Little Lambs Daycare Ltd was registered on 14 December 2004 with its registered office in West Yorkshire, it's status at Companies House is "Dissolved". The companies directors are listed as Smith, Nicola Marie, Smith, Paul Andrew in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Nicola Marie | 14 December 2004 | - | 1 |
SMITH, Paul Andrew | 14 December 2004 | 22 September 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 February 2016 | |
4.43 - Notice of final meeting of creditors | 17 November 2015 | |
LIQ MISC OC - N/A | 19 November 2013 | |
COCOMP - Order to wind up | 15 November 2013 | |
LIQ MISC OC - N/A | 15 November 2013 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 15 November 2013 | |
COCOMP - Order to wind up | 07 August 2013 | |
LIQ MISC OC - N/A | 07 August 2013 | |
AD01 - Change of registered office address | 11 July 2011 | |
LIQ MISC OC - N/A | 19 August 2010 | |
COCOMP - Order to wind up | 19 August 2010 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 19 August 2010 | |
AD01 - Change of registered office address | 20 November 2009 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 17 November 2009 | |
COCOMP - Order to wind up | 16 November 2009 | |
COCOMP - Order to wind up | 23 October 2009 | |
363a - Annual Return | 24 September 2009 | |
AA - Annual Accounts | 03 April 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 10 December 2008 | |
AA - Annual Accounts | 03 July 2008 | |
363a - Annual Return | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 26 November 2007 | |
287 - Change in situation or address of Registered Office | 20 November 2007 | |
225 - Change of Accounting Reference Date | 11 July 2007 | |
288b - Notice of resignation of directors or secretaries | 19 January 2007 | |
288b - Notice of resignation of directors or secretaries | 19 January 2007 | |
395 - Particulars of a mortgage or charge | 05 January 2007 | |
AA - Annual Accounts | 06 December 2006 | |
288a - Notice of appointment of directors or secretaries | 28 April 2006 | |
363s - Annual Return | 18 January 2006 | |
395 - Particulars of a mortgage or charge | 10 March 2005 | |
395 - Particulars of a mortgage or charge | 29 January 2005 | |
RESOLUTIONS - N/A | 30 December 2004 | |
RESOLUTIONS - N/A | 30 December 2004 | |
RESOLUTIONS - N/A | 30 December 2004 | |
RESOLUTIONS - N/A | 30 December 2004 | |
RESOLUTIONS - N/A | 30 December 2004 | |
NEWINC - New incorporation documents | 14 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 January 2007 | Outstanding |
N/A |
Mortgage deed | 28 February 2005 | Outstanding |
N/A |
Debenture | 25 January 2005 | Outstanding |
N/A |