LA PETITE ACADEMY LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE23 1DG

Company number 04656629
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address 10-12 HIGHFIELD ROAD, LITTLEOVER, DERBY, DERBYSHIRE, DE23 1DG
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 101 . The most likely internet sites of LA PETITE ACADEMY LIMITED are www.lapetiteacademy.co.uk, and www.la-petite-academy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Derby Rail Station is 2.2 miles; to Willington Rail Station is 3.8 miles; to Duffield Rail Station is 6.3 miles; to Burton-on-Trent Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.La Petite Academy Limited is a Private Limited Company. The company registration number is 04656629. La Petite Academy Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of La Petite Academy Limited is 10 12 Highfield Road Littleover Derby Derbyshire De23 1dg. . PICKERING, Margaret Mary Christine is a Secretary of the company. PICKERING, David John is a Director of the company. PICKERING, Margaret Mary Christine is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ROE, Andrea Gaye has been resigned. Director ROE, Gregory has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
PICKERING, Margaret Mary Christine
Appointed Date: 04 February 2003

Director
PICKERING, David John
Appointed Date: 24 March 2003
73 years old

Director
PICKERING, Margaret Mary Christine
Appointed Date: 04 February 2003
73 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 February 2003
Appointed Date: 04 February 2003

Director
ROE, Andrea Gaye
Resigned: 12 December 2014
Appointed Date: 04 February 2003
61 years old

Director
ROE, Gregory
Resigned: 12 December 2014
Appointed Date: 24 March 2003
65 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 February 2003
Appointed Date: 04 February 2003

Persons With Significant Control

Mrs Margaret Mary Christine Pickering
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Andrea Roe
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LA PETITE ACADEMY LIMITED Events

28 Feb 2017
Confirmation statement made on 19 January 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 101

22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 101

...
... and 43 more events
03 Apr 2003
Director resigned
03 Apr 2003
New director appointed
03 Apr 2003
New secretary appointed;new director appointed
03 Apr 2003
Registered office changed on 03/04/03 from: 16 churchill way cardiff CF10 2DX
04 Feb 2003
Incorporation

LA PETITE ACADEMY LIMITED Charges

3 October 2014
Charge code 0465 6629 0004
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold property known as 14 highfield road littleover…
3 October 2014
Charge code 0465 6629 0003
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The freehold property known as 10-12 highfield road…
24 September 2014
Charge code 0465 6629 0002
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
22 May 2003
Debenture
Delivered: 24 May 2003
Status: Satisfied on 22 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…