LADYDOWN LIMITED

Register to unlock more data on OkredoRegister

LADYDOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06139061

Incorporation date

05/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit T Lakesview International Business Park, Hersden, Canterbury CT3 4GPCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon10/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon09/09/2025
Director's details changed for Thomas Giles Obee on 2025-09-01
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon04/03/2024
Secretary's details changed for Sarah Jane Obee on 2024-03-01
dot icon04/03/2024
Director's details changed for Mr Glen Richard Obee on 2024-03-01
dot icon04/03/2024
Director's details changed for Sarah Jane Obee on 2024-03-01
dot icon04/03/2024
Director's details changed for Thomas Giles Obee on 2024-03-01
dot icon04/03/2024
Director's details changed for Mr Glen Richard Obee on 2024-03-01
dot icon04/03/2024
Change of details for Mr Glen Richard Obee as a person with significant control on 2024-03-01
dot icon15/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon31/01/2023
Satisfaction of charge 061390610009 in full
dot icon31/01/2023
Satisfaction of charge 061390610011 in full
dot icon31/01/2023
Satisfaction of charge 061390610013 in full
dot icon31/01/2023
Satisfaction of charge 061390610014 in full
dot icon31/01/2023
Satisfaction of charge 061390610015 in full
dot icon31/01/2023
Satisfaction of charge 061390610012 in full
dot icon31/01/2023
Satisfaction of charge 061390610016 in full
dot icon23/12/2022
Registration of charge 061390610017, created on 2022-12-21
dot icon23/12/2022
Registration of charge 061390610018, created on 2022-12-21
dot icon28/11/2022
Change of details for Mr Glen Richard Obee as a person with significant control on 2022-11-28
dot icon25/11/2022
Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom to Unit T Lakesview International Business Park Hersden Canterbury CT3 4GP on 2022-11-25
dot icon06/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/01/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon07/12/2021
Secretary's details changed for Sarah Jane Obee on 2021-11-05
dot icon07/12/2021
Director's details changed for Sarah Jane Obee on 2021-11-05
dot icon07/12/2021
Director's details changed for Thomas Giles Obee on 2021-11-05
dot icon07/12/2021
Change of details for Mr Glen Richard Obee as a person with significant control on 2021-11-05
dot icon07/12/2021
Director's details changed for Mr Glen Richard Obee on 2021-11-05
dot icon07/12/2021
Registered office address changed from Motorline House Shalloak Road Broad Oak Canterbury Kent CT2 0PR England to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 2021-12-07
dot icon10/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/06/2020
Registration of charge 061390610016, created on 2020-05-22
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon07/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/08/2019
Satisfaction of charge 7 in full
dot icon02/08/2019
Satisfaction of charge 5 in full
dot icon02/08/2019
Satisfaction of charge 6 in full
dot icon02/08/2019
Registration of charge 061390610015, created on 2019-07-26
dot icon31/07/2019
Satisfaction of charge 4 in full
dot icon31/07/2019
Satisfaction of charge 1 in full
dot icon31/07/2019
Satisfaction of charge 061390610010 in full
dot icon31/07/2019
Satisfaction of charge 2 in full
dot icon31/07/2019
Satisfaction of charge 3 in full
dot icon31/07/2019
Registration of charge 061390610012, created on 2019-07-26
dot icon31/07/2019
Registration of charge 061390610014, created on 2019-07-26
dot icon31/07/2019
Registration of charge 061390610011, created on 2019-07-26
dot icon31/07/2019
Registration of charge 061390610013, created on 2019-07-26
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon01/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2016
Director's details changed for Thomas Giles Obee on 2016-07-11
dot icon11/07/2016
Secretary's details changed for Sarah Jane Obee on 2016-04-14
dot icon11/07/2016
Director's details changed for Sarah Jane Obee on 2016-04-14
dot icon11/07/2016
Director's details changed for Mr Glen Richard Obee on 2016-04-14
dot icon21/04/2016
Registered office address changed from Motorline Group Head Office Broad Oak Road Canterbury Kent CT2 7RB to Motorline House Shalloak Road Broad Oak Canterbury Kent CT2 0PR on 2016-04-21
dot icon23/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Registration of charge 061390610010, created on 2015-06-16
dot icon17/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/12/2014
Director's details changed for Sarah Jane Obee on 2014-12-02
dot icon02/12/2014
Secretary's details changed for Sarah Jane Obee on 2014-12-02
dot icon02/12/2014
Director's details changed for Thomas Giles Obee on 2014-12-02
dot icon02/12/2014
Director's details changed for Glen Richard Obee on 2014-12-02
dot icon18/06/2014
Current accounting period extended from 2014-03-31 to 2014-06-30
dot icon02/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/06/2013
Satisfaction of charge 8 in full
dot icon14/06/2013
Registration of charge 061390610009
dot icon14/03/2013
Registered office address changed from St. James House, 8 Overcliffe Gravesend Kent DA11 0HJ on 2013-03-14
dot icon12/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 8
dot icon25/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon15/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/03/2009
Return made up to 05/03/09; full list of members
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/03/2008
Return made up to 05/03/08; full list of members
dot icon05/03/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£35,246.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2027
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
1.82M
-
0.00
35.25K
-
2021
0
1.82M
-
0.00
35.25K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.82M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.25K £Ascended- *

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
Obee, Glen Richard
Director
05/03/2007 - Present
39
Obee, Thomas Giles
Director
05/03/2007 - Present
41
Obee, Sarah Jane
Secretary
05/03/2007 - Present
-
Obee, Sarah Jane
Director
05/03/2007 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LADYDOWN LIMITED

LADYDOWN LIMITED is an(a) Active company incorporated on 05/03/2007 with the registered office located at Unit T Lakesview International Business Park, Hersden, Canterbury CT3 4GP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LADYDOWN LIMITED?

toggle

LADYDOWN LIMITED is currently Active. It was registered on 05/03/2007 .

Where is LADYDOWN LIMITED located?

toggle

LADYDOWN LIMITED is registered at Unit T Lakesview International Business Park, Hersden, Canterbury CT3 4GP.

What does LADYDOWN LIMITED do?

toggle

LADYDOWN 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 LADYDOWN LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-03 with no updates.