LILLIPUT DAY NURSERY (SPALDING) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

11/02/2511 February 2025 Registered office address changed from 89 Uplands Werrington Peterborough PE4 5AF United Kingdom to 18 Kingfisher Close Langtoft Peterborough PE6 9BZ on 2025-02-11

View Document

05/11/245 November 2024 Appointment of Mark Thain as a director on 2024-10-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

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

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-08-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

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

View Accounts

15/06/2315 June 2023 Micro company accounts made up to 2022-08-31

View Document

13/03/2313 March 2023 Registration of charge 086081880002, created on 2023-03-13

View Document

27/01/2327 January 2023 Registration of charge 086081880001, created on 2023-01-25

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/12/2120 December 2021 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

15/07/2115 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

09/02/219 February 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

17/07/2017 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2020

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTELLE MARIE THAIN

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/02/2028 February 2020 31/08/19 STATEMENT OF CAPITAL GBP 50

View Document

18/02/2018 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 3 EASBY RISE EYE PETERBOROUGH CAMBS PE6 7TX

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MCKENNA

View Document

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

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 CESSATION OF ESTELLE MARIE THAIN AS A PSC

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/12/2016

View Document

12/07/1712 July 2017 CESSATION OF MAUREEN ANN MCKENNA AS A PSC

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/07/1517 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/08/1411 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 CURREXT FROM 31/07/2014 TO 31/08/2014

View Document

12/07/1312 July 2013 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