THE LEARNING TREE CHILDCARE LIMITED

58 High Street, Pinner, HA5 5PZ, Middlesex, England
StatusACTIVE
Company No.06351742
CategoryPrivate Limited Company
Incorporated23 Aug 2007
Age16 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE LEARNING TREE CHILDCARE LIMITED is an active private limited company with number 06351742. It was incorporated 16 years, 8 months, 24 days ago, on 23 August 2007. The company address is 58 High Street, Pinner, HA5 5PZ, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-26

Officer name: Shaukat Mirza

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaukat Mirza

Termination date: 2020-02-13

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Asif Saeed Akhtar Rana

Change date: 2019-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Old address: Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England

New address: 58 High Street Pinner Middlesex HA5 5PZ

Change date: 2019-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-31

Psc name: Nuzhat Mona Mirza

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shaukat Mirza

Appointment date: 2018-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Shaukat Mirza

Appointment date: 2018-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-08

Officer name: Asif Saeed Akhtar Rana

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jun 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-21

New address: Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA

Old address: 12 Michelham Gardens Twickenham TW1 4SB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-27

Old address: 117 Shaftesbury Way Twickenham TW2 5RW

New address: 12 Michelham Gardens Twickenham TW1 4SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Nuzhat Mona Mirza

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Asif Saeed Akhtar Rana

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-01

Officer name: Asif Saeed Akhtar Rana

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Old address: 190 Jersey Road Isleworth Middlesex TW7 4QN United Kingdom

Change date: 2013-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2011

Action Date: 27 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-27

Old address: 244 Balmoral Drive Hayes UB4 0AA

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Asif Saeed Akhtar Rana

Change date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nuzhat Mona Mirza

Change date: 2010-08-20

Documents

View document PDF

Gazette notice compulsary

Date: 21 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 03 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 23 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/08 to 31/07/08

Documents

View document PDF

Incorporation company

Date: 23 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASY PROPERTY VENTURES (LONDON) LIMITED

THE LODGE 37 HENDON LANE,LONDON,N3 1RY

Number:11420124
Status:ACTIVE
Category:Private Limited Company

JUNGLE ISLAND CO LIMITED

NEWBRIDGE FARM,BRIDGEND,CF31 3PN

Number:08550427
Status:ACTIVE
Category:Private Limited Company

LA SCENE RESTAURANT LTD

7 DERNGATE,NORTHAMPTON,NN1 1TU

Number:10968830
Status:ACTIVE
Category:Private Limited Company

PARADEX ENGINEERS LIMITED

HORSE STONE COTTAGE,CHORLEY,PR7 5RP

Number:03127099
Status:ACTIVE
Category:Private Limited Company

SCANNELL & ASSOCIATES LIMITED

180 PICCADILLY,LONDON,W1J 9HF

Number:03701205
Status:ACTIVE
Category:Private Limited Company

SUTTON PLACE RESIDENTIAL LTD

40A GLOUCESTER TERRACE,LONDON,W2 3DA

Number:06920035
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source