- Company Overview for LADYWELL HOUSE LIMITED (SC457791)
- Filing history for LADYWELL HOUSE LIMITED (SC457791)
- People for LADYWELL HOUSE LIMITED (SC457791)
- Charges for LADYWELL HOUSE LIMITED (SC457791)
- More for LADYWELL HOUSE LIMITED (SC457791)
| 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) |
|---|---|---|---|
| 10 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 24 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 19 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
| 17 Sep 2024 | DS01 | Application to strike the company off the register | |
| 11 Sep 2024 | SH19 |
Statement of capital on 11 September 2024
|
|
| 11 Sep 2024 | CAP-SS | Solvency Statement dated 10/09/24 | |
| 11 Sep 2024 | SH20 | Statement by Directors | |
| 11 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
| 30 Jul 2024 | AC93 | Order of court - restore and wind up | |
| 18 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 29 Mar 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 23 Jan 2023 | DS01 | Application to strike the company off the register | |
| 09 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
| 01 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
| 10 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
| 08 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
| 06 Aug 2021 | TM01 | Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 | |
| 21 Jul 2021 | AP01 | Appointment of Mr David Francis Fuller as a director on 1 July 2021 | |
| 25 Jan 2021 | CH01 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 | |
| 25 Jan 2021 | CH01 | Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 | |
| 25 Jan 2021 | CH01 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 | |
| 10 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
| 23 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
| 14 May 2020 | PSC02 | Notification of Cls Holdings Plc as a person with significant control on 31 May 2018 |