LITTLE LEARNERS (SKEGNESS) LIMITED

1 Pride Point Drive 1 Pride Point Drive, Derby, DE24 8BX, England
StatusACTIVE
Company No.10681242
CategoryPrivate Limited Company
Incorporated21 Mar 2017
Age7 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

LITTLE LEARNERS (SKEGNESS) LIMITED is an active private limited company with number 10681242. It was incorporated 7 years, 2 months, 14 days ago, on 21 March 2017. The company address is 1 Pride Point Drive 1 Pride Point Drive, Derby, DE24 8BX, England.



Company Fillings

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-24

Officer name: David Jenkins

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2023

Action Date: 29 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106812420005

Charge creation date: 2023-09-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 07 Jun 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 07 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 07 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-08

Officer name: David Jenkins

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2022

Action Date: 25 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-25

Charge number: 106812420004

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cresswell Nurseries Limited

Change date: 2022-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Harrison

Termination date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 10 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-28

Charge number: 106812420003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2022

Action Date: 18 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106812420002

Charge creation date: 2022-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominic Harrison

Appointment date: 2021-12-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2021

Action Date: 09 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-09

Made up date: 2022-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106812420001

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-10

Psc name: Cresswell Nurseries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Bluebell Group Limited

Cessation date: 2021-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-10

Psc name: Marie Walker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

Old address: 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER United Kingdom

Change date: 2021-12-13

New address: 1 Pride Point Drive Pride Park Derby DE24 8BX

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-10

Officer name: Clare Elizabeth Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Martin Booty

Appointment date: 2021-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-10

Officer name: Marie Walker

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2021

Action Date: 06 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106812420001

Charge creation date: 2021-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jan 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-09-20

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2018

Action Date: 20 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-20

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2018

Action Date: 23 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-23

Psc name: Mrs Marie Walker

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marie Walker

Change date: 2017-04-10

Documents

View document PDF

Incorporation company

Date: 21 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURNER BOARDS LIMITED

UNIT 12 SOUTH CLOSE,ROYSTON,SG8 5UH

Number:02086888
Status:ACTIVE
Category:Private Limited Company

CANDOUR HOUSE LIMITED

09851291: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09851291
Status:ACTIVE
Category:Private Limited Company

DOGGY- DAYCARE SOLENT LTD

11A THE GREEN,STUBBINGTON,PO14 2JG

Number:09646517
Status:ACTIVE
Category:Private Limited Company

GLOBAL MOTOR WORLD LTD

1A MCKINNEY ROAD,NEWTOWNABBEY,BT36 4PE

Number:NI606138
Status:ACTIVE
Category:Private Limited Company

INSTANT IMPACT LTD

9 HOLYROOD STREET,LONDON BRIDGE,SE1 2EL

Number:07595775
Status:ACTIVE
Category:Private Limited Company

PJ HEALTH LTD

86 CHURCH ROAD,BIRMINGHAM,B42 2LF

Number:11518320
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