Advanced company searchLink opens in new window

LADYCROFT LIMITED

Company number 01276383

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)
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
03 Jan 2019 CH01 Director's details changed for Alasdair Bell Loch on 3 January 2019
02 Jan 2019 AP01 Appointment of Mr Richard Lewis Ullman as a director on 28 November 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
20 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
06 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
04 May 2017 AA Full accounts made up to 31 December 2016
15 Mar 2017 MR01 Registration of charge 012763830009, created on 10 March 2017
22 Feb 2017 MR04 Satisfaction of charge 012763830008 in full
25 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
29 Jan 2016 AD01 Registered office address changed from Coghurst Hall Ivyhouse Lane Ore Hastings East Sussex TN35 4NP to Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES on 29 January 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
05 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
19 Feb 2015 AP01 Appointment of Jeffrey Alan Sills as a director on 19 December 2014
19 Feb 2015 AP01 Appointment of Alasdair Bell Loch as a director on 19 December 2014
19 Feb 2015 AP01 Appointment of Anthony Norman Clish as a director on 19 December 2014
16 Feb 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
30 Jan 2015 TM01 Termination of appointment of Nicholas John Hunt as a director on 19 December 2014
30 Jan 2015 TM01 Termination of appointment of Nicola Mary Hunt as a director on 19 December 2014
26 Jan 2015 AD01 Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD to Coghurst Hall Ivyhouse Lane Ore Hastings East Sussex TN35 4NP on 26 January 2015
26 Jan 2015 TM01 Termination of appointment of Leslie Martin Payton Hutchings as a director on 19 December 2014
26 Jan 2015 TM01 Termination of appointment of Patricia Ann Hardick as a director on 19 December 2014
26 Jan 2015 TM02 Termination of appointment of Leslie Martin Payton Hutchings as a secretary on 19 December 2014
16 Jan 2015 MR01 Registration of charge 012763830008, created on 14 January 2015