Advanced company searchLink opens in new window

THE LITTLE SCHOOL DAYCARE LIMITED

Company number 04967940

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)
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
13 Oct 2022 AD01 Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 13 October 2022
14 Sep 2022 CH01 Director's details changed for Dianne Lumsden-Earle on 14 September 2022
14 Sep 2022 CH01 Director's details changed for Mr Oliver Mark Humphries on 14 September 2022
08 Sep 2022 CH01 Director's details changed for Mr Warwick Thresher on 7 September 2022
08 Sep 2022 AD01 Registered office address changed from 44 Boston Park Road Brentford Middlesex TW8 9JF to 3 Peardon Street London SW8 3BW on 8 September 2022
08 Sep 2022 TM01 Termination of appointment of Harbir Randeva as a director on 7 September 2022
08 Sep 2022 TM01 Termination of appointment of Harjasbir Singh Randeva as a director on 7 September 2022
08 Sep 2022 AP01 Appointment of Oliver Humphries as a director on 7 September 2022
08 Sep 2022 AP01 Appointment of Mr Warwick Thresher as a director on 7 September 2022
08 Sep 2022 AP01 Appointment of Dianne Lumsden-Earle as a director on 7 September 2022
08 Sep 2022 TM02 Termination of appointment of Harjasbir Singh Randeva as a secretary on 7 September 2022
08 Sep 2022 PSC07 Cessation of Harjasbir Singh Randeva as a person with significant control on 7 September 2022
08 Sep 2022 PSC07 Cessation of Harbir Kaur Randeva as a person with significant control on 7 September 2022
08 Sep 2022 PSC02 Notification of Lgdn Bidco Limited as a person with significant control on 7 September 2022
25 May 2022 MR04 Satisfaction of charge 049679400004 in full
25 May 2022 MR04 Satisfaction of charge 049679400005 in full
17 May 2022 AA Total exemption full accounts made up to 30 November 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
20 Oct 2021 AAMD Amended total exemption full accounts made up to 30 November 2020
06 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
27 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
26 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
18 Jun 2020 MA Memorandum and Articles of Association
18 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share cap 01/06/2020
  • RES01 ‐ Resolution of alteration of Articles of Association