LADY BAY COURT LIMITED

Register to unlock more data on OkredoRegister

LADY BAY COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05298241

Incorporation date

26/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Pierrepont Road, West Bridgford, Nottingham NG2 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2004)
dot icon11/02/2026
Confirmation statement made on 2025-11-12 with no updates
dot icon10/02/2026
Director's details changed for Mr Craig Williams on 2026-02-10
dot icon05/02/2026
Termination of appointment of Thomas Philip Hunt as a director on 2026-02-01
dot icon20/01/2026
Director's details changed for Thomas Phillip Hunt on 2026-01-20
dot icon20/01/2026
-
dot icon29/08/2025
Termination of appointment of Christopher George Frank Charter as a secretary on 2025-08-29
dot icon29/08/2025
Appointment of Mr Ian Paul Stendhurst as a secretary on 2025-08-29
dot icon29/08/2025
Registered office address changed from 44 Holme Road West Bridgford Nottingham NG2 5AA England to 100 Pierrepont Road West Bridgford Nottingham NG2 5DW on 2025-08-29
dot icon24/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon07/10/2024
Appointment of Mr Craig Williams as a director on 2024-10-01
dot icon07/10/2024
Appointment of Mr Paul David Abbey as a director on 2024-10-01
dot icon07/10/2024
Termination of appointment of John Stuart Macaulay as a director on 2024-10-01
dot icon23/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/03/2021
Appointment of Mr Simon Matthew Charvet as a director on 2021-02-19
dot icon02/03/2021
Appointment of Mr Ian Paul Stendhurst as a director on 2021-02-19
dot icon28/02/2021
Termination of appointment of Diane Mary Howells as a director on 2021-02-19
dot icon09/02/2021
Registered office address changed from 2 Lady Bay Court Lady Bay Road West Bridgford Nottingham NG2 5BJ England to 44 Holme Road West Bridgford Nottingham NG2 5AA on 2021-02-09
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon19/11/2019
Appointment of Mr Christopher George Frank Charter as a secretary on 2019-11-18
dot icon02/09/2019
Registered office address changed from Cordwainers Screveton Road Car Colston Nottingham Nottinghamshire NG13 8JG to 2 Lady Bay Court Lady Bay Road West Bridgford Nottingham NG2 5BJ on 2019-09-02
dot icon02/09/2019
Termination of appointment of Susan Margaret Radford as a secretary on 2019-08-28
dot icon02/09/2019
Termination of appointment of Lee James Measures as a director on 2019-08-28
dot icon02/09/2019
Appointment of Mr Edward Graham William Charter as a director on 2019-08-28
dot icon06/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/07/2019
Appointment of Mr John Stuart Macaulay as a director on 2019-07-28
dot icon06/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/11/2017
Confirmation statement made on 2017-11-26 with updates
dot icon12/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon14/06/2017
Termination of appointment of Andrew Dennis Radford as a secretary on 2017-06-14
dot icon14/06/2017
Appointment of Mrs Susan Margaret Radford as a secretary on 2017-06-14
dot icon09/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon08/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon09/07/2015
Total exemption full accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon15/07/2014
Total exemption full accounts made up to 2013-11-30
dot icon01/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon24/07/2013
Total exemption full accounts made up to 2012-11-30
dot icon27/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon12/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon04/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon11/07/2011
Total exemption full accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon31/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon27/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon27/11/2009
Director's details changed for Thomas Phillip Hunt on 2009-11-26
dot icon27/11/2009
Director's details changed for Lee James Measures on 2009-11-26
dot icon27/11/2009
Director's details changed for Diane Mary Howells on 2009-11-26
dot icon11/11/2009
Termination of appointment of Daniel Akehurst as a director
dot icon30/07/2009
Total exemption full accounts made up to 2008-11-30
dot icon04/12/2008
Return made up to 26/11/08; full list of members
dot icon04/07/2008
Total exemption full accounts made up to 2007-11-30
dot icon06/12/2007
Return made up to 26/11/07; full list of members
dot icon29/08/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon19/08/2007
Total exemption full accounts made up to 2006-11-30
dot icon11/07/2007
Director resigned
dot icon18/05/2007
Director resigned
dot icon22/12/2006
Return made up to 26/11/06; full list of members
dot icon29/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon14/12/2005
Return made up to 26/11/05; full list of members
dot icon14/12/2005
Director's particulars changed
dot icon25/02/2005
Ad 16/02/05--------- £ si 7@1=7 £ ic 1/8
dot icon10/02/2005
Registered office changed on 10/02/05 from: 16 churchill way cardiff CF10 2DX
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New secretary appointed
dot icon13/01/2005
Secretary resigned
dot icon13/01/2005
Director resigned
dot icon13/01/2005
New secretary appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon26/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Craig
Director
01/10/2024 - Present
6
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
26/11/2004 - 26/11/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
26/11/2004 - 26/11/2004
15962
Measures, Lee James
Director
06/01/2005 - 28/08/2019
6
Stendhurst, Ian Paul
Director
19/02/2021 - Present
2

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 LADY BAY COURT LIMITED

LADY BAY COURT LIMITED is an(a) Active company incorporated on 26/11/2004 with the registered office located at 100 Pierrepont Road, West Bridgford, Nottingham NG2 5DW. There are currently 6 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 LADY BAY COURT LIMITED?

toggle

LADY BAY COURT LIMITED is currently Active. It was registered on 26/11/2004 .

Where is LADY BAY COURT LIMITED located?

toggle

LADY BAY COURT LIMITED is registered at 100 Pierrepont Road, West Bridgford, Nottingham NG2 5DW.

What does LADY BAY COURT LIMITED do?

toggle

LADY BAY COURT 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 LADY BAY COURT LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2025-11-12 with no updates.