About

Registered Number: 05313252
Date of Incorporation: 14/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2016 (8 years and 2 months ago)
Registered Address: C/O PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Nicola Marie 14 December 2004 - 1
SMITH, Paul Andrew 14 December 2004 22 September 2006 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.