LITTLE LEARNERS (SKEGNESS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewRegistration of charge 106812420006, created on 2025-06-06

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

12/02/2512 February 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

12/02/2512 February 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

26/10/2326 October 2023 Termination of appointment of David Jenkins as a director on 2023-10-24

View Document

13/10/2313 October 2023 Registration of charge 106812420005, created on 2023-09-29

View Document

07/06/237 June 2023

View Document

07/06/237 June 2023

View Document

07/06/237 June 2023

View Document

07/06/237 June 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

22/05/2322 May 2023 Appointment of David Jenkins as a director on 2023-05-08

View Document

23/01/2323 January 2023 Previous accounting period shortened from 2022-12-09 to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

01/11/221 November 2022 Registration of charge 106812420004, created on 2022-10-25

View Document

02/03/222 March 2022 Registration of charge 106812420003, created on 2022-02-28

View Document

19/01/2219 January 2022 Registration of charge 106812420002, created on 2022-01-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

14/12/2114 December 2021 Appointment of Dominic Harrison as a director on 2021-12-10

View Document

14/12/2114 December 2021 Previous accounting period shortened from 2022-08-31 to 2021-12-09

View Document

14/12/2114 December 2021 Satisfaction of charge 106812420001 in full

View Document

13/12/2113 December 2021 Appointment of Mr Stephen Martin Booty as a director on 2021-12-10

View Document

13/12/2113 December 2021 Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER United Kingdom to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2021-12-13

View Document

13/12/2113 December 2021 Termination of appointment of Marie Walker as a director on 2021-12-10

View Document

13/12/2113 December 2021 Cessation of The Bluebell Group Limited as a person with significant control on 2021-12-10

View Document

13/12/2113 December 2021 Cessation of Marie Walker as a person with significant control on 2021-12-10

View Document

13/12/2113 December 2021 Notification of Cresswell Nurseries Limited as a person with significant control on 2021-12-10

View Document

13/12/2113 December 2021 Appointment of Clare Elizabeth Wilson as a director on 2021-12-10

View Document

10/12/2110 December 2021 Annual accounts for year ending 10 Dec 2021

View Accounts

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

View Accounts

07/07/217 July 2021 Registration of charge 106812420001, created on 2021-07-06

View Document

27/05/2127 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 CURRSHO FROM 20/09/2019 TO 31/08/2019

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 20/09/18 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 PREVEXT FROM 31/03/2018 TO 20/09/2018

View Document

20/09/1820 September 2018 Annual accounts for year ending 20 Sep 2018

View Accounts

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIE WALKER / 23/03/2017

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARIE WALKER / 10/04/2017

View Document

21/03/1721 March 2017 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