About

Registered Number: 04535410
Date of Incorporation: 16/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 28 Orchard Road, Lytham St. Annes, Lancashire, FY8 1PF

 

Established in 2002, Mary Poppins Nursery Fylde Ltd have registered office in Lytham St. Annes, Lancashire, it's status at Companies House is "Active". This company has 2 directors listed as Garside, Sarah Jayne, Garside, Stephen Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARSIDE, Sarah Jayne 16 September 2002 - 1
GARSIDE, Stephen Peter 16 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
MR04 - N/A 09 December 2019
MR01 - N/A 25 October 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 24 June 2013
AD01 - Change of registered office address 21 March 2013
DISS40 - Notice of striking-off action discontinued 03 October 2012
AR01 - Annual Return 02 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
MG01 - Particulars of a mortgage or charge 10 September 2010
MG01 - Particulars of a mortgage or charge 07 September 2010
AA - Annual Accounts 31 August 2010
MG01 - Particulars of a mortgage or charge 21 August 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 06 July 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 08 October 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 08 September 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 29 September 2004
363s - Annual Return 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 16 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2019 Outstanding

N/A

Legal charge 01 September 2010 Fully Satisfied

N/A

Debenture 19 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.