LITTLE EXPLORERS NURSERY AND PRESCHOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Second filing of Confirmation Statement dated 2017-05-08

View Document

20/05/2520 May 2025 Second filing of Confirmation Statement dated 2021-05-08

View Document

15/05/2515 May 2025 Change of details for Indexfirst Limited as a person with significant control on 2025-03-03

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

21/03/2521 March 2025 Registration of charge 080604120003, created on 2025-03-14

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

03/03/253 March 2025 Registration of charge 080604120002, created on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Michael David Holdaway as a director on 2025-02-28

View Document

03/03/253 March 2025 Appointment of Miss Sarah Blyth as a director on 2025-02-28

View Document

03/03/253 March 2025 Current accounting period extended from 2025-05-31 to 2025-09-30

View Document

03/03/253 March 2025 Registered office address changed from Unit F1 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG to Windsor House Bayshill Road Cheltenham GL50 3AT on 2025-03-03

View Document

15/07/2415 July 2024 Secretary's details changed for Ms Julia Clare Channing on 2024-06-18

View Document

18/06/2418 June 2024 Termination of appointment of Claire Elizabeth Daniels-Fryer as a secretary on 2024-06-18

View Document

18/06/2418 June 2024 Appointment of Ms Julia Clare Channing as a secretary on 2024-06-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

22/08/2322 August 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Secretary's details changed for Ms Claire Elizabeth Daniels on 2023-06-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 Confirmation statement made on 2021-05-08 with updates

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/10/1918 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HOLDAWAY / 08/05/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

16/08/1816 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

21/08/1721 August 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 Confirmation statement made on 2017-05-08 with updates

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/05/1422 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ADOPT ARTICLES 12/10/2012

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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