Advanced company searchLink opens in new window

7 LADBROKE SQUARE LTD

Company number 06497275

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)
13 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
20 Dec 2023 CH01 Director's details changed for Michael Charles Thomas on 20 December 2023
20 Dec 2023 CH01 Director's details changed for Michael Charles Thomas on 20 December 2023
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
22 Jul 2022 AA Micro company accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Apr 2021 TM01 Termination of appointment of Jane Mary Stewart Astor as a director on 29 March 2021
18 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
18 Feb 2021 TM01 Termination of appointment of Henrietta Jane Caroline Flood as a director on 11 December 2020
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
14 May 2019 AA Micro company accounts made up to 31 December 2018
07 Feb 2019 PSC08 Notification of a person with significant control statement
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
07 Feb 2019 PSC07 Cessation of Gary Andrews as a person with significant control on 7 February 2019
03 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
09 Feb 2017 AP03 Appointment of Mr Gary Andrews as a secretary on 7 February 2017
08 Feb 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
08 Feb 2017 AD01 Registered office address changed from 7 Ladbroke Square Notting Hill London W11 3LX to 81 Elizabeth Street London SW1W 9PG on 8 February 2017
08 Feb 2017 TM02 Termination of appointment of Richard Hay Brown as a secretary on 7 February 2017