Company NameLollipops Preschool Limited
DirectorRachelle Patricia Harte
Company StatusActive - Proposal to Strike off
Company Number08018347
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years, 1 month ago)
Previous NamesOffice Spare 4 Limited and Lollipop Pre-School Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Rachelle Patricia Harte
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed11 October 2012(6 months, 1 week after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Manor Way
Chislehurst
Kent
BR7 5XS
Secretary NameMr Dale Stuart Malcolm
StatusCurrent
Appointed28 May 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address10 Old Manor Way
Chislehurst
Kent
Director NameMrs Nicola Jane Thirlwall
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameDyer + Co Secretarial Services Ltd (Corporation)
StatusResigned
Appointed03 April 2012(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Contact

Websitewww.lollipopspreschool.com
Telephone01322 291151
Telephone regionDartford

Location

Registered Address10 Old Manor Way
Chislehurst
Kent
BR7 5XS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardMottingham and Chislehurst North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Rachelle Harte
100.00%
Ordinary

Financials

Year2014
Turnover£124,351
Gross Profit£117,089
Net Worth-£22,292
Cash£7,556
Current Liabilities£32,994

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 April 2023 (1 year, 1 month ago)
Next Return Due17 April 2024 (overdue)

Filing History

20 November 2023Previous accounting period extended from 31 March 2023 to 31 July 2023 (1 page)
7 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
20 January 2016Amended total exemption full accounts made up to 31 March 2015 (11 pages)
20 January 2016Amended total exemption full accounts made up to 31 March 2015 (11 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Company name changed lollipop pre-school LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
21 May 2015Company name changed lollipop pre-school LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 July 2014Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 5 July 2014 (1 page)
5 July 2014Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary (1 page)
5 July 2014Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary (1 page)
5 July 2014Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 5 July 2014 (1 page)
5 July 2014Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 5 July 2014 (1 page)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 May 2013Appointment of Mr Dale Stuart Malcolm as a secretary (2 pages)
29 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
29 May 2013Appointment of Mr Dale Stuart Malcolm as a secretary (2 pages)
29 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
15 October 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
15 October 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
11 October 2012Termination of appointment of Nicola Thirlwall as a director (1 page)
11 October 2012Termination of appointment of Nicola Thirlwall as a director (1 page)
11 October 2012Appointment of Rachelle Harte as a director (2 pages)
11 October 2012Company name changed office spare 4 LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2012Appointment of Rachelle Harte as a director (2 pages)
11 October 2012Company name changed office spare 4 LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Incorporation (22 pages)
3 April 2012Incorporation (22 pages)