About

Registered Number: 06404901
Date of Incorporation: 22/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: The Dairy Barn, Mile Oak Farm, Plantation Lane, Tamworth, Staffordshire, B78 3DQ

 

Established in 2007, Lollipops Montessori Nursery Ltd are based in Tamworth, Staffordshire, it's status at Companies House is "Dissolved". There are 3 directors listed for Lollipops Montessori Nursery Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the Lollipops Montessori Nursery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Gavin Richard 02 December 2016 - 1
STEED, Laura Sheila 22 October 2007 18 January 2017 1
Secretary Name Appointed Resigned Total Appointments
STEED, Jonathan Edward 22 October 2007 25 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 20 September 2017
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 23 January 2017
AA01 - Change of accounting reference date 19 January 2017
AP01 - Appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
AD01 - Change of registered office address 15 December 2016
MR01 - N/A 01 December 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 12 December 2011
AD01 - Change of registered office address 30 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
AA - Annual Accounts 05 March 2009
225 - Change of Accounting Reference Date 05 March 2009
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
NEWINC - New incorporation documents 22 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.