Company NameLittle Stars (Deeside) Limited
DirectorEllen Lynn Lloyd-Wilson
Company StatusActive
Company Number06586719
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 11 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameEllen Lynn Lloyd-Wilson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2008(same day as company formation)
RoleChildren's Nursery Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Third Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2LA
Wales
Secretary NameMrs Ellen Lynn Lloyd-Wilson
StatusCurrent
Appointed20 September 2010(2 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address69 Third Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2LA
Wales
Director NameJulie Kathleen Newsham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleChildrens Nursery Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Third Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2LA
Wales
Director NameMr Gareth Lloyd-Wilson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Third Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2LA
Wales
Secretary NameGareth Lloyd Wilson
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Uplands Avenue
Connah's Quay
Nr Chester
CH5 4LG
Wales
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitewww.littlestarsdeeside.com/
Email address[email protected]
Telephone07 416417965
Telephone regionMobile

Location

Registered Address69 Third Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2LA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

16 at £1Julie Kathleen Newsham
88.89%
Ordinary
2 at £1Ellen Lynn Wilson
11.11%
Ordinary

Financials

Year2014
Net Worth£89,909
Cash£80,144
Current Liabilities£21,770

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Charges

26 April 2016Delivered on: 13 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 July 2008Delivered on: 15 July 2008
Persons entitled: Universities Superannuation Scheme Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit being £13,218.75 see image for full details.
Outstanding

Filing History

10 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
9 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 18
(4 pages)
13 May 2016Registration of charge 065867190002, created on 26 April 2016 (18 pages)
25 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 January 2016Director's details changed for Ellen Lynn Wilson on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Ellen Lynn Wilson on 1 January 2016 (2 pages)
10 January 2016Secretary's details changed for Mrs Ellen Lynn Wilson on 1 January 2016 (1 page)
10 January 2016Secretary's details changed for Mrs Ellen Lynn Wilson on 1 January 2016 (1 page)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 18
(4 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 18
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 18
(4 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 18
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
20 September 2010Appointment of Mrs Ellen Lynn Wilson as a secretary (1 page)
20 September 2010Termination of appointment of Gareth Wilson as a secretary (1 page)
20 September 2010Registered office address changed from 114 Uplands Avenue Connah's Quay Nr Chester CH5 4LG United Kingdom on 20 September 2010 (1 page)
30 May 2010Director's details changed for Julie Kathleen Newsham on 7 May 2010 (2 pages)
30 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
30 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
30 May 2010Secretary's details changed for Gareth Lloyd Wilson on 7 May 2010 (1 page)
30 May 2010Director's details changed for Gareth Lloyd Wilson on 7 May 2010 (2 pages)
30 May 2010Secretary's details changed for Gareth Lloyd Wilson on 7 May 2010 (1 page)
30 May 2010Director's details changed for Julie Kathleen Newsham on 7 May 2010 (2 pages)
30 May 2010Director's details changed for Ellen Lynn Wilson on 7 May 2010 (2 pages)
30 May 2010Director's details changed for Ellen Lynn Wilson on 7 May 2010 (2 pages)
30 May 2010Director's details changed for Gareth Lloyd Wilson on 7 May 2010 (2 pages)
23 February 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
29 May 2009Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
28 May 2009Capitals not rolled up (2 pages)
22 May 2009Location of debenture register (1 page)
22 May 2009Location of register of members (1 page)
22 May 2009Return made up to 07/05/09; full list of members (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 June 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
17 June 2008Director appointed gareth lloyd wilson (1 page)
17 June 2008Secretary appointed gareth lloyd wilson (1 page)
17 June 2008Appointment terminated director incorporate directors LIMITED (1 page)
17 June 2008Director appointed ellen lynn wilson (1 page)
17 June 2008Director appointed julie kathleen newsham (1 page)
7 May 2008Incorporation (17 pages)