About

Registered Number: 05220598
Date of Incorporation: 02/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Ridgway House Progress Way, Denton, Manchester, M34 2GP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.