LILLIPUT CHILDRENS DAY NURSERY LIMITED

Suite 4 Suite 4, Bloxam Court Suite 4 Suite 4, Bloxam Court, Rugby, CV21 2DU, England
StatusACTIVE
Company No.07045536
CategoryPrivate Limited Company
Incorporated15 Oct 2009
Age14 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

LILLIPUT CHILDRENS DAY NURSERY LIMITED is an active private limited company with number 07045536. It was incorporated 14 years, 7 months, 29 days ago, on 15 October 2009. The company address is Suite 4 Suite 4, Bloxam Court Suite 4 Suite 4, Bloxam Court, Rugby, CV21 2DU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Jun 2024

Action Date: 24 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2024

Action Date: 24 Oct 2023

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2023-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-16

Officer name: Mr Gary Jeffries

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

New address: Suite 4 Suite 4, Bloxam Court Corporation Street Rugby CV21 2DU

Change date: 2023-11-14

Old address: West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Rita Lane

Termination date: 2023-10-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Lane

Termination date: 2023-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven William Lane

Termination date: 2023-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-24

Officer name: Mr Luke Christopher Moore

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Wilkinson

Appointment date: 2023-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven William Lane

Cessation date: 2023-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-24

Psc name: Alison Rita Lane

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nursery Elite Ltd

Notification date: 2023-10-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070455360001

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2023

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Alison Rita Lane

Change date: 2016-06-30

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2023

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven William Lane

Change date: 2021-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-10-17

Officer name: Alison Lane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-17

Old address: Dominique House 1 Church Road, Netherton Dudley DY2 0LY

New address: West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-17

Officer name: Mr Steven William Lane

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-17

Officer name: Mrs Alison Rita Lane

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-17

Psc name: Mr Steven William Lane

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-17

Psc name: Mrs Alison Rita Lane

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2022

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Lane

Notification date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

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: 15 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 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: 19 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070455360002

Charge creation date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070455360001

Charge creation date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven William Lane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-11-30

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2011

Action Date: 01 Dec 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alison Lane

Change date: 2010-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Lane

Change date: 2010-10-01

Documents

View document PDF

Incorporation company

Date: 15 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2B CONCRETE PUMPING LIMITED

1B, ROOKERY ROAD,GLOUCESTER,GL3 1AS

Number:08928175
Status:ACTIVE
Category:Private Limited Company

C O B BUILDING SERVICES LTD

75 WHARFEDALE,HEMEL HEMPSTEAD,HP2 5TQ

Number:07791375
Status:ACTIVE
Category:Private Limited Company

COMPUTERWAYS LTD

34 MEADOW AVENUE,RIPLEY,DE5 9QN

Number:11960871
Status:ACTIVE
Category:Private Limited Company

EDGE CAR HIRE LTD

435 LONDON ROAD,SHEFFIELD,S2 4HJ

Number:11765847
Status:ACTIVE
Category:Private Limited Company

THE NEW CHUNG KU RESTAURANT LTD.

2 COLUMBUS QUAY,LIVERPOOL,L3 4DB

Number:02978415
Status:ACTIVE
Category:Private Limited Company

TOM FELLOWS TRANSPORT LIMITED

12 NORTHGATE,BRIDGNORTH,WV16 4ER

Number:07857765
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