LILLIPUT CHILDRENS DAY NURSERY LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

03/04/253 April 2025 Registration of charge 070455360003, created on 2025-03-31

View Document

27/03/2527 March 2025 Satisfaction of charge 070455360002 in full

View Document

18/07/2418 July 2024 Current accounting period extended from 2024-10-24 to 2025-03-31

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-10-24

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2023-11-30 to 2023-10-24

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

19/02/2419 February 2024 Appointment of Mr Gary Jeffries as a director on 2024-02-16

View Document

14/11/2314 November 2023 Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to Suite 4 Suite 4, Bloxam Court Corporation Street Rugby CV21 2DU on 2023-11-14

View Document

14/11/2314 November 2023 Termination of appointment of Alison Rita Lane as a director on 2023-10-24

View Document

13/11/2313 November 2023 Appointment of Mr Luke Christopher Moore as a director on 2023-10-24

View Document

13/11/2313 November 2023 Appointment of Mr Paul James Wilkinson as a director on 2023-10-24

View Document

13/11/2313 November 2023 Termination of appointment of Alison Lane as a secretary on 2023-10-24

View Document

13/11/2313 November 2023 Termination of appointment of Steven William Lane as a director on 2023-10-24

View Document

10/11/2310 November 2023 Notification of Nursery Elite Ltd as a person with significant control on 2023-10-24

View Document

10/11/2310 November 2023 Cessation of Steven William Lane as a person with significant control on 2023-10-24

View Document

10/11/2310 November 2023 Cessation of Alison Rita Lane as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Annual accounts for year ending 24 Oct 2023

View Accounts

12/06/2312 June 2023 Satisfaction of charge 070455360001 in full

View Document

23/05/2323 May 2023 Change of details for Mr Steven William Lane as a person with significant control on 2021-10-21

View Document

23/05/2323 May 2023 Change of details for Mrs Alison Rita Lane as a person with significant control on 2016-06-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/10/2218 October 2022 Secretary's details changed for Alison Lane on 2022-10-17

View Document

17/10/2217 October 2022 Registered office address changed from Dominique House 1 Church Road, Netherton Dudley DY2 0LY to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mrs Alison Rita Lane as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mr Steven William Lane as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Steven William Lane on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mrs Alison Rita Lane on 2022-10-17

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

20/05/2220 May 2022 Notification of Steven Lane as a person with significant control on 2021-10-21

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

09/04/199 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

30/04/1830 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070455360002

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070455360001

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/10/1519 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/10/1424 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/10/1318 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR STEVEN WILLIAM LANE

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/10/1120 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/06/1114 June 2011 PREVEXT FROM 31/10/2010 TO 30/11/2010

View Document

22/03/1122 March 2011 01/12/10 STATEMENT OF CAPITAL GBP 100

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON LANE / 01/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISON LANE / 01/10/2010

View Document

19/10/1019 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/10/0915 October 2009 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