44-114 LADYGROVE (FREEHOLD) LIMITED



Company Documents

DateDescription
11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-07-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-07-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR ROBERT KNIGHT

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REGINALD ELLIS / 08/11/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HILL

View Document

04/10/174 October 2017 04/10/17 STATEMENT OF CAPITAL GBP 112

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
06/06/176 June 2017 28/09/07 STATEMENT OF CAPITAL GBP 108

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR JAMES HILL

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN GREENFIELD

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR DAVID REGINALD ELLIS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 01/10/15 STATEMENT OF CAPITAL GBP 108.00

View Document

10/08/1510 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 03/07/14 STATEMENT OF CAPITAL GBP 106

View Document

31/07/1431 July 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

07/09/137 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 04/11/05 STATEMENT OF CAPITAL GBP 52

View Document

31/07/1231 July 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 02/06/11 STATEMENT OF CAPITAL GBP 100

View Document

17/08/1017 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN KENT

View Document



19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR SUZANNE GIBBONS

View Document

06/07/106 July 2010 DIRECTOR APPOINTED WILLIAM GEORGE FRENCH

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NELSON

View Document

05/02/105 February 2010 08/01/10 STATEMENT OF CAPITAL GBP 100.00

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED IAN JAMES GREENFIELD

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR IAN GREENFIELD

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NELSON

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED IAN JAMES GREENFIELD

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MOYLE

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK TOURNOFF

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

31/07/0531 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

31/07/0331 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company