LADNOR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LADNOR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00958905

Incorporation date

25/07/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1969)
dot icon28/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon17/10/2025
Change of details for Mr Barry Lee Doe as a person with significant control on 2025-10-16
dot icon16/10/2025
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-10-16
dot icon16/10/2025
Director's details changed for Mr Barry Lee Doe on 2025-10-16
dot icon16/10/2025
Secretary's details changed for Mrs Frances Doe on 2025-10-16
dot icon16/10/2025
Change of details for Mr Barry Lee Doe as a person with significant control on 2025-10-16
dot icon16/10/2025
Secretary's details changed for Mrs Frances Doe on 2025-10-16
dot icon16/10/2025
Director's details changed for Mrs Frances Doe on 2025-10-16
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon06/03/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Second filing of Confirmation Statement dated 22/12/2018
dot icon08/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
22/12/18 Statement of Capital gbp 100.00
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Director's details changed for Mrs Frances Doe on 2018-05-14
dot icon21/05/2018
Change of details for Mr Barry Lee Doe as a person with significant control on 2018-05-14
dot icon21/05/2018
Director's details changed for Mr Barry Lee Doe on 2018-05-14
dot icon21/05/2018
Secretary's details changed for Mrs Frances Doe on 2018-05-14
dot icon23/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2016
Termination of appointment of Maureen Gillian Doe as a secretary on 2016-09-15
dot icon14/09/2016
Termination of appointment of Maureen Gillian Doe as a director on 2016-09-14
dot icon06/06/2016
Satisfaction of charge 14 in full
dot icon28/05/2016
Registration of charge 009589050016, created on 2016-05-27
dot icon21/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-22
dot icon20/03/2015
Satisfaction of charge 009589050015 in full
dot icon14/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/05/2014
Registration of charge 009589050015
dot icon09/05/2014
Appointment of Mrs Frances Doe as a secretary
dot icon09/05/2014
Appointment of Mrs Frances Doe as a director
dot icon03/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon11/10/2013
Amended accounts made up to 2012-12-31
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon20/10/2011
Resolutions
dot icon20/10/2011
Memorandum and Articles of Association
dot icon20/10/2011
Resolutions
dot icon20/10/2011
Change of share class name or designation
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Director's change of particulars / barry doe / 23/12/2008
dot icon12/03/2009
Director and secretary's change of particulars / maureen doe / 23/12/2008
dot icon19/02/2009
Return made up to 22/12/08; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 14
dot icon06/02/2008
Return made up to 22/12/07; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/07/2007
Director resigned
dot icon13/06/2007
New director appointed
dot icon03/01/2007
Return made up to 22/12/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 22/12/05; full list of members
dot icon24/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/01/2005
Return made up to 22/12/04; full list of members
dot icon14/10/2004
Accounts for a small company made up to 2003-12-31
dot icon14/01/2004
Return made up to 22/12/03; full list of members
dot icon01/12/2003
Accounts for a small company made up to 2002-12-31
dot icon10/01/2003
Return made up to 22/12/02; full list of members
dot icon18/11/2002
Amended accounts made up to 2001-12-31
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon16/01/2002
Particulars of mortgage/charge
dot icon10/01/2002
Return made up to 22/12/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/03/2001
Return made up to 22/12/00; full list of members
dot icon16/03/2001
Secretary's particulars changed;director's particulars changed
dot icon16/03/2001
Director's particulars changed
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon14/04/2000
Registered office changed on 14/04/00 from: 319 ballards lane london N12 8LY
dot icon17/12/1999
Return made up to 24/11/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon16/09/1999
Accounting reference date extended from 20/11/98 to 31/12/98
dot icon29/12/1998
Return made up to 24/11/98; no change of members
dot icon21/09/1998
Accounts for a small company made up to 1997-11-20
dot icon05/08/1998
Accounts for a small company made up to 1996-11-20
dot icon05/08/1998
Registered office changed on 05/08/98 from: woodgate house 2-8 games rd cockfosters herts, EN4 9HN
dot icon09/12/1997
Return made up to 24/11/97; full list of members
dot icon13/05/1997
Auditor's resignation
dot icon24/03/1997
Full accounts made up to 1995-11-20
dot icon10/12/1996
Return made up to 24/11/96; full list of members
dot icon02/01/1996
Full accounts made up to 1994-11-20
dot icon20/11/1995
Return made up to 24/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 24/11/94; no change of members
dot icon23/09/1994
Full accounts made up to 1993-11-20
dot icon30/11/1993
Return made up to 24/11/93; full list of members
dot icon23/09/1993
Full accounts made up to 1992-11-20
dot icon30/11/1992
Return made up to 24/11/92; no change of members
dot icon23/11/1992
Secretary resigned;new secretary appointed
dot icon30/09/1992
Full accounts made up to 1991-11-20
dot icon19/03/1992
Accounts for a small company made up to 1990-11-20
dot icon10/01/1992
Return made up to 24/11/91; no change of members
dot icon23/08/1991
Particulars of mortgage/charge
dot icon15/05/1991
Accounts for a small company made up to 1989-11-20
dot icon07/05/1991
Return made up to 24/11/90; full list of members
dot icon25/04/1990
Accounts for a small company made up to 1988-11-20
dot icon03/01/1990
Return made up to 24/11/89; full list of members
dot icon18/04/1989
Accounts for a small company made up to 1987-11-20
dot icon06/03/1989
Return made up to 07/12/88; full list of members
dot icon06/03/1989
Registered office changed on 06/03/89 from: 21 heddon court parade cockfosters herts EN4 0DB
dot icon23/11/1988
Particulars of mortgage/charge
dot icon09/11/1988
Director's particulars changed
dot icon05/05/1988
Return made up to 01/12/87; full list of members
dot icon06/10/1987
Accounts for a small company made up to 1986-11-20
dot icon15/01/1987
Return made up to 18/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
Accounts for a small company made up to 1985-11-20
dot icon27/10/1986
Particulars of mortgage/charge
dot icon25/07/1969
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
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.54M
-
0.00
86.63K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Frances Doe
Director
08/05/2014 - Present
2
Mr Barry Lee Doe
Director
29/05/2007 - Present
3
Doe, Frances
Secretary
08/05/2014 - Present
-
Doe, Maureen Gillian
Secretary
09/11/1992 - 15/09/2016
-

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 LADNOR DEVELOPMENTS LIMITED

LADNOR DEVELOPMENTS LIMITED is an(a) Active company incorporated on 25/07/1969 with the registered office located at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG. 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 LADNOR DEVELOPMENTS LIMITED?

toggle

LADNOR DEVELOPMENTS LIMITED is currently Active. It was registered on 25/07/1969 .

Where is LADNOR DEVELOPMENTS LIMITED located?

toggle

LADNOR DEVELOPMENTS LIMITED is registered at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG.

What does LADNOR DEVELOPMENTS LIMITED do?

toggle

LADNOR DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LADNOR DEVELOPMENTS LIMITED?

toggle

The latest filing was on 28/12/2025: Confirmation statement made on 2025-12-22 with no updates.