LITTLE ELMS DAYCARE NURSERY LEE LIMITED

Register to unlock more data on OkredoRegister

LITTLE ELMS DAYCARE NURSERY LEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07211714

Incorporation date

01/04/2010

Size

Small

Contacts

Registered address

Registered address

29 Beckenham Road, Beckenham, Kent BR3 4PRCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2010)
dot icon14/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon09/04/2026
Termination of appointment of Matthew Lancaster as a secretary on 2026-01-30
dot icon25/03/2026
Memorandum and Articles of Association
dot icon21/03/2026
Resolutions
dot icon20/03/2026
Notification of Willow Lancaster Nurseries Limited as a person with significant control on 2026-02-27
dot icon20/03/2026
Cessation of Matthew Lancaster as a person with significant control on 2016-04-06
dot icon20/03/2026
Cessation of Spencer Lancaster as a person with significant control on 2016-04-06
dot icon27/02/2026
Accounts for a small company made up to 2025-05-31
dot icon20/02/2026
Resolutions
dot icon13/02/2026
Termination of appointment of Matthew Lancaster as a director on 2026-01-30
dot icon02/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon18/03/2024
Appointment of Mrs Maria Angelica De Assis as a director on 2024-03-18
dot icon29/02/2024
Accounts for a small company made up to 2023-05-31
dot icon16/10/2023
Termination of appointment of Adam Michael Shaw as a director on 2023-10-16
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon14/02/2023
Director's details changed for Mr Matthew Lancaster on 2023-01-01
dot icon14/02/2023
Change of details for Mr Matthew Lancaster as a person with significant control on 2023-01-01
dot icon14/02/2023
Director's details changed for Mr Spencer Lancaster on 2023-01-01
dot icon14/02/2023
Change of details for Mr Spencer Lancaster as a person with significant control on 2023-01-01
dot icon13/02/2023
Appointment of Mr Adam Michael Shaw as a director on 2023-02-14
dot icon24/05/2022
Accounts for a small company made up to 2021-05-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon09/06/2021
Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to 29 Beckenham Road Beckenham Kent BR3 4PR on 2021-06-09
dot icon17/05/2021
Accounts for a small company made up to 2020-05-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon15/03/2021
Termination of appointment of Claire Povey as a director on 2021-03-15
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon28/02/2020
Accounts for a small company made up to 2019-05-31
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon27/02/2019
Accounts for a small company made up to 2018-05-31
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon26/02/2018
Accounts for a small company made up to 2017-05-31
dot icon06/09/2017
Change of details for Mr Matthew Lancaster as a person with significant control on 2017-09-05
dot icon06/09/2017
Director's details changed for Mr Matthew Lancaster on 2017-09-05
dot icon24/08/2017
Appointment of Mrs Claire Povey as a director on 2017-08-21
dot icon26/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon09/02/2017
Accounts for a small company made up to 2016-05-31
dot icon10/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon04/04/2016
Registration of charge 072117140002, created on 2016-03-31
dot icon31/03/2016
Director's details changed for Mr Spencer Lancaster on 2016-01-26
dot icon03/03/2016
Accounts for a small company made up to 2015-05-31
dot icon27/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/07/2014
Satisfaction of charge 072117140001 in full
dot icon29/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/11/2013
Registration of charge 072117140001
dot icon14/06/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon20/05/2013
Statement of capital on 2013-05-20
dot icon20/05/2013
Statement by directors
dot icon20/05/2013
Solvency statement dated 29/03/13
dot icon20/05/2013
Resolutions
dot icon09/05/2013
Resolutions
dot icon05/02/2013
Statement of capital following an allotment of shares on 2013-01-23
dot icon01/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-04-01
dot icon02/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/12/2011
Director's details changed for Mr Matthew Lancaster on 2011-11-02
dot icon21/12/2011
Director's details changed for Mr Spencer Lancaster on 2011-12-21
dot icon21/12/2011
Secretary's details changed for Matthew Lancaster on 2011-12-21
dot icon21/12/2011
Director's details changed for Mr Spencer Lancaster on 2011-10-05
dot icon21/12/2011
Director's details changed for Mr Matthew Lancaster on 2011-12-21
dot icon09/06/2011
Previous accounting period extended from 2011-04-30 to 2011-05-31
dot icon09/06/2011
Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 2011-06-09
dot icon06/05/2011
Statement of capital following an allotment of shares on 2010-04-01
dot icon06/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon06/05/2011
Statement of capital following an allotment of shares on 2010-07-07
dot icon06/05/2011
Statement of capital following an allotment of shares on 2010-04-23
dot icon07/04/2010
Appointment of Matthew Lancaster as a director
dot icon06/04/2010
Appointment of Matthew Lancaster as a secretary
dot icon06/04/2010
Appointment of Spencer Lancaster as a director
dot icon06/04/2010
Termination of appointment of Andrew Davis as a director
dot icon01/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

58
2022
change arrow icon-11.99 % *

* during past year

Cash in Bank

£302,857.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
2.39M
-
0.00
344.13K
-
2022
58
2.76M
-
0.00
302.86K
-
2022
58
2.76M
-
0.00
302.86K
-

Employees

2022

Employees

58 Ascended0 % *

Net Assets(GBP)

2.76M £Ascended15.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

302.86K £Descended-11.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Lancaster
Director
01/04/2010 - 30/01/2026
81
Mr Spencer Lancaster
Director
01/04/2010 - Present
86
Shaw, Adam Michael
Director
14/02/2023 - 16/10/2023
9
De Assis, Maria Angelica
Director
18/03/2024 - Present
10

Persons with Significant Control

4
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 LITTLE ELMS DAYCARE NURSERY LEE LIMITED

LITTLE ELMS DAYCARE NURSERY LEE LIMITED is an(a) Active company incorporated on 01/04/2010 with the registered office located at 29 Beckenham Road, Beckenham, Kent BR3 4PR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE ELMS DAYCARE NURSERY LEE LIMITED?

toggle

LITTLE ELMS DAYCARE NURSERY LEE LIMITED is currently Active. It was registered on 01/04/2010 .

Where is LITTLE ELMS DAYCARE NURSERY LEE LIMITED located?

toggle

LITTLE ELMS DAYCARE NURSERY LEE LIMITED is registered at 29 Beckenham Road, Beckenham, Kent BR3 4PR.

What does LITTLE ELMS DAYCARE NURSERY LEE LIMITED do?

toggle

LITTLE ELMS DAYCARE NURSERY LEE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LITTLE ELMS DAYCARE NURSERY LEE LIMITED have?

toggle

LITTLE ELMS DAYCARE NURSERY LEE LIMITED had 58 employees in 2022.

What is the latest filing for LITTLE ELMS DAYCARE NURSERY LEE LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-01 with updates.