Giggles of Lytham (Day Nursery) Ltd was registered on 02 September 2004 and has its registered office in Manchester, it's status at Companies House is "Active". This business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Andrew James | 03 September 2004 | 02 October 2015 | 1 |
GREEN, Carly Anne | 03 September 2004 | 02 October 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 13 September 2019 | |
CH01 - Change of particulars for director | 21 May 2019 | |
CH01 - Change of particulars for director | 21 May 2019 | |
MR04 - N/A | 11 December 2018 | |
MR04 - N/A | 11 December 2018 | |
AA - Annual Accounts | 10 September 2018 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 22 September 2017 | |
AA - Annual Accounts | 02 November 2016 | |
CS01 - N/A | 07 September 2016 | |
AA01 - Change of accounting reference date | 03 March 2016 | |
AR01 - Annual Return | 17 November 2015 | |
AD01 - Change of registered office address | 13 October 2015 | |
TM01 - Termination of appointment of director | 13 October 2015 | |
TM01 - Termination of appointment of director | 13 October 2015 | |
TM02 - Termination of appointment of secretary | 13 October 2015 | |
AP01 - Appointment of director | 25 September 2015 | |
AP01 - Appointment of director | 25 September 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AD01 - Change of registered office address | 06 September 2013 | |
AD01 - Change of registered office address | 05 September 2013 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 12 September 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 23 September 2011 | |
AA - Annual Accounts | 24 May 2011 | |
AD01 - Change of registered office address | 08 October 2010 | |
AR01 - Annual Return | 21 September 2010 | |
AA - Annual Accounts | 05 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2010 | |
MG01 - Particulars of a mortgage or charge | 13 February 2010 | |
MG01 - Particulars of a mortgage or charge | 07 November 2009 | |
MG01 - Particulars of a mortgage or charge | 27 October 2009 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 20 May 2009 | |
AA - Annual Accounts | 17 December 2008 | |
363a - Annual Return | 09 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2008 | |
395 - Particulars of a mortgage or charge | 06 September 2008 | |
395 - Particulars of a mortgage or charge | 06 September 2008 | |
363a - Annual Return | 27 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2007 | |
AA - Annual Accounts | 05 August 2007 | |
363a - Annual Return | 19 October 2006 | |
AA - Annual Accounts | 04 July 2006 | |
287 - Change in situation or address of Registered Office | 01 February 2006 | |
363s - Annual Return | 30 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 2004 | |
288a - Notice of appointment of directors or secretaries | 28 September 2004 | |
288a - Notice of appointment of directors or secretaries | 28 September 2004 | |
287 - Change in situation or address of Registered Office | 28 September 2004 | |
288b - Notice of resignation of directors or secretaries | 02 September 2004 | |
288b - Notice of resignation of directors or secretaries | 02 September 2004 | |
NEWINC - New incorporation documents | 02 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 February 2010 | Fully Satisfied |
N/A |
Guarantee and debenture | 16 October 2009 | Fully Satisfied |
N/A |
Debenture | 04 September 2008 | Fully Satisfied |
N/A |
Legal charge | 04 September 2008 | Fully Satisfied |
N/A |