• UK
  • HIPPERHOLME & LIGHTCLIFFE DAY NURSERIES LIMITED - 256, Bradford Road, Brighouse, West Yorkshire, United Kingdom

Company Information

Company registration number
06830300
Company Status
LIVE
Country
United Kingdom
Registered Address
256
Bradford Road
Brighouse
West Yorkshire
HD6 4BW
England
256, Bradford Road, Brighouse, West Yorkshire, HD6 4BW, England UK

Management

Managing Directors
CHARLOTTE ANN ROEBUCK
ROBERT ANTHONY GERARD ROEBUCK
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2009-02-25
Age Of Company
2009-02-25 15 years
SIC/NACE
85100 - Pre-primary education

Ownership

Beneficial Owners
Mrs Charlotte Ann Roebuck
Robert Anthony Gerard Roebuck

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2017-11-30
Last Date: 2016-02-29
Last Return Made Up To:
2013-02-25

HIPPERHOLME & LIGHTCLIFFE DAY NURSERIES LIMITED Company Description

HIPPERHOLME & LIGHTCLIFFE DAY NURSERIES LIMITED is a ltd registered in United Kingdom with the Company reg no 06830300. Its current trading status is "live". It was registered 2009-02-25. It has declared SIC or NACE codes as "85100 - Pre-primary education". It has 2 directors The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-02-25.It can be contacted at 256 .
More information

Get HIPPERHOLME & LIGHTCLIFFE DAY NURSERIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Hipperholme & Lightcliffe Day Nurseries Limited - 256, Bradford Road, Brighouse, West Yorkshire, United Kingdom

2009-02-25 15 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for HIPPERHOLME & LIGHTCLIFFE DAY NURSERIES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 29/02/16 TOTAL EXEMPTION SMALL (2016-09-08) - AA

    Add to Cart
     
  • 25/02/16 FULL LIST (2016-03-02) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 02/08/2016 FROM (2016-08-02) - AD01

    Add to Cart
     
  • 28/02/15 TOTAL EXEMPTION SMALL (2015-10-29) - AA

    Add to Cart
     
  • 25/02/15 FULL LIST (2015-03-25) - AR01

    Add to Cart
     
  • 28/02/14 TOTAL EXEMPTION SMALL (2014-04-09) - AA

    Add to Cart
     
  • 25/02/14 FULL LIST (2014-02-25) - AR01

    Add to Cart
     
  • 28/02/13 TOTAL EXEMPTION SMALL (2013-04-18) - AA

    Add to Cart
     
  • 25/02/13 FULL LIST (2013-03-20) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED MR ROBERT ANTHONY GERARD ROEBUCK (2013-01-09) - AP01

    Add to Cart
     
  • 29/11/12 STATEMENT OF CAPITAL GBP 100 (2012-12-17) - SH01

    Add to Cart
     
  • DELETE THE RESTRICTION ON AUTHORISED SHARE CAPITAL 29/11/2012 (2012-12-17) - RES13

    Add to Cart
     
  • NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES (2012-12-17) - SH08

    Add to Cart
     
  • ADOPT ARTICLES 29/11/2012 (2012-12-17) - RES01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY ROBERT ROEBUCK (2012-10-29) - TM02

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ROEBUCK / 26/08/2012 (2012-08-26) - CH03

    Add to Cart
     
  • 25/02/12 FULL LIST (2012-03-08) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ANN DONALD / 06/08/2011 (2012-03-08) - CH01

    Add to Cart
     
  • 29/02/12 TOTAL EXEMPTION SMALL (2012-11-30) - AA

    Add to Cart
     
  • 28/02/11 TOTAL EXEMPTION SMALL (2011-11-30) - AA

    Add to Cart
     
  • 25/02/11 FULL LIST (2011-03-11) - AR01

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 (2010-12-23) - AA

    Add to Cart
     
  • 25/02/10 FULL LIST (2010-04-16) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ANN DONALD / 25/02/2010 (2010-04-16) - CH01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ROEBUCK / 25/02/2010 (2010-04-16) - CH03

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2010-01-08) - MG01

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2009-02-25) - NEWINC

    Add to Cart
     

expand_less