LAST MINUTE CHILDCARE LTD
Status | ACTIVE |
Company No. | 09273856 |
Category | Private Limited Company |
Incorporated | 21 Oct 2014 |
Age | 9 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
LAST MINUTE CHILDCARE LTD is an active private limited company with number 09273856. It was incorporated 9 years, 7 months, 11 days ago, on 21 October 2014. The company address is 57 Tufton Gardens, Molesey, KT18 1TD, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Change account reference date company previous shortened
Date: 31 Jul 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2022-10-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
New address: 57 Tufton Gardens Molesey Surrey KT18 1TD
Change date: 2021-12-07
Old address: 57 57 Tufton Gardens Molesey Surrey KT18 1TD England
Documents
Change person director company with change date
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-07
Officer name: Mrs Sasha Diane Hayles
Documents
Change person director company with change date
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sasha Diane Hayles
Change date: 2021-12-07
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
New address: 57 57 Tufton Gardens Molesey Surrey KT18 1TD
Change date: 2021-12-07
Old address: 138 Anyards Road Cobham KT11 2LH England
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Cessation of a person with significant control
Date: 19 Sep 2019
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-31
Psc name: Catherine Louise Hall
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-19
Old address: 135 Portsmouth Road Cobham Surrey KT11 1JN
New address: 138 Anyards Road Cobham KT11 2LH
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Termination director company with name termination date
Date: 06 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Louise Hall
Termination date: 2017-06-30
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Some Companies
UNIT 3 DOCK OFFICES,LONDON,SE16 2XU
Number: | 11885488 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11814470 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 JEFFREYS DRIVE,LIVERPOOL,L36 4NT
Number: | 06347334 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLYLE HOUSE, LOWER GROUND FLOOR,LONDON,SW1V 1EJ
Number: | 05683500 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWDIGATE BUILDERS CONTRACTS LIMITED
MANOR COURT CHAMBERS,NUNEATON,CV11 6RU
Number: | 07256743 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 BURRIDGE ROAD,SOUTHAMPTON,SO31 1BY
Number: | 09647162 |
Status: | ACTIVE |
Category: | Private Limited Company |