LETS LEARN NURSERY LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

13/01/2213 January 2022 Registered office address changed from 100 Orme Road Kingston Surrey KT1 3SB to 1 Marina Place Marina Place Hampton Wick Kingston upon Thames KT1 4BH on 2022-01-13

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ESTELLE CLAIRE JAMES / 03/01/2017

View Document

09/12/169 December 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

21/05/1621 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA JAMES-DAVID

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ESTELLE CLAIRE JAMES / 01/10/2015

View Document

11/04/1611 April 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

06/12/156 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

11/04/1511 April 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MS ESTELLE CLAIRE JAMES

View Document

12/05/1412 May 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

09/02/119 February 2011 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