LONGTHWAITE ROAD PRE SCHOOL LTD

Register to unlock more data on OkredoRegister

LONGTHWAITE ROAD PRE SCHOOL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07419603

Incorporation date

26/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Longthwaite Road Pre School Wigton Infant School, Longthwaite Road, Wigton, Cumbria CA7 9JRCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2010)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2021
Voluntary strike-off action has been suspended
dot icon15/12/2020
First Gazette notice for voluntary strike-off
dot icon03/12/2020
Application to strike the company off the register
dot icon23/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon28/01/2020
Appointment of Miss Claire Studholme as a director on 2020-01-20
dot icon23/12/2019
Termination of appointment of Jane Crawford as a director on 2019-12-13
dot icon12/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon08/12/2019
Termination of appointment of Claire Studholme as a director on 2019-12-01
dot icon08/12/2019
Termination of appointment of Victoria Scott as a director on 2019-12-01
dot icon08/12/2019
Termination of appointment of Samantha Muir as a director on 2019-12-01
dot icon08/12/2019
Termination of appointment of Claire Hill as a director on 2019-12-01
dot icon08/12/2019
Termination of appointment of Samantha Kukugammana as a director on 2019-12-01
dot icon08/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon25/10/2019
Appointment of Ms Victoria Scott as a director on 2019-10-02
dot icon14/10/2019
Appointment of Ms Samantha Muir as a director on 2019-10-02
dot icon14/10/2019
Appointment of Ms Claire Hill as a director on 2019-10-02
dot icon14/10/2019
Appointment of Ms Natalie Bicknell as a director on 2019-10-02
dot icon09/10/2019
Appointment of Ms Samantha Kukugammana as a director on 2019-10-02
dot icon09/10/2019
Appointment of Ms Amanda Studholme as a director on 2019-10-02
dot icon08/10/2019
Appointment of Ms Claire Studholme as a director on 2019-10-02
dot icon08/10/2019
Appointment of Ms Christine Bicknell as a director on 2019-10-02
dot icon08/10/2019
Termination of appointment of Hannah Abigail Waning as a director on 2019-10-02
dot icon08/10/2019
Termination of appointment of Nicholas David Robson as a director on 2019-10-02
dot icon08/10/2019
Termination of appointment of Andrew Jonathan Marshall as a director on 2019-10-02
dot icon12/09/2019
Termination of appointment of Geoffrey Michael Norman as a director on 2019-08-23
dot icon15/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/04/2019
Termination of appointment of George Simpson as a director on 2019-01-23
dot icon27/03/2019
Termination of appointment of Emily Richardson as a director on 2019-03-27
dot icon18/12/2018
Appointment of Ms Emily Richardson as a director on 2018-11-14
dot icon17/12/2018
Termination of appointment of Rebecca Charters as a director on 2018-12-03
dot icon17/12/2018
Appointment of Mr Andrew Jonathan Marshall as a director on 2018-11-14
dot icon14/12/2018
Appointment of Mr Geoffrey Michael Norman as a director on 2018-11-29
dot icon14/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon20/06/2018
Termination of appointment of Lucy Johns as a director on 2018-06-20
dot icon11/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/11/2017
Appointment of Ms Lucy Johns as a director on 2017-11-29
dot icon30/11/2017
Appointment of Ms Jane Crawford as a director on 2017-11-29
dot icon30/11/2017
Termination of appointment of Emma Louise Asbridge as a director on 2017-11-27
dot icon27/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon19/10/2017
Appointment of Ms Andrea Muir as a director on 2017-10-11
dot icon19/10/2017
Termination of appointment of Andrew Jonathan Marshall as a director on 2017-10-11
dot icon16/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon26/04/2017
Termination of appointment of Corinne Carrick as a director on 2017-04-26
dot icon18/03/2017
Termination of appointment of Rebecca Shalena Edgar as a director on 2017-03-15
dot icon04/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon02/11/2016
Termination of appointment of Alison Ruth Brough as a director on 2016-09-28
dot icon02/11/2016
Appointment of Ms Rebecca Charters as a director on 2016-11-02
dot icon02/11/2016
Appointment of Ms Hannah Abigail Waning as a director on 2016-11-02
dot icon02/11/2016
Appointment of Mr Nicholas David Robson as a director on 2016-09-28
dot icon26/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon16/02/2016
Appointment of Mrs Corinne Carrick as a director on 2015-11-12
dot icon18/11/2015
Annual return made up to 2015-10-26 no member list
dot icon18/11/2015
Termination of appointment of Annemarie Robson as a secretary on 2015-08-27
dot icon27/08/2015
Termination of appointment of Annemarie Robson as a director on 2015-08-14
dot icon06/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon20/11/2014
Annual return made up to 2014-10-26
dot icon19/11/2014
Appointment of Emma Louise Asbridge as a director on 2014-10-07
dot icon12/11/2014
Appointment of Annemarie Robson as a director on 2014-10-07
dot icon23/10/2014
Termination of appointment of William Andrew Ismay as a director on 2014-10-07
dot icon21/10/2014
Appointment of Annemarie Robson as a secretary on 2014-10-07
dot icon21/10/2014
Appointment of Rebecca Shalena Edgar as a director on 2014-10-07
dot icon21/10/2014
Appointment of Alison Ruth Brough as a director on 2014-10-07
dot icon21/10/2014
Termination of appointment of Tristan Murray Reid as a secretary on 2014-10-07
dot icon21/10/2014
Termination of appointment of Sarah Jean Edgar as a director on 2014-10-07
dot icon08/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon28/01/2014
Annual return made up to 2013-10-26
dot icon14/01/2014
Termination of appointment of Rebecca Farrimond as a director
dot icon18/11/2013
Appointment of Sarah Jean Edgar as a director
dot icon24/10/2013
Termination of appointment of Vicki Askew as a director
dot icon24/10/2013
Termination of appointment of Karen Salisbury as a director
dot icon24/10/2013
Termination of appointment of Beverley Moore as a director
dot icon24/10/2013
Termination of appointment of Stephen Davidson as a director
dot icon24/10/2013
Termination of appointment of Annette Davidson as a director
dot icon24/10/2013
Termination of appointment of Jayne Goodram as a director
dot icon24/10/2013
Termination of appointment of Rebecca Farrimond as a secretary
dot icon24/10/2013
Appointment of George Simpson as a director
dot icon24/10/2013
Appointment of William Andrew Ismay as a director
dot icon24/10/2013
Appointment of Tristan Murray Reid as a secretary
dot icon11/03/2013
Total exemption full accounts made up to 2012-08-31
dot icon03/12/2012
Annual return made up to 2012-10-26
dot icon09/11/2012
Termination of appointment of Carol Todd as a secretary
dot icon09/11/2012
Termination of appointment of Sonja Adair as a director
dot icon09/11/2012
Termination of appointment of Allison Robinson as a director
dot icon09/11/2012
Termination of appointment of Carol Todd as a director
dot icon09/11/2012
Appointment of Jayne Elizabeth Goodram as a director
dot icon09/11/2012
Appointment of Annette Davidson as a director
dot icon09/11/2012
Appointment of Stephen Davidson as a director
dot icon09/11/2012
Appointment of Beverley Moore as a director
dot icon09/11/2012
Appointment of Karen Marie Salisbury as a director
dot icon09/11/2012
Appointment of Rebecca Farrimond as a secretary
dot icon03/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon13/12/2011
Director's details changed for Bebecca Elizabeth Farrimond on 2011-11-19
dot icon13/12/2011
Annual return made up to 2011-10-26
dot icon13/12/2011
Director's details changed for Sonja Adair on 2011-11-19
dot icon13/12/2011
Director's details changed for Vicki Askew on 2011-11-19
dot icon13/12/2011
Director's details changed for Andrew Jonathan Marshall on 2011-11-19
dot icon08/11/2011
Appointment of Bebecca Elizabeth Farrimond as a director
dot icon28/10/2011
Appointment of Sonja Adair as a director
dot icon28/10/2011
Appointment of Vicki Askew as a director
dot icon27/10/2011
Appointment of Andrew Jonathan Marshall as a director
dot icon27/10/2011
Termination of appointment of Kerryanne Sowerby as a director
dot icon27/10/2011
Termination of appointment of Lorraine Taylor as a director
dot icon27/10/2011
Termination of appointment of Laura Haile as a director
dot icon27/10/2011
Termination of appointment of Susan Hewitson as a director
dot icon19/07/2011
Current accounting period shortened from 2011-10-31 to 2011-08-31
dot icon26/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Nicholas David
Director
28/09/2016 - 02/10/2019
2
Robson, Annemarie
Director
07/10/2014 - 14/08/2015
1
Norman, Geoffrey Michael
Director
29/11/2018 - 23/08/2019
2
Haile, Laura Elizabeth
Director
26/10/2010 - 03/10/2011
1
Johns, Lucy
Director
29/11/2017 - 20/06/2018
1

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

37
VARBANOV OIL LTD32 Kimberley Road, London N18 2DP
Dissolved

Category:

Manufacture of oils and fats

Comp. code:

13001311

Reg. date:

06/11/2020

Turnover:

-

No. of employees:

7
VASCO T/A JJ DESIGN LTDUnit 4c Top Floor, Beds4us Bldg, Simmonds Road Wincheap Estate, Canterbury, Kent CT1 3RA
Dissolved

Category:

Manufacture of other furniture

Comp. code:

06240251

Reg. date:

08/05/2007

Turnover:

-

No. of employees:

5
DINASISS AURELIUS LTD66 Pulleyns Avenue, London E6 3LZ
Dissolved

Category:

Construction of commercial buildings

Comp. code:

12631649

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

5
MJ BUILDERS MANAGEMENT LTD16 Clarence Avenue, Doncaster DN4 8AU
Dissolved

Category:

Other building completion and finishing

Comp. code:

14184265

Reg. date:

20/06/2022

Turnover:

-

No. of employees:

7
RED MD LTD73 Reed Road, London N17 9BX
Dissolved

Category:

Electrical installation

Comp. code:

11944664

Reg. date:

13/04/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LONGTHWAITE ROAD PRE SCHOOL LTD

LONGTHWAITE ROAD PRE SCHOOL LTD is an(a) Dissolved company incorporated on 26/10/2010 with the registered office located at Longthwaite Road Pre School Wigton Infant School, Longthwaite Road, Wigton, Cumbria CA7 9JR. There are currently 5 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 LONGTHWAITE ROAD PRE SCHOOL LTD?

toggle

LONGTHWAITE ROAD PRE SCHOOL LTD is currently Dissolved. It was registered on 26/10/2010 and dissolved on 16/03/2021.

Where is LONGTHWAITE ROAD PRE SCHOOL LTD located?

toggle

LONGTHWAITE ROAD PRE SCHOOL LTD is registered at Longthwaite Road Pre School Wigton Infant School, Longthwaite Road, Wigton, Cumbria CA7 9JR.

What does LONGTHWAITE ROAD PRE SCHOOL LTD do?

toggle

LONGTHWAITE ROAD PRE SCHOOL LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for LONGTHWAITE ROAD PRE SCHOOL LTD?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.