Advanced company searchLink opens in new window

LADYBIRDS PRIVATE DAY NURSERY LIMITED

Company number 05092465

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)
10 Sep 2018 AA Accounts for a small company made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
02 Nov 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
29 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That since the date of the company's incorporation there has been no reclassification or otherwise of each of the 100 ordinary shares of £1.00 each in the capital of the company. 30/09/2015
14 Oct 2015 AD01 Registered office address changed from 34 Oxford Drive Kippax Leeds LS25 7JG to Ridgway House Progress Lane Denton Manchester M34 2GP on 14 October 2015
13 Oct 2015 TM02 Termination of appointment of Gary Stuart Neal as a secretary on 30 September 2015
13 Oct 2015 TM01 Termination of appointment of Ann Neal as a director on 30 September 2015
26 Jul 2015 AP01 Appointment of Mrs Jacqueline Ann Johnson as a director on 24 July 2015
26 Jul 2015 AP01 Appointment of Mr David William Johnson as a director on 24 July 2015
21 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
12 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2014 CH01 Director's details changed for Mrs Ann Neal on 4 September 2014
04 Sep 2014 CH03 Secretary's details changed for Gary Stuart Neal on 4 September 2014
04 Sep 2014 AD01 Registered office address changed from 12 Fennel Court Methley Leeds West Yorkshire LS26 9LG to 34 Oxford Drive Kippax Leeds LS25 7JG on 4 September 2014
28 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
24 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
11 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
22 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
21 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010