LADBROOK HOUSE PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

LADBROOK HOUSE PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03932346

Incorporation date

24/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 New Street, Wells, Somerset BA5 2LACopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2000)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon04/03/2024
Application to strike the company off the register
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon28/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon21/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon03/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/03/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon07/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon04/01/2021
Notification of a person with significant control statement
dot icon23/12/2020
Cessation of Webb & Co Ltd as a person with significant control on 2020-12-23
dot icon23/12/2020
Appointment of Mr Barry Stuart Davidson as a director on 2020-12-23
dot icon07/11/2020
Resolutions
dot icon28/10/2020
Memorandum and Articles of Association
dot icon28/10/2020
Particulars of variation of rights attached to shares
dot icon28/10/2020
Change of share class name or designation
dot icon28/10/2020
Sub-division of shares on 2020-10-03
dot icon28/10/2020
Resolutions
dot icon14/10/2020
Resolutions
dot icon13/10/2020
Satisfaction of charge 1 in full
dot icon13/10/2020
Satisfaction of charge 2 in full
dot icon08/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon24/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon25/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon11/01/2017
Termination of appointment of Michael Frederick Webb as a director on 2016-12-16
dot icon11/01/2017
Termination of appointment of Simon Frederick Webb as a director on 2016-12-16
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon26/02/2010
Register(s) moved to registered inspection location
dot icon26/02/2010
Secretary's details changed for Giles Webb on 2010-02-22
dot icon26/02/2010
Director's details changed for Mr Simon Frederick Webb on 2010-02-22
dot icon26/02/2010
Director's details changed for Mr Michael Frederick Webb on 2010-02-22
dot icon26/02/2010
Director's details changed for Giles Webb on 2010-02-22
dot icon26/02/2010
Register inspection address has been changed
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 24/02/09; full list of members
dot icon18/03/2009
Director's change of particulars / simon webb / 24/02/2009
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 24/02/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 24/02/07; full list of members
dot icon26/02/2007
Secretary's particulars changed;director's particulars changed
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 24/02/06; full list of members
dot icon16/03/2006
Secretary's particulars changed;director's particulars changed
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 24/02/05; full list of members
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon24/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 24/02/04; full list of members
dot icon01/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/02/2003
Return made up to 24/02/03; full list of members
dot icon17/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/02/2002
Return made up to 24/02/02; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/03/2001
Ad 01/02/01--------- £ si 99@1
dot icon07/03/2001
Return made up to 24/02/01; full list of members
dot icon27/09/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon27/04/2000
Particulars of mortgage/charge
dot icon12/04/2000
Particulars of mortgage/charge
dot icon24/02/2000
Secretary resigned
dot icon24/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/02/2000 - 23/02/2000
99600
Webb, Simon Frederick
Director
28/11/2004 - 15/12/2016
2
Davidson, Barry Stuart
Director
22/12/2020 - Present
2
Webb, Giles Stephen
Director
28/11/2004 - Present
4
Webb, Michael Frederick
Director
23/02/2000 - 15/12/2016
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LADBROOK HOUSE PROPERTY COMPANY LIMITED

LADBROOK HOUSE PROPERTY COMPANY LIMITED is an(a) Dissolved company incorporated on 24/02/2000 with the registered office located at 1 New Street, Wells, Somerset BA5 2LA. 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 LADBROOK HOUSE PROPERTY COMPANY LIMITED?

toggle

LADBROOK HOUSE PROPERTY COMPANY LIMITED is currently Dissolved. It was registered on 24/02/2000 and dissolved on 28/05/2024.

Where is LADBROOK HOUSE PROPERTY COMPANY LIMITED located?

toggle

LADBROOK HOUSE PROPERTY COMPANY LIMITED is registered at 1 New Street, Wells, Somerset BA5 2LA.

What does LADBROOK HOUSE PROPERTY COMPANY LIMITED do?

toggle

LADBROOK HOUSE PROPERTY COMPANY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LADBROOK HOUSE PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.