Advanced company searchLink opens in new window

5 LADBROKE GARDENS (MANAGEMENT) LIMITED

Company number 02435693

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)
15 Dec 2015 AD01 Registered office address changed from C/O Keith Vaudrey & Co 1st Floor 15 Young Street London W8 5EH to First Floor 15 Young Street London W8 5EH on 15 December 2015
04 Aug 2015 TM01 Termination of appointment of Richard Fairfax Bird as a director on 10 July 2015
19 Jul 2015 AA Micro company accounts made up to 31 October 2014
25 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 250
04 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 250
14 Oct 2013 AP01 Appointment of Mr Joseph Lawrence White as a director
26 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Feb 2013 TM01 Termination of appointment of Ferdinando Grimaldi as a director
02 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Mar 2012 AP01 Appointment of Mr. Richard Fairfax Bird as a director
20 Mar 2012 AP01 Appointment of Kirsty Catharine Margaret Wear as a director
07 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
24 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 October 2010
03 Jan 2011 AR01 Annual return made up to 21 October 2010 with full list of shareholders
03 Jan 2011 CH01 Director's details changed for Miss Patricia Joan Wasylik on 1 October 2009
03 Jan 2011 CH01 Director's details changed for Ferdinando Grimaldi on 1 October 2009
07 Jun 2010 AA Total exemption full accounts made up to 31 October 2009
10 Dec 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
13 Oct 2009 AD01 Registered office address changed from C/O C/O, Jmw Barnard Management Ltd Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 13 October 2009
29 May 2009 AA Total exemption full accounts made up to 31 October 2008
23 Oct 2008 363a Return made up to 21/10/08; no change of members
09 Oct 2008 AA Total exemption full accounts made up to 31 October 2007