Advanced company searchLink opens in new window

LITTLE LEADERS CHILDCARE LIMITED

Company number 07619219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
22 Sep 2016 AP01 Appointment of Mr Lee Ali as a director on 20 September 2016
16 Sep 2016 TM01 Termination of appointment of Katie Everett Bennett as a director on 31 July 2016
09 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
21 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Jul 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
01 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
17 Jun 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
17 Jun 2014 CH01 Director's details changed for Katie Everett Bennett on 8 December 2012
24 Mar 2014 MR04 Satisfaction of charge 1 in full
13 Mar 2014 MR01 Registration of charge 076192190003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
23 Dec 2013 MR01 Registration of charge 076192190002
19 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
20 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
20 Jun 2013 CH01 Director's details changed for Mrs Laura Ali on 24 September 2012
22 May 2013 CH01 Director's details changed for Mrs Laura Ali on 18 April 2013
22 May 2013 CH01 Director's details changed for Katie Everett Bennett on 18 April 2013
22 May 2013 AD01 Registered office address changed from Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG United Kingdom on 22 May 2013
05 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Jan 2013 SH01 Statement of capital following an allotment of shares on 3 May 2011
  • GBP 2
15 Jun 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
13 Jun 2012 AD01 Registered office address changed from 73 Mayhew Road Rendlesham Woodbridge Suffolk IP12 2GZ United Kingdom on 13 June 2012
15 Nov 2011 AP01 Appointment of Katie Everett Bennett as a director
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1