LYNDHURST PRIVATE PRE-SCHOOL DAY NURSERY LIMITED

Register to unlock more data on OkredoRegister

LYNDHURST PRIVATE PRE-SCHOOL DAY NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04516296

Incorporation date

21/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Oval, 57 New Walk, Leicester LE1 7EACopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2002)
dot icon27/01/2026
Appointment of Mrs Jaymini Lodhia as a director on 2026-01-27
dot icon14/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/10/2024
Notification of Jaymini Lodhia as a person with significant control on 2024-02-16
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/04/2024
Change of details for Mr Yashvant Lodhia as a person with significant control on 2024-04-22
dot icon22/04/2024
Registered office address changed from 35 Broombriggs Road Leicester LE3 9QN England to The Oval 57 New Walk Leicester LE1 7EA on 2024-04-22
dot icon22/04/2024
Change of details for Mr Yashvant Lodhia as a person with significant control on 2024-04-22
dot icon22/04/2024
Secretary's details changed for Mr Yashvant Lodhia on 2024-04-22
dot icon22/04/2024
Director's details changed for Yashvant Lodhia on 2024-04-22
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon03/01/2024
Termination of appointment of Avinash Kanani as a secretary on 2023-12-31
dot icon03/01/2024
Appointment of Mr Yashvant Lodhia as a secretary on 2023-12-31
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon10/04/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon24/02/2022
Registered office address changed from 140 st. Saviours Road Leicester Leicestershire LE5 3SG to 35 Broombriggs Road Leicester LE3 9QN on 2022-02-24
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon30/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon02/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon29/09/2019
Termination of appointment of Jaymini Lodhia as a director on 2019-09-25
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon18/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon24/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/01/2015
Satisfaction of charge 3 in full
dot icon16/01/2015
Satisfaction of charge 2 in full
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon01/02/2014
Registration of charge 045162960005
dot icon17/12/2013
Registration of charge 045162960004
dot icon06/10/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon11/11/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon11/11/2010
Director's details changed for Jaymini Lodhia on 2010-08-21
dot icon11/11/2010
Director's details changed for Yashvant Lodhia on 2010-08-21
dot icon28/01/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/10/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon10/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/10/2008
Secretary appointed mr avinash kanani
dot icon28/10/2008
Return made up to 21/08/08; full list of members
dot icon28/10/2008
Appointment terminated secretary jaymini lodhia
dot icon08/02/2008
Return made up to 21/08/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/10/2006
Return made up to 21/08/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/09/2005
Return made up to 21/08/05; full list of members
dot icon24/11/2004
Return made up to 21/08/04; full list of members
dot icon24/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/09/2003
Return made up to 21/08/03; full list of members
dot icon11/09/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon05/08/2003
Particulars of mortgage/charge
dot icon22/07/2003
Particulars of mortgage/charge
dot icon17/06/2003
Ad 21/05/03--------- £ si 98@1=98 £ ic 1/99
dot icon03/06/2003
Certificate of change of name
dot icon21/08/2002
Secretary resigned
dot icon21/08/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
460.73K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Lodhia, Yashvant
Director
21/08/2002 - Present
9
Lodhia, Jaymini
Director
27/01/2026 - Present
2
Kanani, Avinash
Secretary
28/10/2008 - 31/12/2023
-
Lodhia, Yashvant
Secretary
31/12/2023 - Present
-

Persons with Significant Control

2
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 LYNDHURST PRIVATE PRE-SCHOOL DAY NURSERY LIMITED

LYNDHURST PRIVATE PRE-SCHOOL DAY NURSERY LIMITED is an(a) Active company incorporated on 21/08/2002 with the registered office located at The Oval, 57 New Walk, Leicester LE1 7EA. There are currently 3 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 LYNDHURST PRIVATE PRE-SCHOOL DAY NURSERY LIMITED?

toggle

LYNDHURST PRIVATE PRE-SCHOOL DAY NURSERY LIMITED is currently Active. It was registered on 21/08/2002 .

Where is LYNDHURST PRIVATE PRE-SCHOOL DAY NURSERY LIMITED located?

toggle

LYNDHURST PRIVATE PRE-SCHOOL DAY NURSERY LIMITED is registered at The Oval, 57 New Walk, Leicester LE1 7EA.

What does LYNDHURST PRIVATE PRE-SCHOOL DAY NURSERY LIMITED do?

toggle

LYNDHURST PRIVATE PRE-SCHOOL DAY NURSERY LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for LYNDHURST PRIVATE PRE-SCHOOL DAY NURSERY LIMITED?

toggle

The latest filing was on 27/01/2026: Appointment of Mrs Jaymini Lodhia as a director on 2026-01-27.