Download leads from Nexok and grow your business. Find out more

Little Footprints Nursery Limited

Documents

Total Documents36
Total Pages149

Filing History

23 August 2017Total exemption full accounts made up to 30 November 2016
12 August 2017Compulsory strike-off action has been discontinued
10 August 2017Confirmation statement made on 11 May 2017 with updates
8 August 2017First Gazette notice for compulsory strike-off
23 August 2016Total exemption small company accounts made up to 30 November 2015
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
12 August 2015Total exemption small company accounts made up to 30 November 2014
5 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
5 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
23 April 2014Total exemption small company accounts made up to 30 November 2013
5 August 2013Total exemption small company accounts made up to 30 November 2012
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
10 January 2013Particulars of a mortgage or charge / charge no: 1
5 September 2012Director's details changed for Mrs Lucy Judy Fernandez on 4 September 2012
5 September 2012Director's details changed for Mrs Lucy Judy Fernandez on 4 September 2012
4 September 2012Secretary's details changed for Mr Eric Joseph Fernandez on 4 September 2012
4 September 2012Registered office address changed from 459 Uppingham Road Leicester LE5 6RA on 4 September 2012
4 September 2012Registered office address changed from 459 Uppingham Road Leicester LE5 6RA on 4 September 2012
4 September 2012Secretary's details changed for Mr Eric Joseph Fernandez on 4 September 2012
15 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
15 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
23 January 2012Total exemption small company accounts made up to 30 November 2011
4 August 2011Total exemption small company accounts made up to 30 November 2010
8 June 2011Annual return made up to 7 April 2011 with a full list of shareholders
8 June 2011Annual return made up to 7 April 2011 with a full list of shareholders
25 August 2010Total exemption small company accounts made up to 30 November 2009
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders
1 September 2009Total exemption small company accounts made up to 30 November 2008
23 July 2009Return made up to 05/05/09; full list of members
15 August 2008Accounting reference date shortened from 30/04/2009 to 30/11/2008
8 April 2008Appointment terminated secretary aldbury secretaries LIMITED
7 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing