LADYSMITH HOLDINGS LTD

Register to unlock more data on OkredoRegister

LADYSMITH HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03105218

Incorporation date

22/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Threeways House, 40-44 Clipstone Street, London W1W 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1995)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-04-30
dot icon24/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-04-30
dot icon29/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon12/04/2022
Director's details changed for Mr James Maxwell Sellar on 2022-04-12
dot icon12/04/2022
Registered office address changed from 42-44 Bermondsey Street London SE1 3UD England to Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW on 2022-04-12
dot icon21/01/2022
Micro company accounts made up to 2021-04-30
dot icon29/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon25/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon25/09/2020
Director's details changed for Mr James Maxwell Sellar on 2020-09-21
dot icon04/08/2020
Termination of appointment of Stephen Corner as a secretary on 2020-07-15
dot icon05/02/2020
Change of details for Mr James Maxwell Sellar as a person with significant control on 2020-01-14
dot icon05/02/2020
Director's details changed for Mr James Maxwell Sellar on 2020-01-14
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon02/07/2019
Appointment of Stephen Corner as a secretary on 2019-06-25
dot icon02/07/2019
Termination of appointment of Sharon Noel as a secretary on 2019-06-25
dot icon11/02/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon04/10/2018
Confirmation statement made on 2018-09-22 with updates
dot icon07/02/2018
Secretary's details changed for Sharon Noel on 2018-02-05
dot icon07/02/2018
Director's details changed for Mr James Maxwell Sellar on 2018-02-05
dot icon07/02/2018
Change of details for Mr James Maxwell Sellar as a person with significant control on 2018-02-05
dot icon05/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/10/2017
Registered office address changed from 110 Park Street London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 2017-10-09
dot icon28/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon28/09/2017
Cessation of Irvine Gerald Sellar as a person with significant control on 2017-02-27
dot icon16/02/2017
Termination of appointment of Paul Hill Turpin as a director on 2017-02-07
dot icon16/02/2017
Termination of appointment of Paul Hill Turpin as a secretary on 2017-02-07
dot icon27/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon24/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon01/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon14/11/2015
Appointment of Sharon Noel as a secretary on 2015-11-01
dot icon30/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon29/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon09/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon02/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon15/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon08/11/2012
Full accounts made up to 2012-04-30
dot icon19/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon16/12/2011
Full accounts made up to 2011-04-30
dot icon26/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon12/07/2011
Certificate of change of name
dot icon23/06/2011
Resolutions
dot icon23/06/2011
Change of name notice
dot icon15/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon18/06/2010
Full accounts made up to 2010-04-30
dot icon18/06/2010
Full accounts made up to 2009-09-30
dot icon25/03/2010
Current accounting period shortened from 2010-09-30 to 2010-04-30
dot icon13/01/2010
Director's details changed for Paul Hill Turpin on 2009-10-01
dot icon13/01/2010
Director's details changed for James Maxwell Sellar on 2009-12-08
dot icon13/01/2010
Secretary's details changed for Paul Hill Turpin on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-09-30
dot icon20/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon24/09/2009
Director's change of particulars / james sellar / 17/09/2009
dot icon28/12/2008
Return made up to 22/09/08; no change of members
dot icon19/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon25/03/2008
Return made up to 22/09/07; no change of members
dot icon29/10/2007
Total exemption full accounts made up to 2006-09-30
dot icon29/10/2007
Full accounts made up to 2005-09-30
dot icon25/01/2007
New director appointed
dot icon25/01/2007
Director resigned
dot icon22/11/2006
Return made up to 22/09/06; full list of members
dot icon21/10/2005
Full accounts made up to 2004-09-30
dot icon23/09/2005
Return made up to 22/09/05; full list of members
dot icon07/10/2004
Return made up to 22/09/04; full list of members
dot icon22/09/2004
Registered office changed on 22/09/04 from: 103 park street london W1K 7JN
dot icon19/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon13/11/2003
Total exemption full accounts made up to 2002-09-30
dot icon28/10/2003
Return made up to 22/09/03; full list of members
dot icon01/05/2003
Total exemption full accounts made up to 2001-09-30
dot icon09/12/2002
Return made up to 22/09/02; full list of members
dot icon09/10/2002
Total exemption full accounts made up to 2000-09-30
dot icon02/01/2002
Full accounts made up to 1999-09-30
dot icon14/11/2001
Return made up to 22/09/01; full list of members
dot icon28/09/2000
Return made up to 22/09/00; full list of members
dot icon08/10/1999
Return made up to 22/09/99; no change of members
dot icon22/09/1999
Secretary's particulars changed;director's particulars changed
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon23/03/1999
Full accounts made up to 1997-09-30
dot icon05/10/1998
Return made up to 22/09/98; no change of members
dot icon23/02/1998
Full accounts made up to 1996-09-30
dot icon25/09/1997
Return made up to 22/09/97; full list of members
dot icon01/07/1997
Particulars of mortgage/charge
dot icon16/10/1996
Declaration of satisfaction of mortgage/charge
dot icon27/09/1996
Return made up to 22/09/96; full list of members
dot icon18/02/1996
Secretary resigned
dot icon02/01/1996
New secretary appointed;new director appointed
dot icon28/12/1995
Particulars of mortgage/charge
dot icon20/12/1995
Ad 14/12/95--------- £ si 98@1=98 £ ic 2/100
dot icon24/10/1995
Certificate of change of name
dot icon20/10/1995
Registered office changed on 20/10/95 from: 120 east road london N1 6AA
dot icon20/10/1995
Secretary resigned;new secretary appointed
dot icon20/10/1995
Director resigned;new director appointed
dot icon22/09/1995
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
22/09/2026
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
3.32M
-
0.00
-
-
2022
0
3.32M
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellar, James Maxwell
Director
31/12/2006 - Present
176
HALLMARK SECRETARIES LIMITED
Nominee Secretary
21/09/1995 - 16/10/1995
9278
Hallmark Registrars Limited
Nominee Director
21/09/1995 - 16/10/1995
8288
Sellar, Irvine Gerald
Director
16/10/1995 - 30/12/2006
29
Turpin, Paul Hill
Director
20/12/1995 - 06/02/2017
25

Persons with Significant Control

3
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 LADYSMITH HOLDINGS LTD

LADYSMITH HOLDINGS LTD is an(a) Active company incorporated on 22/09/1995 with the registered office located at Ground Floor Threeways House, 40-44 Clipstone Street, London W1W 5DW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LADYSMITH HOLDINGS LTD?

toggle

LADYSMITH HOLDINGS LTD is currently Active. It was registered on 22/09/1995 .

Where is LADYSMITH HOLDINGS LTD located?

toggle

LADYSMITH HOLDINGS LTD is registered at Ground Floor Threeways House, 40-44 Clipstone Street, London W1W 5DW.

What does LADYSMITH HOLDINGS LTD do?

toggle

LADYSMITH HOLDINGS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LADYSMITH HOLDINGS LTD?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.