Advanced company searchLink opens in new window

LADHAM INVESTMENTS 3 LIMITED

Company number 12241555

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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Nov 2023 CH01 Director's details changed for Mr Stephen Thomas Clews on 21 September 2023
19 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
22 Dec 2022 CH01 Director's details changed for Mr Stephen Thomas Clews on 15 December 2022
22 Dec 2022 PSC04 Change of details for Mr Stephen Thomas Clews as a person with significant control on 15 December 2022
22 Dec 2022 PSC04 Change of details for Mrs Claire Jane Clews as a person with significant control on 15 December 2022
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
31 Oct 2022 CH01 Director's details changed for Mr Christopher Guy Johnson on 12 October 2022
07 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
04 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
09 Jun 2021 AA Micro company accounts made up to 31 March 2021
20 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 March 2020
  • GBP 7,501
08 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
21 Aug 2020 PSC02 Notification of Pip Trustees Limited as a person with significant control on 21 August 2020
21 Aug 2020 PSC07 Cessation of Christopher Guy Johnson as a person with significant control on 21 August 2020
26 May 2020 PSC04 Change of details for Mrs Claire Jane Clews as a person with significant control on 10 March 2020
26 May 2020 PSC04 Change of details for Mr Stephen Thomas Clews as a person with significant control on 10 March 2020
26 May 2020 PSC01 Notification of Claire Jane Clews as a person with significant control on 10 March 2020
26 May 2020 PSC01 Notification of Stephen Thomas Clews as a person with significant control on 10 March 2020
21 May 2020 PSC04 Change of details for Mr Christopher Guy Johnson as a person with significant control on 10 March 2020
15 Apr 2020 SH08 Change of share class name or designation
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 7,501
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2021.
20 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2019 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
03 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-03
  • GBP 1