Menna Overview

Here’s a quick overview of LEIGH COTTAGE CHILDCARE LIMITED 👀 — a Bradford-On-Avon, Wiltshire based business that closed in 2018.

LEIGH COTTAGE CHILDCARE LIMITED

  • Company statusdissolved
  • Company No06401915
  • Age17 years 10 months Incorporated 17 October 2007
  • Officers0

Address

Cloverlea, 73 Upper South Wraxall, Bradford-On-Avon, Wiltshire, BA15 2SG, United Kingdom

LEIGH COTTAGE CHILDCARE LIMITED is an dissolved company incorporated on 17 October 2007 and based in Bradford-On-Avon, Wiltshire, United Kingdom. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    85200 Primary education

  • Accounts

See filing history on Companies House

Latest Activity

Gazette Dissolved Voluntary

6 Years Ago on 04 Dec 2018

Gazette Notice Voluntary

6 Years Ago on 18 Sep 2018

Dissolution Application Strike Off Company

6 Years Ago on 11 Sep 2018

Accounts With Accounts Type Micro Entity

7 Years Ago on 20 Nov 2017

Confirmation Statement With Updates

7 Years Ago on 09 Nov 2017

Notification Of A Person With Significant Control

8 Years Ago on 21 Jul 2017

Cessation Of A Person With Significant Control

8 Years Ago on 21 Jul 2017

Cessation Of A Person With Significant Control

8 Years Ago on 21 Jul 2017

Termination Director Company With Name Termination Date

8 Years Ago on 21 Jul 2017

Termination Director Company With Name Termination Date

8 Years Ago on 21 Jul 2017

Termination Secretary Company With Name Termination Date

8 Years Ago on 21 Jul 2017

Appoint Person Director Company With Name Date

8 Years Ago on 21 Jul 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 21 Jul 2017

Appoint Person Director Company With Name Date

8 Years Ago on 21 Jul 2017

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 19 Jul 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 15 May 2017

Confirmation Statement With Updates

8 Years Ago on 28 Oct 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 08 Feb 2016

Termination Director Company With Name Termination Date

9 Years Ago on 23 Dec 2015

Termination Director Company With Name Termination Date

9 Years Ago on 23 Dec 2015

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 19 Dec 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 10 Jul 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 12 Nov 2014

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 22 Jul 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 17 Oct 2013

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
EASTWOOD, David Martindirector Apr 196107 Jul 2017
EASTWOOD, Katharine Mary Francesdirector Aug 196307 Jul 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Dk Eastwood Limited 07 Jul 2017
Mr Alan Jonathan Richard Miller Dec 196317 Oct 2016
Mrs Gina Nadira Miller Apr 196517 Oct 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.