LADYGOLD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LADYGOLD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02778389

Incorporation date

08/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

4 Rockmount 402 Fulwood Road, Sheffield S10 3GDCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1993)
dot icon12/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon10/01/2026
Micro company accounts made up to 2025-04-30
dot icon20/01/2025
Micro company accounts made up to 2024-04-30
dot icon13/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon08/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon08/01/2024
Micro company accounts made up to 2023-04-30
dot icon08/01/2023
Appointment of Mr Robert Charles Addy as a director on 2023-01-01
dot icon08/01/2023
Termination of appointment of Heather Ann Manning as a director on 2023-01-01
dot icon08/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-04-30
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon11/12/2021
Micro company accounts made up to 2021-04-30
dot icon17/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon26/05/2020
Micro company accounts made up to 2020-04-30
dot icon15/01/2020
Micro company accounts made up to 2019-04-30
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-04-30
dot icon22/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon13/01/2018
Appointment of Mrs Angela Mayes Guylee as a director on 2018-01-13
dot icon13/01/2018
Termination of appointment of Ian Gordon Furniss as a director on 2018-01-13
dot icon20/03/2017
Registered office address changed from Ladygold Management Company Limited Flat 4 Rockmount 402 Fulwood Road Sheffield S10 3GD England to 4 Rockmount 402 Fulwood Road Sheffield S10 3GD on 2017-03-20
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/01/2017
Registered office address changed from C/O Heather Manning 402 Fulwood Road Sheffield S10 3GD England to Ladygold Management Company Limited Flat 4 Rockmount 402 Fulwood Road Sheffield S10 3GD on 2017-01-20
dot icon20/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon19/01/2017
Registered office address changed from C/O Peter Butcher Flat 4 Rockmount 402 Fulwood Road Sheffield S Yorks S10 3GD to C/O Heather Manning 402 Fulwood Road Sheffield S10 3GD on 2017-01-19
dot icon18/10/2016
Appointment of Ms Heather Ann Manning as a director on 2016-10-06
dot icon07/10/2016
Termination of appointment of Peter Butcher as a director on 2016-10-04
dot icon07/10/2016
Termination of appointment of Peter Butcher as a secretary on 2016-10-04
dot icon20/02/2016
Annual return made up to 2016-01-08 no member list
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/01/2015
Annual return made up to 2015-01-08 no member list
dot icon28/01/2015
Director's details changed for Mr Peter Butcher on 2014-05-05
dot icon06/02/2014
Annual return made up to 2014-01-08 no member list
dot icon03/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/06/2013
Appointment of Mr Ian Gordon Furniss as a director
dot icon27/02/2013
Annual return made up to 2013-01-08 no member list
dot icon11/01/2013
Termination of appointment of John Eyre as a director
dot icon16/10/2012
Total exemption full accounts made up to 2012-04-30
dot icon14/03/2012
Total exemption full accounts made up to 2011-04-30
dot icon06/02/2012
Annual return made up to 2012-01-08 no member list
dot icon04/02/2012
Termination of appointment of Stephen Hoole as a director
dot icon04/02/2012
Termination of appointment of Paul Gregory as a director
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/01/2011
Annual return made up to 2011-01-08 no member list
dot icon16/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/01/2010
Annual return made up to 2010-01-08 no member list
dot icon24/01/2010
Director's details changed for Peter Butcher on 2010-01-24
dot icon24/01/2010
Director's details changed for Stephen Ron Hoole on 2010-01-24
dot icon24/01/2010
Director's details changed for John Goodall Eyre on 2010-01-24
dot icon16/01/2010
Annual return made up to 2009-01-08 no member list
dot icon13/01/2010
Registered office address changed from Flat 2 Rockmount 402 Fulwood Rd Sheffield South Yorkshire S10 3GD on 2010-01-13
dot icon04/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/02/2009
Director appointed mr paul henry gregory
dot icon23/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/01/2008
Annual return made up to 08/01/08
dot icon16/02/2007
New director appointed
dot icon02/02/2007
Director resigned
dot icon02/02/2007
Director resigned
dot icon02/02/2007
Annual return made up to 08/01/07
dot icon18/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/07/2006
Annual return made up to 08/01/06
dot icon27/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/01/2005
Annual return made up to 08/01/05
dot icon21/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon12/01/2005
New director appointed
dot icon28/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon28/01/2004
Annual return made up to 08/01/04
dot icon29/01/2003
Annual return made up to 08/01/03
dot icon19/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon25/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon10/01/2002
Annual return made up to 08/01/02
dot icon21/01/2001
Annual return made up to 08/01/01
dot icon15/11/2000
Accounts for a small company made up to 2000-04-30
dot icon15/11/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon14/11/2000
Registered office changed on 14/11/00 from: the observatory rockmount 402 fulwood road sheffield south yorkshire S10 3GD
dot icon03/03/2000
Annual return made up to 08/01/00
dot icon25/02/2000
Full accounts made up to 1999-04-30
dot icon31/12/1998
Full accounts made up to 1998-04-30
dot icon31/12/1998
Annual return made up to 08/01/99
dot icon17/02/1998
Accounts for a small company made up to 1997-04-30
dot icon22/01/1998
Annual return made up to 08/01/98
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Secretary resigned;director resigned
dot icon08/01/1998
Registered office changed on 08/01/98 from: cathedral chambers 18-24 CAMP0 lane sheffield S1 2EF
dot icon08/01/1998
New secretary appointed;new director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon13/01/1997
Annual return made up to 08/01/97
dot icon01/03/1996
Accounts for a small company made up to 1995-04-30
dot icon11/01/1996
Annual return made up to 08/01/96
dot icon13/01/1995
Annual return made up to 08/01/95
dot icon14/11/1994
Accounts for a dormant company made up to 1994-04-30
dot icon14/11/1994
Resolutions
dot icon15/01/1994
Annual return made up to 08/01/94
dot icon22/12/1993
Accounting reference date extended from 31/01 to 30/04
dot icon03/11/1993
Registered office changed on 03/11/93 from: 31, abbey lane, sheffield. S8 0BJ
dot icon08/10/1993
Accounting reference date notified as 31/01
dot icon15/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1993
Secretary resigned;director resigned;new director appointed
dot icon15/02/1993
Registered office changed on 15/02/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon08/01/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
08/01/1993 - 08/02/1993
15403
Brownhill, John Malcolm
Director
08/02/1993 - 09/12/1997
15
Sorby, Matthew Daniel
Director
13/12/2004 - 09/01/2007
5
Butcher, Peter
Director
09/12/1997 - 04/10/2016
1
Manning, Heather Ann
Director
06/10/2016 - 01/01/2023
-

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 LADYGOLD MANAGEMENT COMPANY LIMITED

LADYGOLD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/01/1993 with the registered office located at 4 Rockmount 402 Fulwood Road, Sheffield S10 3GD. There are currently 2 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 LADYGOLD MANAGEMENT COMPANY LIMITED?

toggle

LADYGOLD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/01/1993 .

Where is LADYGOLD MANAGEMENT COMPANY LIMITED located?

toggle

LADYGOLD MANAGEMENT COMPANY LIMITED is registered at 4 Rockmount 402 Fulwood Road, Sheffield S10 3GD.

What does LADYGOLD MANAGEMENT COMPANY LIMITED do?

toggle

LADYGOLD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LADYGOLD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-03 with no updates.