Deeside Industrial Park
Deeside
Clwyd
CH5 2LA
Wales
Secretary Name | Mrs Ellen Lynn Lloyd-Wilson |
---|---|
Status | Current |
Appointed | 20 September 2010(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 69 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA Wales |
Director Name | Julie Kathleen Newsham |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Childrens Nursery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA Wales |
Director Name | Mr Gareth Lloyd-Wilson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA Wales |
Secretary Name | Gareth Lloyd Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Uplands Avenue Connah's Quay Nr Chester CH5 4LG Wales |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.littlestarsdeeside.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | 69 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
16 at £1 | Julie Kathleen Newsham 88.89% Ordinary |
---|---|
2 at £1 | Ellen Lynn Wilson 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,909 |
Cash | £80,144 |
Current Liabilities | £21,770 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 3 days from now) |
26 April 2016 | Delivered on: 13 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 July 2008 | Delivered 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 |
10 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
---|---|
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
9 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
13 May 2016 | Registration of charge 065867190002, created on 26 April 2016 (18 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 January 2016 | Director's details changed for Ellen Lynn Wilson on 1 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Ellen Lynn Wilson on 1 January 2016 (2 pages) |
10 January 2016 | Secretary's details changed for Mrs Ellen Lynn Wilson on 1 January 2016 (1 page) |
10 January 2016 | Secretary's details changed for Mrs Ellen Lynn Wilson on 1 January 2016 (1 page) |
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
26 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Appointment of Mrs Ellen Lynn Wilson as a secretary (1 page) |
20 September 2010 | Termination of appointment of Gareth Wilson as a secretary (1 page) |
20 September 2010 | Registered office address changed from 114 Uplands Avenue Connah's Quay Nr Chester CH5 4LG United Kingdom on 20 September 2010 (1 page) |
30 May 2010 | Director's details changed for Julie Kathleen Newsham on 7 May 2010 (2 pages) |
30 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
30 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
30 May 2010 | Secretary's details changed for Gareth Lloyd Wilson on 7 May 2010 (1 page) |
30 May 2010 | Director's details changed for Gareth Lloyd Wilson on 7 May 2010 (2 pages) |
30 May 2010 | Secretary's details changed for Gareth Lloyd Wilson on 7 May 2010 (1 page) |
30 May 2010 | Director's details changed for Julie Kathleen Newsham on 7 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Ellen Lynn Wilson on 7 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Ellen Lynn Wilson on 7 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Gareth Lloyd Wilson on 7 May 2010 (2 pages) |
23 February 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
29 May 2009 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
28 May 2009 | Capitals not rolled up (2 pages) |
22 May 2009 | Location of debenture register (1 page) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 June 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
17 June 2008 | Director appointed gareth lloyd wilson (1 page) |
17 June 2008 | Secretary appointed gareth lloyd wilson (1 page) |
17 June 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
17 June 2008 | Director appointed ellen lynn wilson (1 page) |
17 June 2008 | Director appointed julie kathleen newsham (1 page) |
7 May 2008 | Incorporation (17 pages) |