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MRS RUTH ELLEN EVANS

View Document

12/06/0912 June 2009 SECRETARY APPOINTED MRS CAROLYN BARLOW

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE SCARAMUZZA

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR HELEN CARTLEDGE

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY NICOLA COLLINS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL HALLAS

View Document

12/12/0812 December 2008 SECRETARY APPOINTED MISS WENDY PATRICIA CAMPBELL

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 21 ROUND WOOD AVENUE HUDDERSFIELD HD5 9XS UNITED KINGDOM

View Document

12/12/0812 December 2008 ANNUAL RETURN MADE UP TO 17/08/08

View Document

12/12/0812 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/05/0822 May 2008 SECRETARY APPOINTED MISS NICOLA JAYNE COLLINS

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 5 SPA COURTYARD FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0BU

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY KIMBERLEY WRIGHT

View Document

12/09/0712 September 2007 ANNUAL RETURN MADE UP TO 17/08/07

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/10/069 October 2006 ANNUAL RETURN MADE UP TO 17/08/06

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 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