- Company Overview for LADYMEAD INVESTMENTS LIMITED (01021478)
- Filing history for LADYMEAD INVESTMENTS LIMITED (01021478)
- People for LADYMEAD INVESTMENTS LIMITED (01021478)
- Charges for LADYMEAD INVESTMENTS LIMITED (01021478)
- Insolvency for LADYMEAD INVESTMENTS LIMITED (01021478)
- More for LADYMEAD INVESTMENTS LIMITED (01021478)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Aug 2018 | LIQ01 | Declaration of solvency | |
29 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2018 | AD01 | Registered office address changed from Yew Tree Cottage Mansfield Yard Fringford Bicester Oxfordshire OX27 8DN England to 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 15 August 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jul 2017 | PSC02 | Notification of Pj Hartley Marriage Settlement Trust as a person with significant control on 18 February 2017 | |
01 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
|
|
03 Jul 2016 | CH01 | Director's details changed for Mr Roger Jeremy Coke-Smyth on 15 June 2016 | |
03 Jul 2016 | AD01 | Registered office address changed from 27 Borough Road Isleworth Middlesex TW7 5DT to Yew Tree Cottage Mansfield Yard Fringford Bicester Oxfordshire OX27 8DN on 3 July 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
25 Jun 2013 | CH01 | Director's details changed for Lydia Marie Paterson on 1 January 2013 | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
01 Jul 2012 | AD02 | Register inspection address has been changed from C/O Pg Sorley 18 White Lion Gate Cobham Surrey KT11 1AQ United Kingdom | |
19 Jun 2012 | AP01 | Appointment of Mr Roger Maurice Squire as a director |