LADAS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LADAS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI057740

Incorporation date

09/01/2006

Size

Dormant

Contacts

Registered address

Registered address

7-8 Bellsbridge Office Park, 100 Ladas Drive, Belfast BT6 9FHCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2006)
dot icon15/12/2025
Accounts for a dormant company made up to 2025-01-31
dot icon01/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon30/12/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon13/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon13/02/2024
Registered office address changed from , 7-8 Ladas Drive, Belfast, BT6 9FH, Northern Ireland to 7-8 Bellsbridge Office Park 100 Ladas Drive Belfast BT6 9FH on 2024-02-13
dot icon18/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon27/09/2023
Appointment of Mr Patrick Fitzsimons as a director on 2023-09-27
dot icon27/09/2023
Termination of appointment of James Stephen Neeson as a secretary on 2023-09-27
dot icon27/09/2023
Appointment of Mr Thomas John Clarke as a director on 2023-09-27
dot icon27/09/2023
Termination of appointment of Bernadette Kathleen Neeson as a director on 2023-09-27
dot icon27/09/2023
Notification of Patrick Fitzsimons as a person with significant control on 2023-09-27
dot icon27/09/2023
Termination of appointment of James Stephen Neeson as a director on 2023-09-27
dot icon27/09/2023
Registered office address changed from , 141-143 Donegall Pass, Belfast, BT7 1DS, Northern Ireland to 7-8 Bellsbridge Office Park 100 Ladas Drive Belfast BT6 9FH on 2023-09-27
dot icon27/09/2023
Appointment of Mr Thomas John Clarke as a secretary on 2023-09-27
dot icon19/09/2023
Cessation of Sonia Millar as a person with significant control on 2023-09-01
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon13/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon18/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon15/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon18/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon09/12/2021
Accounts for a dormant company made up to 2021-01-31
dot icon09/12/2021
Registered office address changed from , 60 Lisburn Road, Belfast, Antrim, BT9 6AF to 7-8 Bellsbridge Office Park 100 Ladas Drive Belfast BT6 9FH on 2021-12-09
dot icon09/03/2021
Accounts for a dormant company made up to 2020-01-31
dot icon09/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon15/05/2020
Compulsory strike-off action has been discontinued
dot icon14/05/2020
Register(s) moved to registered inspection location 141 Donegall Pass Belfast BT7 1DS
dot icon14/05/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon23/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon29/04/2019
Notification of Sonia Millar as a person with significant control on 2019-01-01
dot icon04/04/2019
Registered office address changed from , 141 Donegall Pass, Belfast, BT7 1DS, Northern Ireland to 7-8 Bellsbridge Office Park 100 Ladas Drive Belfast BT6 9FH on 2019-04-04
dot icon14/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon23/05/2018
Accounts for a dormant company made up to 2012-01-31
dot icon23/05/2018
Accounts for a dormant company made up to 2013-01-31
dot icon23/05/2018
Accounts for a dormant company made up to 2014-01-31
dot icon23/05/2018
Accounts for a dormant company made up to 2015-01-31
dot icon23/05/2018
Accounts for a dormant company made up to 2016-01-31
dot icon23/05/2018
Accounts for a dormant company made up to 2017-01-31
dot icon23/05/2018
Accounts for a dormant company made up to 2018-01-31
dot icon17/05/2018
Annual return made up to 2015-01-09 with full list of shareholders
dot icon17/05/2018
Annual return made up to 2014-01-09 with full list of shareholders
dot icon17/05/2018
Annual return made up to 2013-01-09 with full list of shareholders
dot icon17/05/2018
Annual return made up to 2012-01-09 with full list of shareholders
dot icon20/04/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon09/04/2018
Annual return made up to 2016-01-09 with full list of shareholders
dot icon09/04/2018
Director's details changed for Bernadette Kathleen Neeson on 2015-01-01
dot icon09/04/2018
Registered office address changed from , Lynden House: 112-114 Lisburn Road, Belfast, BT9 6AH to 141 Donegall Pass Belfast BT7 1DS on 2018-04-09
dot icon09/04/2018
Register inspection address has been changed to 141 Donegall Pass Belfast BT7 1DS
dot icon09/04/2018
Secretary's details changed for Mr James Stephen Neeson on 2016-01-01
dot icon09/04/2018
Confirmation statement made on 2017-01-09 with updates
dot icon13/02/2018
Restoration by order of the court
dot icon13/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2011
First Gazette notice for voluntary strike-off
dot icon12/12/2011
Application to strike the company off the register
dot icon16/09/2011
Accounts for a dormant company made up to 2011-01-31
dot icon14/06/2011
Compulsory strike-off action has been discontinued
dot icon13/06/2011
Annual return made up to 2011-01-09
dot icon13/05/2011
First Gazette notice for compulsory strike-off
dot icon02/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon15/07/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon09/01/2010
Accounts for a dormant company made up to 2009-01-31
dot icon04/11/2009
Registered office address changed from , 6/8 Florenceville Drive, Belfast, BT7 3GY on 2009-11-04
dot icon04/11/2009
Annual return made up to 2009-01-09 with full list of shareholders
dot icon04/12/2008
31/01/08 annual accts
dot icon06/02/2008
09/01/08 annual return shuttle
dot icon27/12/2007
Updated mem and arts
dot icon27/12/2007
Resolutions
dot icon27/12/2007
Not of incr in nom cap
dot icon23/11/2007
31/01/07 annual accts
dot icon21/02/2007
09/01/07 annual return shuttle
dot icon09/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Patrick Fitzsimons
Director
27/09/2023 - Present
2
Neeson, Bernadette Kathleen
Director
09/01/2006 - 27/09/2023
2
Neeson, James Stephen
Director
09/01/2006 - 27/09/2023
8
Neeson, James Stephen
Secretary
09/01/2006 - 27/09/2023
-
Clarke, Thomas John
Director
27/09/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LADAS MANAGEMENT LIMITED

LADAS MANAGEMENT LIMITED is an(a) Active company incorporated on 09/01/2006 with the registered office located at 7-8 Bellsbridge Office Park, 100 Ladas Drive, Belfast BT6 9FH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LADAS MANAGEMENT LIMITED?

toggle

LADAS MANAGEMENT LIMITED is currently Active. It was registered on 09/01/2006 .

Where is LADAS MANAGEMENT LIMITED located?

toggle

LADAS MANAGEMENT LIMITED is registered at 7-8 Bellsbridge Office Park, 100 Ladas Drive, Belfast BT6 9FH.

What does LADAS MANAGEMENT LIMITED do?

toggle

LADAS MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LADAS MANAGEMENT LIMITED?

toggle

The latest filing was on 15/12/2025: Accounts for a dormant company made up to 2025-01-31.