LILLIPUT DAY NURSERY LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 3EQ

Company number 02894803
Status Active
Incorporation Date 4 February 1994
Company Type Private Limited Company
Address RAILWAY HOUSE, HOTEL STREET, COALVILLE, LEICESTERSHIRE, LE67 3EQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 10,000 . The most likely internet sites of LILLIPUT DAY NURSERY LIMITED are www.lilliputdaynursery.co.uk, and www.lilliput-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Lilliput Day Nursery Limited is a Private Limited Company. The company registration number is 02894803. Lilliput Day Nursery Limited has been working since 04 February 1994. The present status of the company is Active. The registered address of Lilliput Day Nursery Limited is Railway House Hotel Street Coalville Leicestershire Le67 3eq. . GRAVELING, Samantha Elizabeth is a Secretary of the company. GRAVELING, Paul Andrew is a Director of the company. GRAVELING, Samantha Elizabeth is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary WHITAKER, Anne Michelle has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GRAVELING, Samantha Elizabeth
Appointed Date: 10 May 1994

Director
GRAVELING, Paul Andrew
Appointed Date: 10 May 1994
66 years old

Director
GRAVELING, Samantha Elizabeth
Appointed Date: 10 May 1994
63 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 09 March 1994
Appointed Date: 04 February 1994

Secretary
WHITAKER, Anne Michelle
Resigned: 10 May 1994
Appointed Date: 09 March 1994

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 09 March 1994
Appointed Date: 04 February 1994

Director
WHITAKER, Anne Michelle
Resigned: 10 May 1994
Appointed Date: 09 March 1994
74 years old

Director
WHITAKER, Robert Alston
Resigned: 10 May 1994
Appointed Date: 09 March 1994
75 years old

Persons With Significant Control

Mr Paul Andrew Graveling
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Samantha Elizabeth Graveling
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LILLIPUT DAY NURSERY LIMITED Events

06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000

08 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000

...
... and 62 more events
09 May 1994
Company name changed cravenrange LIMITED\certificate issued on 10/05/94

18 Mar 1994
Director resigned;new director appointed

18 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

18 Mar 1994
Registered office changed on 18/03/94 from: crown house 64 whitchurch road cardiff CF4 3LX

04 Feb 1994
Incorporation

LILLIPUT DAY NURSERY LIMITED Charges

24 September 2004
Legal mortgage
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land at latimer street anstey leicester.
31 January 2001
Legal mortgage
Delivered: 15 February 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 31 latimer street anstey leicester. T/no. LT269346. By…
26 August 1994
Legal charge
Delivered: 12 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Premises k/a anstey and district liberal working mens club…