LITTLE LEADERS CHILDCARE LIMITED
Status | ACTIVE |
Company No. | 07619219 |
Category | Private Limited Company |
Incorporated | 03 May 2011 |
Age | 13 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
LITTLE LEADERS CHILDCARE LIMITED is an active private limited company with number 07619219. It was incorporated 13 years, 2 days ago, on 03 May 2011. The company address is Oak Hall Oak Hall, Ipswich, IP4 1PD, Suffolk.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 15 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-01
Psc name: Mr Lee Ali
Documents
Change to a person with significant control
Date: 15 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Laura Ali
Change date: 2022-06-01
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Mortgage satisfy charge full
Date: 12 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076192190005
Documents
Mortgage satisfy charge full
Date: 12 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076192190004
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 10 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-01
Officer name: James Mcneill Ali
Documents
Termination director company with name termination date
Date: 10 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Ali
Termination date: 2019-11-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Sep 2019
Action Date: 20 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-20
Charge number: 076192190005
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-26
Charge number: 076192190004
Documents
Change person director company with change date
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Mcneill Ali
Change date: 2019-09-12
Documents
Appoint person director company with name date
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Mcneill Ali
Appointment date: 2019-09-12
Documents
Appoint person director company with name date
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-12
Officer name: Mrs Donna Ali
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Ali
Appointment date: 2016-09-20
Documents
Termination director company with name termination date
Date: 16 Sep 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Everett Bennett
Termination date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Change person director company with change date
Date: 17 Jun 2014
Action Date: 08 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-08
Officer name: Katie Everett Bennett
Documents
Mortgage satisfy charge full
Date: 24 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 13 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076192190003
Documents
Mortgage create with deed with charge number
Date: 23 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076192190002
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Change person director company with change date
Date: 20 Jun 2013
Action Date: 24 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Laura Ali
Change date: 2012-09-24
Documents
Change person director company with change date
Date: 22 May 2013
Action Date: 18 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Laura Ali
Change date: 2013-04-18
Documents
Change person director company with change date
Date: 22 May 2013
Action Date: 18 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katie Everett Bennett
Change date: 2013-04-18
Documents
Change registered office address company with date old address
Date: 22 May 2013
Action Date: 22 May 2013
Category: Address
Type: AD01
Change date: 2013-05-22
Old address: Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Capital allotment shares
Date: 20 Jan 2013
Action Date: 03 May 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-05-03
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Change registered office address company with date old address
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Address
Type: AD01
Old address: 73 Mayhew Road Rendlesham Woodbridge Suffolk IP12 2GZ United Kingdom
Change date: 2012-06-13
Documents
Appoint person director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katie Everett Bennett
Documents
Legacy
Date: 10 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
STATION HOUSE,SUTTON COLDFIELD,B72 1TU
Number: | 04336494 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10067799 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURHAM HOUSE,DENBY,DE5 8NE
Number: | 07766934 |
Status: | ACTIVE |
Category: | Private Limited Company |
JASMIN VARDIMON EDUCATIONAL COMPANY LIMITED
5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB
Number: | 08053284 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SMARTCLEAN SOLUTIONS (BRISTOL) LIMITED
HOLLYWOOD ESTATE CABOT OFFICE, HOLLYWOOD ESTATE,BRISTOL,BS10 7TW
Number: | 08241841 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOCATTA HOUSE,BRIGHTON,BN1 4DU
Number: | 11150807 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |