NEAME LEA NURSERY LIMITED

07309198
1 - 4 LONDON ROAD SPALDING LINCS PE11 2TA

Documents

Documents
Date Category Description Pages
07 Jan 2025 accounts Annual Accounts 12 Buy now
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2024 officers Termination of appointment of director (Louise Motala) 1 Buy now
14 Jan 2024 resolution Resolution 1 Buy now
14 Jan 2024 incorporation Memorandum Articles 12 Buy now
19 Dec 2023 officers Appointment of director (Mr Karl Dominic Zwetsloot) 2 Buy now
01 Dec 2023 accounts Annual Accounts 12 Buy now
01 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 63 Buy now
01 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
01 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
13 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 28/12/22 2 Buy now
13 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 28/12/22 1 Buy now
09 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 28/12/22 3 Buy now
09 Oct 2023 other Notice of agreement to exemption from filing of accounts for period ending 28/12/22 1 Buy now
25 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2023 accounts Annual Accounts 29 Buy now
17 Jul 2023 mortgage Registration of a charge 51 Buy now
17 Jul 2023 mortgage Registration of a charge 50 Buy now
17 Jul 2023 mortgage Registration of a charge 77 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
14 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 accounts Annual Accounts 30 Buy now
03 Feb 2022 mortgage Statement of satisfaction of a charge 4 Buy now
03 Feb 2022 mortgage Statement of satisfaction of a charge 4 Buy now
19 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jul 2021 accounts Annual Accounts 32 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 mortgage Registration of a charge 55 Buy now
28 Jun 2021 mortgage Registration of a charge 81 Buy now
28 Jun 2021 mortgage Registration of a charge 55 Buy now
24 Jun 2021 mortgage Registration of a charge 51 Buy now
24 Jun 2021 mortgage Registration of a charge 51 Buy now
22 Jun 2021 mortgage Registration of a charge 80 Buy now
30 Dec 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 mortgage Registration of a charge 12 Buy now
08 Jun 2020 officers Appointment of director (Mr David Ball) 2 Buy now
08 Jun 2020 officers Termination of appointment of director (Zachary Ryan George) 1 Buy now
20 May 2020 officers Appointment of director (Mr Zachary Ryan George) 2 Buy now
20 May 2020 officers Termination of appointment of director (Robert James Brant) 1 Buy now
26 Mar 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Mar 2020 officers Termination of appointment of director (Torsten Kuenzlen) 1 Buy now
19 Feb 2020 officers Termination of appointment of director (David Ball) 1 Buy now
19 Feb 2020 officers Appointment of director (Ms Louise Motala) 2 Buy now
26 Nov 2019 officers Termination of appointment of director (Edward Arthur Hellard) 1 Buy now
26 Nov 2019 officers Appointment of director (Torsten Kuenzlen) 2 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 mortgage Registration of a charge 54 Buy now
05 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2019 officers Appointment of director (Mr Robert James Brant) 2 Buy now
04 Jul 2019 officers Appointment of director (Mr Edward Arthur Hellard) 2 Buy now
04 Jul 2019 officers Termination of appointment of director (Louise Motala) 1 Buy now
03 Apr 2019 accounts Annual Accounts 25 Buy now
03 Aug 2018 officers Termination of appointment of director (David John Hogg) 1 Buy now
03 Aug 2018 officers Termination of appointment of director (David John Hogg) 1 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 mortgage Registration of a charge 51 Buy now
05 Jun 2018 officers Termination of appointment of director (Karl Dominic Zwetsloot) 1 Buy now
05 Jun 2018 officers Appointment of director (Mr David John Hogg) 2 Buy now
05 Jun 2018 officers Termination of appointment of director (Andrew Kenneth Fuller) 1 Buy now
05 Jun 2018 officers Termination of appointment of director (Richard Anthony Priestley) 1 Buy now
05 Jun 2018 officers Termination of appointment of secretary (Julie Ann Pike) 1 Buy now
26 Mar 2018 accounts Annual Accounts 23 Buy now
13 Nov 2017 resolution Resolution 3 Buy now
07 Nov 2017 mortgage Registration of a charge 50 Buy now
16 Aug 2017 mortgage Registration of a charge 33 Buy now
15 Aug 2017 officers Appointment of director (Mr Richard Priestley) 2 Buy now
15 Aug 2017 officers Appointment of director (Ms Louise Motala) 2 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2017 officers Change of particulars for secretary (Mrs Julie Ann Pike) 1 Buy now
30 Mar 2017 accounts Annual Accounts 25 Buy now
08 Aug 2016 officers Termination of appointment of secretary (Julie Ann Pike) 1 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2016 mortgage Registration of a charge 16 Buy now
31 May 2016 officers Termination of appointment of director (Anthony William Ball) 1 Buy now
27 May 2016 officers Termination of appointment of director (Shirley Jayne Ball) 1 Buy now
13 May 2016 officers Appointment of secretary (Mrs Julie Ann Pike) 2 Buy now
13 May 2016 officers Appointment of director (Karl Dominic Zwetsloot) 2 Buy now
13 May 2016 officers Appointment of director (Andrew Kenneth Fuller) 2 Buy now
24 Mar 2016 mortgage Registration of a charge 14 Buy now
27 Aug 2015 annual-return Annual Return 6 Buy now
07 Aug 2015 accounts Annual Accounts 6 Buy now
30 Mar 2015 accounts Annual Accounts 6 Buy now
04 Nov 2014 mortgage Registration of a charge 10 Buy now