LANDSKER CHILD CARE LTD

04037891
THE OLD CORN STORE NORTHFIELD ROAD NARBERTH PEMBROKESHIRE SA67 7AA

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2023 accounts Annual Accounts 9 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2022 accounts Annual Accounts 12 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2021 accounts Annual Accounts 12 Buy now
15 Dec 2020 accounts Annual Accounts 13 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2019 accounts Annual Accounts 10 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2018 accounts Annual Accounts 10 Buy now
29 Oct 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
18 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jan 2018 accounts Amended Accounts 9 Buy now
21 Nov 2017 mortgage Registration of a charge 12 Buy now
10 Nov 2017 accounts Annual Accounts 10 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2016 accounts Annual Accounts 8 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2015 accounts Annual Accounts 8 Buy now
25 Aug 2015 annual-return Annual Return 5 Buy now
10 Apr 2015 mortgage Registration of a charge 12 Buy now
10 Apr 2015 mortgage Registration of a charge 12 Buy now
27 Feb 2015 mortgage Statement of satisfaction of a charge 2 Buy now
27 Feb 2015 mortgage Statement of satisfaction of a charge 2 Buy now
27 Feb 2015 mortgage Statement of satisfaction of a charge 2 Buy now
27 Feb 2015 mortgage Statement of satisfaction of a charge 2 Buy now
27 Feb 2015 mortgage Statement of satisfaction of a charge 2 Buy now
15 Jan 2015 mortgage Registration of a charge 18 Buy now
04 Sep 2014 accounts Annual Accounts 8 Buy now
22 Jul 2014 annual-return Annual Return 5 Buy now
17 Oct 2013 accounts Annual Accounts 15 Buy now
24 Jul 2013 annual-return Annual Return 5 Buy now
04 Sep 2012 accounts Annual Accounts 7 Buy now
17 Aug 2012 annual-return Annual Return 17 Buy now
01 Sep 2011 annual-return Annual Return 14 Buy now
15 Jul 2011 accounts Annual Accounts 4 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
14 Oct 2010 annual-return Annual Return 14 Buy now
14 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Dec 2009 accounts Annual Accounts 7 Buy now
11 Aug 2009 annual-return Return made up to 20/07/09; full list of members 6 Buy now
20 Apr 2009 address Registered office changed on 20/04/2009 from 3RD floor allied house swan square haverfordwest pembrokeshire SA61 1TP 1 Buy now
11 Sep 2008 accounts Annual Accounts 7 Buy now
29 Jul 2008 annual-return Return made up to 20/07/08; full list of members 4 Buy now
13 Sep 2007 accounts Annual Accounts 11 Buy now
13 Sep 2007 annual-return Return made up to 20/07/07; no change of members 7 Buy now
28 Sep 2006 accounts Annual Accounts 11 Buy now
18 Sep 2006 annual-return Return made up to 20/07/06; full list of members 7 Buy now
04 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2006 address Registered office changed on 05/07/06 from: sychpant new moat haverfordwest pembrokeshire SA63 4RX 1 Buy now
15 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Dec 2005 annual-return Return made up to 20/07/05; full list of members 7 Buy now
02 Aug 2005 accounts Annual Accounts 7 Buy now
22 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
30 Nov 2004 accounts Annual Accounts 7 Buy now
19 Oct 2004 annual-return Return made up to 20/07/04; full list of members 7 Buy now
29 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 2003 accounts Annual Accounts 7 Buy now
07 Oct 2003 annual-return Return made up to 20/07/03; full list of members 7 Buy now
22 Dec 2002 capital £ sr 25@1 12/07/02 1 Buy now
29 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
01 Oct 2002 annual-return Return made up to 20/07/02; full list of members 7 Buy now
25 Sep 2002 resolution Resolution 1 Buy now
19 Sep 2002 accounts Annual Accounts 4 Buy now
22 Jul 2002 officers Director resigned 1 Buy now
29 Aug 2001 annual-return Return made up to 20/07/01; full list of members 7 Buy now
23 Jul 2001 accounts Annual Accounts 4 Buy now
11 May 2001 capital Ad 01/11/00--------- £ si 98@1=98 £ ic 1/99 2 Buy now
20 Apr 2001 accounts Accounting reference date shortened from 31/07/01 to 31/03/01 1 Buy now
18 Dec 2000 address Registered office changed on 18/12/00 from: carnglas chambers 95 carnglas road sketty, swansea west glamorgan SA2 9DH 1 Buy now
15 Nov 2000 officers Director resigned 1 Buy now
15 Nov 2000 officers New director appointed 2 Buy now
15 Nov 2000 officers New director appointed 2 Buy now
31 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
12 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
31 Aug 2000 officers New director appointed 2 Buy now
14 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
14 Aug 2000 officers Director resigned 1 Buy now
14 Aug 2000 officers Secretary resigned 1 Buy now
20 Jul 2000 incorporation Incorporation Company 14 Buy now