About

Registered Number: 04516296
Date of Incorporation: 21/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 140 St. Saviours Road, Leicester, Leicestershire, LE5 3SG

 

Based in Leicestershire, Lyndhurst Private Pre-school Day Nursery Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LODHIA, Jaymini 21 August 2002 25 September 2019 1
Secretary Name Appointed Resigned Total Appointments
KANANI, Avinash 28 October 2008 - 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
CS01 - N/A 02 October 2019
TM01 - Termination of appointment of director 29 September 2019
AA - Annual Accounts 29 September 2019
CS01 - N/A 07 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 30 May 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 29 September 2014
MR01 - N/A 01 February 2014
MR01 - N/A 17 December 2013
AR01 - Annual Return 06 October 2013
AA - Annual Accounts 29 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 September 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 05 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
363a - Annual Return 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 16 October 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 26 September 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 14 September 2003
225 - Change of Accounting Reference Date 11 September 2003
395 - Particulars of a mortgage or charge 05 August 2003
395 - Particulars of a mortgage or charge 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
CERTNM - Change of name certificate 03 June 2003
288b - Notice of resignation of directors or secretaries 21 August 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2014 Outstanding

N/A

A registered charge 28 November 2013 Outstanding

N/A

Debenture deed 04 August 2003 Fully Satisfied

N/A

Deposit agreement 11 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.