LADYSTONE LIMITED

03229821
THE COOPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

Documents

Documents
Date Category Description Pages
27 Apr 2017 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jan 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
29 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Dec 2015 resolution Resolution 1 Buy now
23 Dec 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
08 Jun 2015 accounts Annual Accounts 4 Buy now
08 May 2015 annual-return Annual Return 9 Buy now
07 May 2015 annual-return Annual Return 9 Buy now
30 Jul 2014 annual-return Annual Return 9 Buy now
30 Jul 2014 officers Change of particulars for director (Mr Norman Higgins) 2 Buy now
30 Jul 2014 officers Change of particulars for director (Mr John Roderick Ashley) 2 Buy now
01 May 2014 accounts Annual Accounts 4 Buy now
28 Jul 2013 annual-return Annual Return 9 Buy now
24 Apr 2013 accounts Annual Accounts 5 Buy now
29 Jul 2012 annual-return Annual Return 9 Buy now
23 May 2012 accounts Annual Accounts 5 Buy now
31 Jul 2011 annual-return Annual Return 9 Buy now
15 Apr 2011 accounts Annual Accounts 5 Buy now
04 Aug 2010 annual-return Annual Return 9 Buy now
26 May 2010 accounts Annual Accounts 5 Buy now
20 Aug 2009 annual-return Return made up to 26/07/09; full list of members 5 Buy now
19 Aug 2009 officers Director's change of particulars / brian kershaw / 01/01/2009 1 Buy now
19 Aug 2009 officers Appointment terminated secretary brian kershaw 1 Buy now
19 Aug 2009 officers Secretary appointed mr john roderick ashley 1 Buy now
16 May 2009 accounts Annual Accounts 5 Buy now
27 Nov 2008 address Registered office changed on 27/11/2008 from edge view house salmon fields business village royton OL2 6HT 1 Buy now
30 Jul 2008 annual-return Return made up to 26/07/08; full list of members 5 Buy now
08 Apr 2008 accounts Annual Accounts 4 Buy now
31 Jul 2007 annual-return Return made up to 26/07/07; full list of members 4 Buy now
19 Apr 2007 accounts Annual Accounts 5 Buy now
21 Feb 2007 address Registered office changed on 21/02/07 from: 11 union street oldham OL1 1HA 1 Buy now
26 Jul 2006 annual-return Return made up to 26/07/06; full list of members 4 Buy now
01 Jun 2006 accounts Annual Accounts 5 Buy now
10 Aug 2005 annual-return Return made up to 26/07/05; full list of members 4 Buy now
10 Aug 2005 officers Director's particulars changed 1 Buy now
02 Jun 2005 accounts Annual Accounts 6 Buy now
03 Aug 2004 annual-return Return made up to 26/07/04; full list of members 9 Buy now
07 May 2004 accounts Annual Accounts 5 Buy now
12 Aug 2003 annual-return Return made up to 26/07/03; full list of members 9 Buy now
16 May 2003 accounts Annual Accounts 4 Buy now
02 Aug 2002 annual-return Return made up to 26/07/02; full list of members 9 Buy now
08 May 2002 accounts Annual Accounts 4 Buy now
01 Aug 2001 annual-return Return made up to 26/07/01; full list of members 8 Buy now
29 Mar 2001 accounts Annual Accounts 4 Buy now
16 Aug 2000 annual-return Return made up to 26/07/00; full list of members 7 Buy now
13 Jun 2000 accounts Annual Accounts 4 Buy now
18 Aug 1999 annual-return Return made up to 26/07/99; no change of members 9 Buy now
02 Jun 1999 accounts Annual Accounts 4 Buy now
21 Aug 1998 annual-return Return made up to 26/07/98; no change of members 9 Buy now
24 May 1998 accounts Annual Accounts 4 Buy now
29 Sep 1997 capital Ad 06/08/96--------- £ si 100@1 2 Buy now
29 Aug 1997 annual-return Return made up to 26/07/97; full list of members 8 Buy now
24 Jul 1997 mortgage Particulars of mortgage/charge 3 Buy now
10 Dec 1996 accounts Accounting reference date extended from 31/07/97 to 31/12/97 1 Buy now
29 Oct 1996 mortgage Particulars of mortgage/charge 3 Buy now
23 Sep 1996 officers Secretary resigned 1 Buy now
23 Sep 1996 officers Director resigned 1 Buy now
23 Sep 1996 officers New director appointed 2 Buy now
23 Sep 1996 officers New director appointed 2 Buy now
23 Sep 1996 officers New director appointed 2 Buy now
23 Sep 1996 officers New director appointed 2 Buy now
23 Sep 1996 officers New secretary appointed;new director appointed 2 Buy now
23 Sep 1996 address Registered office changed on 23/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
26 Jul 1996 incorporation Incorporation Company 13 Buy now