Chislehurst
Kent
BR7 5XS
Secretary Name | Mr Dale Stuart Malcolm |
---|---|
Status | Current |
Appointed | 28 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Old Manor Way Chislehurst Kent |
Director Name | Mrs Nicola Jane Thirlwall |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Secretary Name | Dyer + Co Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Website | www.lollipopspreschool.com |
---|---|
Telephone | 01322 291151 |
Telephone region | Dartford |
Registered Address | 10 Old Manor Way Chislehurst Kent BR7 5XS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Mottingham and Chislehurst North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Rachelle Harte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £124,351 |
Gross Profit | £117,089 |
Net Worth | -£22,292 |
Cash | £7,556 |
Current Liabilities | £32,994 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
20 November 2023 | Previous accounting period extended from 31 March 2023 to 31 July 2023 (1 page) |
---|---|
7 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
20 January 2016 | Amended total exemption full accounts made up to 31 March 2015 (11 pages) |
20 January 2016 | Amended total exemption full accounts made up to 31 March 2015 (11 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 May 2015 | Company name changed lollipop pre-school LIMITED\certificate issued on 21/05/15
|
21 May 2015 | Company name changed lollipop pre-school LIMITED\certificate issued on 21/05/15
|
3 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 July 2014 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 5 July 2014 (1 page) |
5 July 2014 | Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary (1 page) |
5 July 2014 | Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary (1 page) |
5 July 2014 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 5 July 2014 (1 page) |
5 July 2014 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 5 July 2014 (1 page) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 May 2013 | Appointment of Mr Dale Stuart Malcolm as a secretary (2 pages) |
29 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Appointment of Mr Dale Stuart Malcolm as a secretary (2 pages) |
29 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
15 October 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
11 October 2012 | Termination of appointment of Nicola Thirlwall as a director (1 page) |
11 October 2012 | Termination of appointment of Nicola Thirlwall as a director (1 page) |
11 October 2012 | Appointment of Rachelle Harte as a director (2 pages) |
11 October 2012 | Company name changed office spare 4 LIMITED\certificate issued on 11/10/12
|
11 October 2012 | Appointment of Rachelle Harte as a director (2 pages) |
11 October 2012 | Company name changed office spare 4 LIMITED\certificate issued on 11/10/12
|
3 April 2012 | Incorporation (22 pages) |
3 April 2012 | Incorporation (22 pages) |