LITTLE LEARNERS (SKEGNESS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Registration of charge 106812420006, created on 2025-06-06 |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
12/02/2512 February 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
12/02/2512 February 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
13/07/2413 July 2024 | |
13/07/2413 July 2024 | Total exemption full accounts made up to 2023-06-30 |
13/07/2413 July 2024 | |
13/07/2413 July 2024 | |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-11 with updates |
26/10/2326 October 2023 | Termination of appointment of David Jenkins as a director on 2023-10-24 |
13/10/2313 October 2023 | Registration of charge 106812420005, created on 2023-09-29 |
07/06/237 June 2023 | |
07/06/237 June 2023 | |
07/06/237 June 2023 | |
07/06/237 June 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
22/05/2322 May 2023 | Appointment of David Jenkins as a director on 2023-05-08 |
23/01/2323 January 2023 | Previous accounting period shortened from 2022-12-09 to 2022-06-30 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-11 with no updates |
01/11/221 November 2022 | Registration of charge 106812420004, created on 2022-10-25 |
02/03/222 March 2022 | Registration of charge 106812420003, created on 2022-02-28 |
19/01/2219 January 2022 | Registration of charge 106812420002, created on 2022-01-18 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-11 with no updates |
18/12/2118 December 2021 | Memorandum and Articles of Association |
14/12/2114 December 2021 | Appointment of Dominic Harrison as a director on 2021-12-10 |
14/12/2114 December 2021 | Previous accounting period shortened from 2022-08-31 to 2021-12-09 |
14/12/2114 December 2021 | Satisfaction of charge 106812420001 in full |
13/12/2113 December 2021 | Appointment of Mr Stephen Martin Booty as a director on 2021-12-10 |
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 |
13/12/2113 December 2021 | Termination of appointment of Marie Walker as a director on 2021-12-10 |
13/12/2113 December 2021 | Cessation of The Bluebell Group Limited as a person with significant control on 2021-12-10 |
13/12/2113 December 2021 | Cessation of Marie Walker as a person with significant control on 2021-12-10 |
13/12/2113 December 2021 | Notification of Cresswell Nurseries Limited as a person with significant control on 2021-12-10 |
13/12/2113 December 2021 | Appointment of Clare Elizabeth Wilson as a director on 2021-12-10 |
10/12/2110 December 2021 | Annual accounts for year ending 10 Dec 2021 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
07/07/217 July 2021 | Registration of charge 106812420001, created on 2021-07-06 |
27/05/2127 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
24/01/1924 January 2019 | CURRSHO FROM 20/09/2019 TO 31/08/2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
21/12/1821 December 2018 | 20/09/18 UNAUDITED ABRIDGED |
19/12/1819 December 2018 | PREVEXT FROM 31/03/2018 TO 20/09/2018 |
20/09/1820 September 2018 | Annual accounts for year ending 20 Sep 2018 |
19/03/1819 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS MARIE WALKER / 23/03/2017 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE WALKER / 10/04/2017 |
21/03/1721 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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