Advanced company searchLink opens in new window

LADMARSH LIMITED

Company number 02109017

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2017 DS01 Application to strike the company off the register
03 Aug 2017 CS01 Confirmation statement made on 20 June 2017 with updates
03 Aug 2017 PSC01 Notification of Jean-Ludovic Hartmann as a person with significant control on 6 April 2016
04 Apr 2017 AD01 Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley HA0 1HD United Kingdom to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017
04 Apr 2017 AD01 Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley HA0 1HD on 4 April 2017
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
26 Feb 2016 AP01 Appointment of Mrs Amanda Butler as a director on 1 February 2016
26 Feb 2016 TM01 Termination of appointment of Nelly Annick Christian as a director on 1 February 2016
04 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Apr 2015 TM02 Termination of appointment of Bristlekarn Limited as a secretary on 10 April 2015
06 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
28 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
18 Dec 2013 AP01 Appointment of Mrs Nelly Annick Christian as a director
18 Dec 2013 TM01 Termination of appointment of Thomas Lane as a director
11 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
23 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
17 Dec 2012 AP01 Appointment of Mr Thomas Lane as a director
17 Dec 2012 TM01 Termination of appointment of Brenda Cocksedge as a director
12 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
12 Nov 2012 CH01 Director's details changed for Mrs Brenda Patricia Cocksedge on 31 October 2012