Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Little Stars Nursery Limited
Little Stars Nursery Limited is a dissolved company incorporated on 22 December 2008 with the registered office located in Birmingham, West Midlands. Little Stars Nursery Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
31 January 2025
(9 months ago)
Was
16 years old
at the time of dissolution
Following
liquidation
Company No
06778519
Private limited company
Age
16 years
Incorporated
22 December 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
22 December 2022
(2 years 10 months ago)
Next confirmation dated
1 January 1970
Last change occurred
3 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Little Stars Nursery Limited
Contact
Update Details
Address
8th Floor One Temple Row
Birmingham
B2 5LG
Address changed on
11 May 2023
(2 years 5 months ago)
Previous address was
14 Phoenix Park Coalville LE67 3HB England
Companies in B2 5LG
Telephone
01283734488
Email
Available in Endole App
Website
Littlestarsnursery.org
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Simon Christopher Johnson
Director • British • Lives in England • Born in Oct 1987
Graham Neil Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
GNL Developments Limited
Mr Simon Christopher Johnson is a mutual person.
Active
Homestead Day Nursery Ltd
Mr Simon Christopher Johnson is a mutual person.
Liquidation
GNL Rentals Limited
Mr Simon Christopher Johnson is a mutual person.
Dissolved
GNL Property Limited
Mr Simon Christopher Johnson is a mutual person.
In Receivership
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Aug 2021
For period
31 Aug
⟶
31 Aug 2021
Traded for
12 months
Cash in Bank
£25.01K
Decreased by £3.82K (-13%)
Turnover
Unreported
Same as previous period
Employees
42
Increased by 6 (+17%)
Total Assets
£411.17K
Increased by £171.82K (+72%)
Total Liabilities
-£402.22K
Increased by £173.17K (+76%)
Net Assets
£8.94K
Decreased by £1.35K (-13%)
Debt Ratio (%)
98%
Increased by 2.13% (+2%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
9 Months Ago on 31 Jan 2025
Moved to Dissolution
1 Year Ago on 31 Oct 2024
Administration Period Extended
1 Year 6 Months Ago on 10 Apr 2024
Registered Address Changed
2 Years 5 Months Ago on 11 May 2023
Administrator Appointed
2 Years 5 Months Ago on 10 May 2023
Confirmation Submitted
2 Years 10 Months Ago on 4 Jan 2023
Full Accounts Submitted
3 Years Ago on 31 May 2022
Confirmation Submitted
3 Years Ago on 29 Dec 2021
Full Accounts Submitted
4 Years Ago on 31 May 2021
Confirmation Submitted
4 Years Ago on 13 Jan 2021
Get Alerts
Get Credit Report
Discover Little Stars Nursery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 31 Jan 2025
Notice of move from Administration to Dissolution
Submitted on 31 Oct 2024
Administrator's progress report
Submitted on 31 Oct 2024
Administrator's progress report
Submitted on 2 Jun 2024
Notice of extension of period of Administration
Submitted on 10 Apr 2024
Administrator's progress report
Submitted on 28 Nov 2023
Notice of deemed approval of proposals
Submitted on 27 Jun 2023
Statement of administrator's proposal
Submitted on 9 Jun 2023
Registered office address changed from 14 Phoenix Park Coalville LE67 3HB England to 8th Floor One Temple Row Birmingham B2 5LG on 11 May 2023
Submitted on 11 May 2023
Appointment of an administrator
Submitted on 10 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs