LADLAW LIMITED

04323764
61 WESTWAY CATERHAM SURREY CR3 5TQ

Documents

Documents
Date Category Description Pages
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 officers Change of particulars for director (Mr Garry John Read) 2 Buy now
30 Aug 2023 accounts Annual Accounts 6 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 accounts Annual Accounts 6 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Nov 2021 officers Change of particulars for director (Mr Garry John Read) 2 Buy now
30 Jun 2021 accounts Annual Accounts 6 Buy now
17 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 2 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 2 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 3 Buy now
03 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2017 accounts Annual Accounts 3 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2016 accounts Annual Accounts 7 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2015 accounts Annual Accounts 7 Buy now
14 Nov 2015 annual-return Annual Return 3 Buy now
15 Dec 2014 accounts Annual Accounts 7 Buy now
13 Nov 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 accounts Annual Accounts 7 Buy now
12 Nov 2013 annual-return Annual Return 3 Buy now
17 Dec 2012 accounts Annual Accounts 7 Buy now
12 Nov 2012 annual-return Annual Return 3 Buy now
17 Jan 2012 accounts Annual Accounts 7 Buy now
11 Nov 2011 annual-return Annual Return 3 Buy now
10 Nov 2011 officers Change of particulars for director (Garry John Read) 2 Buy now
26 Nov 2010 accounts Annual Accounts 7 Buy now
25 Nov 2010 officers Change of particulars for director (Garry John Read) 2 Buy now
10 Nov 2010 annual-return Annual Return 3 Buy now
22 Jan 2010 accounts Annual Accounts 7 Buy now
13 Nov 2009 annual-return Annual Return 4 Buy now
13 Nov 2009 officers Change of particulars for director (Garry John Read) 2 Buy now
21 Sep 2009 address Registered office changed on 21/09/2009 from 102 portnalls road coulsdon surrey CR5 3DF 1 Buy now
18 Nov 2008 annual-return Return made up to 10/11/08; full list of members 3 Buy now
09 Oct 2008 accounts Annual Accounts 7 Buy now
02 May 2008 officers Appointment terminated director ernest read 1 Buy now
02 May 2008 officers Appointment terminated secretary garry read 1 Buy now
16 Nov 2007 accounts Annual Accounts 7 Buy now
12 Nov 2007 annual-return Return made up to 10/11/07; full list of members 2 Buy now
20 Nov 2006 annual-return Return made up to 16/11/06; full list of members 2 Buy now
14 Nov 2006 accounts Annual Accounts 7 Buy now
31 Jan 2006 annual-return Return made up to 16/11/05; full list of members 2 Buy now
01 Aug 2005 accounts Annual Accounts 7 Buy now
02 Dec 2004 annual-return Return made up to 16/11/04; full list of members 7 Buy now
31 Aug 2004 mortgage Particulars of mortgage/charge 5 Buy now
09 Jul 2004 accounts Annual Accounts 6 Buy now
01 Dec 2003 annual-return Return made up to 16/11/03; full list of members 7 Buy now
15 May 2003 accounts Annual Accounts 6 Buy now
19 Dec 2002 annual-return Return made up to 16/11/02; full list of members 7 Buy now
06 Dec 2001 accounts Accounting reference date extended from 30/11/02 to 31/03/03 1 Buy now
29 Nov 2001 capital Ad 16/11/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Nov 2001 officers New director appointed 2 Buy now
29 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
29 Nov 2001 address Registered office changed on 29/11/01 from: btc house chapel hill, longridge preston lancashire PR3 3JY 1 Buy now
26 Nov 2001 officers Director resigned 1 Buy now
26 Nov 2001 officers Secretary resigned 1 Buy now
16 Nov 2001 incorporation Incorporation Company 16 Buy now