Company NameLightstone Day Nurseries Llp
Company StatusActive
Company NumberOC423530
CategoryLimited Liability Partnership
Incorporation Date25 July 2018(5 years, 9 months ago)
Previous NameLightstone Aberdeen Llp

Directors

LLP Designated Member NameLightstone Properties Limited (Corporation)
StatusCurrent
Appointed25 July 2018(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
LLP Designated Member NameRidge Hill Trading Limited (Corporation)
StatusCurrent
Appointed25 July 2018(same day as company formation)
Correspondence AddressAshcombe Court Woolsack Way
Godalming
GU7 1LQ

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

11 May 2023Delivered on: 18 May 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The land and buildings known as the clock tower, bridge street, mount felix, walton on thames registered at the land registry under title number SY217214 as shown edged red on the attached plan therein.
Outstanding
5 April 2023Delivered on: 20 April 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of fixed charge all intellectual property rights choses in action licences and claims of the LLP present and future and in the insurance policies and proceeds of any in insurance from time to time affecting the property. "Intellectual property rights" include (without limitation) all rights in patents inventions copyrights design rights trademarks service marks database rights confidential information know-how domain names and business names.
Outstanding
5 April 2023Delivered on: 13 April 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Millennium minis maurer court teal street london SE10 0ST.
Outstanding
29 August 2018Delivered on: 30 August 2018
Persons entitled: Coutts & Company (Registered Number 36695)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 4, international view, abz business park, dyce drive, dyce, aberdeen which subjects are registered in the land register of scotland under title number ABN111428.
Outstanding
24 August 2018Delivered on: 28 August 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

3 August 2023Registration of charge OC4235300006, created on 1 August 2023 (7 pages)
25 July 2023Change of details for Ridge Hill Trading Limited as a person with significant control on 23 October 2018 (2 pages)
25 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
15 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
18 May 2023Registration of charge OC4235300005, created on 11 May 2023 (9 pages)
20 April 2023Registration of charge OC4235300004, created on 5 April 2023 (10 pages)
13 April 2023Registration of charge OC4235300003, created on 5 April 2023 (7 pages)
7 March 2023Appointment of Lightstone Income Llp as a member on 21 February 2023 (2 pages)
24 January 2023Change of name notice (2 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
20 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
28 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
13 November 2019Member's details changed for Lightstone Properties Limited on 12 November 2019 (1 page)
2 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
2 August 2019Cessation of Lightstone Properties Limited as a person with significant control on 10 August 2018 (1 page)
24 July 2019Change of details for Ridge Hill Investments Limited as a person with significant control on 23 October 2018 (2 pages)
24 July 2019Member's details changed for Ridge Hill Investments Limited on 23 October 2018 (1 page)
25 June 2019Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 25 June 2019 (1 page)
30 August 2018Registration of charge OC4235300002, created on 29 August 2018 (5 pages)
28 August 2018Registration of charge OC4235300001, created on 24 August 2018 (9 pages)
25 July 2018Incorporation of a limited liability partnership (10 pages)
25 July 2018Current accounting period extended from 31 July 2019 to 30 September 2019 (1 page)