Advanced company searchLink opens in new window

LADBROKE COURT LIMITED

Company number 01718572

Filter by category

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 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
26 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 AD01 Registered office address changed from 202 Old Road Overton Wakefield WF4 4RL England to 4 New Hall Way Flockton Wakefield WF4 4AX on 21 April 2020
02 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
02 Jan 2018 PSC01 Notification of David Booth as a person with significant control on 31 March 2017
02 Jan 2018 PSC02 Notification of Booth Energy Management Systems (Bems) Limited as a person with significant control on 31 March 2017
02 Jan 2018 PSC07 Cessation of Christine Roberta Andrews as a person with significant control on 31 March 2017
02 Jan 2018 PSC07 Cessation of Richard Stuart Andrews as a person with significant control on 31 March 2017
27 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
21 Jun 2017 AD01 Registered office address changed from White House Grange West Haddlesey Selby North Yorkshire YO8 8QA to 202 Old Road Overton Wakefield WF4 4RL on 21 June 2017
13 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
11 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ A copy of the new articles of association is sent to the registrar of companies. 02/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2017 AP03 Appointment of Mr Richard Stuart Andrews as a secretary on 31 March 2017
04 Apr 2017 TM02 Termination of appointment of Christine Roberta Andrews as a secretary on 31 March 2017
04 Apr 2017 TM01 Termination of appointment of Richard Stuart Andrews as a director on 31 March 2017