LITTLE TREASURES NURSERY (UK) LIMITED
Status | LIQUIDATION |
Company No. | 04789931 |
Category | Private Limited Company |
Incorporated | 06 Jun 2003 |
Age | 21 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
LITTLE TREASURES NURSERY (UK) LIMITED is an liquidation private limited company with number 04789931. It was incorporated 21 years, 2 days ago, on 06 June 2003. The company address is Langley House Langley House, London, N2 8EY.
Company Fillings
Liquidation voluntary resignation liquidator
Date: 29 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of affairs
Date: 07 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-31
New address: Langley House Park Road London N2 8EY
Old address: 85 Great Portland Street Great Portland Street First Floor London W1W 7LT England
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 22 Dec 2023
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-21
Psc name: Jackie Morrison
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Notification of a person with significant control
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-21
Psc name: Ruby Nelson
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Address
Type: AD01
Old address: The Haven, 222 Livingstone Road Thornton Heath Surrey CR7 8JW
Change date: 2023-08-09
New address: 85 Great Portland Street Great Portland Street First Floor London W1W 7LT
Documents
Termination director company with name termination date
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-15
Officer name: Kristin Nelson
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 18 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 03 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination secretary company with name termination date
Date: 10 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-09
Officer name: Jackie Morrison
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 16 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 14 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 15 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-29
Officer name: Miss Kristin Nelson
Documents
Change person director company with change date
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ruby Nelson
Change date: 2016-09-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Appoint person director company with name date
Date: 04 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Miss Kristin Nelson
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-06
Officer name: Ruby Nelson
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts amended with made up date
Date: 27 Oct 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AAMD
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jackie morrison / 23/06/2008
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/07; full list of members
Documents
Legacy
Date: 12 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 12/06/07 from: 34 osborne road thornton heath surrey CR7 8PB
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/04; full list of members
Documents
Legacy
Date: 07 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 07/07/03 from: 1 riverside house heron way truro TR1 2XN
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AER CONSTRUCTION DEVELOPMENT LTD
OFFICE 6 ACORN BUSINESS PARK,SKIPTON,BD23 2UE
Number: | 06451560 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
700 AVENUE WEST, SKYLINE 120,BRAINTREE,CM77 7AA
Number: | 08429573 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11640456 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A MINERVA ROAD,LONDON,NW10 6HJ
Number: | 11744146 |
Status: | ACTIVE |
Category: | Private Limited Company |
K&K PAVING AND LANDSCAPING LIMITED
56 WINGFIELD DRIVE,DERBY,DE21 4PX
Number: | 11302263 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PROPERTY SURGERY (DUNDEE) LIMITED
BLACKADDERS,DUNDEE,DD1 1RJ
Number: | SC406108 |
Status: | ACTIVE |
Category: | Private Limited Company |