LADYBIRDS PRIVATE DAY NURSERY LIMITED

Register to unlock more data on OkredoRegister

LADYBIRDS PRIVATE DAY NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05092465

Incorporation date

02/04/2004

Size

Dormant

Contacts

Registered address

Registered address

Ridgway House Progress Lane, Denton, Manchester M34 2GPCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon07/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon29/10/2025
Appointment of Mr Richard Elton as a director on 2025-10-23
dot icon27/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon15/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon19/03/2024
Director's details changed for Partou Uk Bidco Limited on 2024-03-05
dot icon29/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon18/01/2023
Director's details changed for Ms. Jacoline Jeanine Cheri Lemmens on 2021-06-02
dot icon20/10/2022
Appointment of Mrs Samantha Jane Rhodes as a director on 2022-10-17
dot icon14/10/2022
Termination of appointment of Jacqueline Ann Johnson as a director on 2022-10-11
dot icon04/10/2022
Appointment of Mr Richard Henry Smith as a director on 2022-09-30
dot icon04/10/2022
Termination of appointment of David William Johnson as a director on 2022-09-30
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/07/2022
Termination of appointment of Robert Harmen Michel Visser as a director on 2022-06-27
dot icon12/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/06/2021
Appointment of Partou Uk Bidco Limited as a director on 2021-06-02
dot icon16/06/2021
Appointment of Mr Robert Harmen Michel Visser as a director on 2021-06-02
dot icon16/06/2021
Appointment of Ms. Jacoline Jeanine Cheri Lemmens as a director on 2021-06-02
dot icon16/06/2021
Appointment of Mr Marcello Christoforo Giovanni Iacono as a director on 2021-06-02
dot icon14/05/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon08/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon11/10/2019
Accounts for a small company made up to 2018-12-31
dot icon21/05/2019
Director's details changed for Mrs Jacqueline Ann Johnson on 2019-04-17
dot icon21/05/2019
Director's details changed for Mr David William Johnson on 2019-04-17
dot icon10/05/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon10/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon02/11/2016
Full accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon29/10/2015
Resolutions
dot icon14/10/2015
Registered office address changed from 34 Oxford Drive Kippax Leeds LS25 7JG to Ridgway House Progress Lane Denton Manchester M34 2GP on 2015-10-14
dot icon13/10/2015
Termination of appointment of Gary Stuart Neal as a secretary on 2015-09-30
dot icon13/10/2015
Termination of appointment of Ann Neal as a director on 2015-09-30
dot icon26/07/2015
Appointment of Mrs Jacqueline Ann Johnson as a director on 2015-07-24
dot icon26/07/2015
Appointment of Mr David William Johnson as a director on 2015-07-24
dot icon21/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2014
Director's details changed for Mrs Ann Neal on 2014-09-04
dot icon04/09/2014
Secretary's details changed for Gary Stuart Neal on 2014-09-04
dot icon04/09/2014
Registered office address changed from 12 Fennel Court Methley Leeds West Yorkshire LS26 9LG to 34 Oxford Drive Kippax Leeds LS25 7JG on 2014-09-04
dot icon28/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon08/06/2010
Director's details changed for Ann Neal on 2010-04-02
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/05/2009
Return made up to 02/04/09; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/05/2008
Return made up to 02/04/08; full list of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/05/2007
Return made up to 02/04/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 02/04/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon12/04/2006
New secretary appointed
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Secretary resigned
dot icon10/07/2005
Return made up to 02/04/05; full list of members
dot icon25/04/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon30/12/2004
Memorandum and Articles of Association
dot icon30/12/2004
Resolutions
dot icon04/05/2004
Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon04/05/2004
Registered office changed on 04/05/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire
dot icon04/05/2004
Secretary resigned
dot icon04/05/2004
Director resigned
dot icon04/05/2004
New secretary appointed;new director appointed
dot icon04/05/2004
New director appointed
dot icon02/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Kathryn Sarah
Director
01/04/2004 - 21/12/2005
27
Smith, Richard Henry
Director
30/09/2022 - Present
97
PARTOU UK HOLDING LIMITED
Corporate Director
02/06/2021 - Present
30
Elton, Richard
Director
23/10/2025 - Present
58
T.I.B. SECRETARIES LIMITED
Corporate Secretary
01/04/2004 - 01/04/2004
494

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LADYBIRDS PRIVATE DAY NURSERY LIMITED

LADYBIRDS PRIVATE DAY NURSERY LIMITED is an(a) Active company incorporated on 02/04/2004 with the registered office located at Ridgway House Progress Lane, Denton, Manchester M34 2GP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LADYBIRDS PRIVATE DAY NURSERY LIMITED?

toggle

LADYBIRDS PRIVATE DAY NURSERY LIMITED is currently Active. It was registered on 02/04/2004 .

Where is LADYBIRDS PRIVATE DAY NURSERY LIMITED located?

toggle

LADYBIRDS PRIVATE DAY NURSERY LIMITED is registered at Ridgway House Progress Lane, Denton, Manchester M34 2GP.

What does LADYBIRDS PRIVATE DAY NURSERY LIMITED do?

toggle

LADYBIRDS PRIVATE DAY NURSERY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LADYBIRDS PRIVATE DAY NURSERY LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-02 with no updates.