Advanced company searchLink opens in new window

LADYMEAD INVESTMENTS LIMITED

Company number 01021478

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2018-08-15
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
  • GBP 39,746
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
  • GBP 39,746
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
  • GBP 39,746
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