LADLAW LIMITED

Register to unlock more data on OkredoRegister

LADLAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04323764

Incorporation date

16/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

61 Westway, Caterham, Surrey CR3 5TQCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2001)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon13/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon20/10/2023
Director's details changed for Mr Garry John Read on 2023-10-17
dot icon30/08/2023
Micro company accounts made up to 2023-03-31
dot icon11/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon20/07/2022
Micro company accounts made up to 2022-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon08/11/2021
Change of details for Mr Garry John Read as a person with significant control on 2016-04-06
dot icon08/11/2021
Director's details changed for Mr Garry John Read on 2021-02-22
dot icon30/06/2021
Micro company accounts made up to 2021-03-31
dot icon17/03/2021
Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to 61 Westway Caterham Surrey CR3 5TQ on 2021-03-17
dot icon03/12/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon01/10/2020
Micro company accounts made up to 2020-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon25/06/2019
Micro company accounts made up to 2019-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon27/07/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham CR3 6RE England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 2018-04-03
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon07/09/2017
Registered office address changed from 4 Timber Lane Caterham Surrey CR3 6LZ to Aml Maybrook House 97 Godstone Road Caterham CR3 6RE on 2017-09-07
dot icon13/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon17/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon10/11/2011
Director's details changed for Garry John Read on 2011-11-10
dot icon26/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/11/2010
Director's details changed for Garry John Read on 2010-11-25
dot icon10/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon13/11/2009
Director's details changed for Garry John Read on 2009-11-10
dot icon21/09/2009
Registered office changed on 21/09/2009 from 102 portnalls road coulsdon surrey CR5 3DF
dot icon18/11/2008
Return made up to 10/11/08; full list of members
dot icon09/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/05/2008
Appointment terminated director ernest read
dot icon02/05/2008
Appointment terminated secretary garry read
dot icon16/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/11/2007
Return made up to 10/11/07; full list of members
dot icon20/11/2006
Return made up to 16/11/06; full list of members
dot icon14/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/01/2006
Return made up to 16/11/05; full list of members
dot icon01/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/12/2004
Return made up to 16/11/04; full list of members
dot icon31/08/2004
Particulars of mortgage/charge
dot icon09/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/12/2003
Return made up to 16/11/03; full list of members
dot icon15/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/12/2002
Return made up to 16/11/02; full list of members
dot icon06/12/2001
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon29/11/2001
Ad 16/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New secretary appointed;new director appointed
dot icon29/11/2001
Registered office changed on 29/11/01 from: btc house chapel hill, longridge preston lancashire PR3 3JY
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Secretary resigned
dot icon16/11/2001
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
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
213.04K
-
0.00
-
-
2023
1
232.13K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BTC (SECRETARIES) LIMITED
Corporate Secretary
16/11/2001 - 16/11/2001
131
Mr Garry John Read
Director
16/11/2001 - Present
2
Btc (Directors) Ltd
Director
16/11/2001 - 16/11/2001
68
Read, Garry John
Secretary
16/11/2001 - 06/04/2008
-
Read, Ernest George
Director
16/11/2001 - 01/03/2008
-

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+
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 LADLAW LIMITED

LADLAW LIMITED is an(a) Active company incorporated on 16/11/2001 with the registered office located at 61 Westway, Caterham, Surrey CR3 5TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LADLAW LIMITED?

toggle

LADLAW LIMITED is currently Active. It was registered on 16/11/2001 .

Where is LADLAW LIMITED located?

toggle

LADLAW LIMITED is registered at 61 Westway, Caterham, Surrey CR3 5TQ.

What does LADLAW LIMITED do?

toggle

LADLAW LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LADLAW LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.