This company is commonly known as Fountnursery Ltd. The company was founded 9 years ago and was given the registration number 09241400. The firm's registered office is in LONDON. You can find them at Unit 10, 1 Luke Street, London, . This company's SIC code is 85100 - Pre-primary education.
Name | : | FOUNTNURSERY LTD |
---|---|---|
Company Number | : | 09241400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10, 1 Luke Street, London, England, EC2A 4PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR | Director | 29 June 2023 | Active |
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR | Director | 17 November 2021 | Active |
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR | Director | 01 September 2023 | Active |
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR | Director | 30 June 2023 | Active |
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR | Director | 22 October 2021 | Active |
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR | Director | 22 October 2021 | Active |
3, Peardon Street, London, England, SW8 3BW | Director | 30 September 2014 | Active |
3, Peardon Street, London, England, SW8 3BW | Director | 30 September 2014 | Active |
Lgdn Bidco Limited | ||
Notified on | : | 22 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Peardon Street, London, England, SW8 3BW |
Nature of control | : |
|
Miss Rachel Munro-Peebles | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70 Paul Street, London, United Kingdom, EC2A 4NA |
Nature of control | : |
|
Miss Elena Mackey | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 70, Paul Street, London, United Kingdom, EC2A 4NA |
Nature of control | : |
|
Miss Elena Mackey | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 70 Paul Street, London, United Kingdom, EC2A 4NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-07 | Accounts | Legacy. | Download |
2024-03-07 | Other | Legacy. | Download |
2024-03-07 | Other | Legacy. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-18 | Resolution | Resolution. | Download |
2021-12-18 | Incorporation | Memorandum articles. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Accounts | Change account reference date company current extended. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.