Company NameLittle Elms Daycare Nursery Lee Limited
Company StatusActive
Company Number07211714
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Lancaster
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Beckenham Road
Beckenham
Kent
BR3 4PR
Director NameMr Spencer Lancaster
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Beckenham Road
Beckenham
Kent
BR3 4PR
Secretary NameMatthew Lancaster
StatusCurrent
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address29 Beckenham Road
Beckenham
Kent
BR3 4PR
Director NameMrs Maria Angelica De Assis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(13 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address29 Beckenham Road
Beckenham
Kent
BR3 4PR
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMrs Claire Povey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMr Adam Michael Shaw
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2023(12 years, 10 months after company formation)
Appointment Duration8 months (resigned 16 October 2023)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address29 Beckenham Road
Beckenham
Kent
BR3 4PR

Location

Registered Address29 Beckenham Road
Beckenham
Kent
BR3 4PR
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600k at £1Lancaster Property & Maintenance Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£718,591
Cash£48,132
Current Liabilities£151,915

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

31 March 2016Delivered on: 4 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 November 2013Delivered on: 28 November 2013
Satisfied on: 15 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

6 September 2017Change of details for Mr Matthew Lancaster as a person with significant control on 5 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Matthew Lancaster on 5 September 2017 (2 pages)
24 August 2017Appointment of Mrs Claire Povey as a director on 21 August 2017 (2 pages)
26 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
9 February 2017Accounts for a small company made up to 31 May 2016 (6 pages)
10 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 600,002
(5 pages)
4 April 2016Registration of charge 072117140002, created on 31 March 2016 (23 pages)
31 March 2016Director's details changed for Mr Spencer Lancaster on 26 January 2016 (2 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 600,002
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 600,002
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 July 2014Satisfaction of charge 072117140001 in full (1 page)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 600,002
(6 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 600,002
(6 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 November 2013Registration of charge 072117140001 (5 pages)
14 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
20 May 2013Solvency statement dated 29/03/13 (1 page)
20 May 2013Statement by directors (1 page)
20 May 2013Statement of capital on 20 May 2013
  • GBP 600,002
(4 pages)
20 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Solvency statement made by each of directors 29/03/2013
(2 pages)
9 May 2013Resolutions
  • RES13 ‐ Authority for short notice 29/03/2013
(1 page)
5 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 700,002
(6 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
31 January 2013Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (16 pages)
31 January 2013Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (16 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31ST January 2013.
(6 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31ST January 2013.
(6 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 December 2011Director's details changed for Mr Matthew Lancaster on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Spencer Lancaster on 5 October 2011 (2 pages)
21 December 2011Director's details changed for Mr Spencer Lancaster on 5 October 2011 (2 pages)
21 December 2011Director's details changed for Mr Spencer Lancaster on 21 December 2011 (2 pages)
21 December 2011Secretary's details changed for Matthew Lancaster on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Matthew Lancaster on 2 November 2011 (2 pages)
21 December 2011Director's details changed for Mr Matthew Lancaster on 2 November 2011 (2 pages)
9 June 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 9 June 2011 (2 pages)
9 June 2011Previous accounting period extended from 30 April 2011 to 31 May 2011 (3 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 May 2011Statement of capital following an allotment of shares on 7 July 2010
  • GBP 600,002
(3 pages)
6 May 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(3 pages)
6 May 2011Statement of capital following an allotment of shares on 7 July 2010
  • GBP 600,002
(3 pages)
6 May 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(3 pages)
6 May 2011Statement of capital following an allotment of shares on 23 April 2010
  • GBP 300,002
(3 pages)
7 April 2010Appointment of Matthew Lancaster as a director (2 pages)
6 April 2010Appointment of Spencer Lancaster as a director (2 pages)
6 April 2010Termination of appointment of Andrew Davis as a director (1 page)
6 April 2010Appointment of Matthew Lancaster as a secretary (1 page)
1 April 2010Incorporation (44 pages)