THE LADYBUGS PICNIC LIMITED
Company Documents
Date | Description |
---|---|
22/10/2522 October 2025 New | Total exemption full accounts made up to 2025-02-28 |
01/03/251 March 2025 | Confirmation statement made on 2025-02-18 with updates |
10/08/2410 August 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with updates |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-18 with updates |
20/11/2220 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
21/11/1921 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM C/O KBH ACCOUNTANTS LTD 255 POULTON ROAD WALLASEY MERSEYSIDE CH44 4BT |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
16/03/1616 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/02/1427 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/03/136 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
21/11/1221 November 2012 | DIRECTOR APPOINTED MR GARY JOHN MENZIES |
16/04/1216 April 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
31/05/1131 May 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 4A BEBINGTON ROAD BIRKENHEAD CH42 6PU |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY-ANN MENZIES / 01/10/2009 |
17/03/1017 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
25/02/0925 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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