LADYBIRD LETTINGS LIMITED

Register to unlock more data on OkredoRegister

LADYBIRD LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07074540

Incorporation date

12/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

7 Dawn Gardens, Whitby, Ellesmere Port CH65 9BACopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2009)
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon14/08/2025
Change of details for Miss Samantha Jane Pulling as a person with significant control on 2025-08-14
dot icon14/08/2025
Director's details changed for Miss Samantha Jane Pulling on 2025-08-14
dot icon31/07/2025
Micro company accounts made up to 2024-11-29
dot icon25/11/2024
Confirmation statement made on 2024-10-24 with updates
dot icon19/10/2024
Micro company accounts made up to 2023-11-29
dot icon23/08/2024
Previous accounting period shortened from 2023-11-30 to 2023-11-29
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon09/06/2023
Registered office address changed from 7 Princes Road Ellesmere Port Cheshire CH65 8AS United Kingdom to 7 Dawn Gardens Whitby Ellesmere Port CH65 9BA on 2023-06-09
dot icon21/03/2023
Micro company accounts made up to 2022-11-30
dot icon09/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon19/08/2022
Micro company accounts made up to 2021-11-30
dot icon15/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon08/07/2020
Appointment of Miss Samantha Jane Pulling as a director on 2020-06-26
dot icon08/07/2020
Termination of appointment of Samantha Pulling as a director on 2020-06-26
dot icon08/07/2020
Notification of Samantha Pulling as a person with significant control on 2020-06-26
dot icon08/07/2020
Cessation of Samantha Pulling as a person with significant control on 2020-06-24
dot icon08/07/2020
Director's details changed for Ms Samantha Pulling on 2020-06-23
dot icon24/06/2020
Cessation of Helen Woolley as a person with significant control on 2020-06-24
dot icon24/06/2020
Notification of Samantha Pulling as a person with significant control on 2020-06-24
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon24/06/2020
Termination of appointment of Helen Woolley as a director on 2020-06-23
dot icon24/06/2020
Appointment of Ms Samantha Pulling as a director on 2020-06-23
dot icon05/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon22/10/2019
Registered office address changed from 3a Rivacre Road Ellesmere Port Cheshire CH66 1LG to 7 Princes Road Ellesmere Port Cheshire CH65 8AS on 2019-10-22
dot icon31/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/04/2019
Total exemption full accounts made up to 2017-11-30
dot icon02/04/2019
Cessation of David Peter Coates as a person with significant control on 2019-04-01
dot icon02/04/2019
Notification of Helen Woolley as a person with significant control on 2019-04-01
dot icon02/04/2019
Termination of appointment of David Peter Coates as a director on 2019-04-01
dot icon02/04/2019
Appointment of Mrs Helen Woolley as a director on 2019-04-01
dot icon17/11/2018
Compulsory strike-off action has been discontinued
dot icon15/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon15/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon01/11/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon25/10/2017
Total exemption full accounts made up to 2016-11-30
dot icon02/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon01/11/2016
Termination of appointment of Rebecca Woolley as a director on 2016-11-01
dot icon01/11/2016
Appointment of Mr David Peter Coates as a director on 2016-11-01
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon03/07/2015
Termination of appointment of Helen Woolley as a director on 2015-07-03
dot icon08/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/08/2013
Appointment of Miss Rebecca Woolley as a director
dot icon18/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon28/11/2012
Compulsory strike-off action has been discontinued
dot icon27/11/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon20/02/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon22/02/2010
Termination of appointment of Pippa Bellis as a director
dot icon22/02/2010
Termination of appointment of Pippa Bellis as a secretary
dot icon22/02/2010
Termination of appointment of Kerry Van Den Bogaard as a director
dot icon22/02/2010
Termination of appointment of Jenny Steward as a director
dot icon22/02/2010
Termination of appointment of Debbie Pulling as a director
dot icon19/02/2010
Termination of appointment of Pippa Bellis as a director
dot icon19/02/2010
Termination of appointment of Pippa Bellis as a secretary
dot icon12/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
49.07K
-
0.00
-
-
2022
1
30.31K
-
0.00
-
-
2022
1
30.31K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

30.31K £Descended-38.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Helen Woolley
Director
12/11/2009 - 03/07/2015
3
Mrs Helen Woolley
Director
01/04/2019 - 23/06/2020
3
Ms Samantha Pulling
Director
23/06/2020 - 26/06/2020
-
Miss Rebecca Woolley
Director
01/08/2013 - 01/11/2016
-
Mr David Peter Coates
Director
01/11/2016 - 01/04/2019
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LADYBIRD LETTINGS LIMITED

LADYBIRD LETTINGS LIMITED is an(a) Active company incorporated on 12/11/2009 with the registered office located at 7 Dawn Gardens, Whitby, Ellesmere Port CH65 9BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LADYBIRD LETTINGS LIMITED?

toggle

LADYBIRD LETTINGS LIMITED is currently Active. It was registered on 12/11/2009 .

Where is LADYBIRD LETTINGS LIMITED located?

toggle

LADYBIRD LETTINGS LIMITED is registered at 7 Dawn Gardens, Whitby, Ellesmere Port CH65 9BA.

What does LADYBIRD LETTINGS LIMITED do?

toggle

LADYBIRD LETTINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does LADYBIRD LETTINGS LIMITED have?

toggle

LADYBIRD LETTINGS LIMITED had 1 employees in 2022.

What is the latest filing for LADYBIRD LETTINGS LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-24 with updates.