LADYWOOD COURT LIMITED

Register to unlock more data on OkredoRegister

LADYWOOD COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09222958

Incorporation date

17/09/2014

Size

Dormant

Contacts

Registered address

Registered address

Flat 1 Ladywood Court, Shortheath Road, Farnham, Surrey GU9 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2014)
dot icon10/12/2025
Confirmation statement made on 2025-11-25 with updates
dot icon10/09/2025
Termination of appointment of Joanna Littletree as a director on 2025-09-01
dot icon12/08/2025
Termination of appointment of Mary O'hagan as a director on 2025-08-05
dot icon12/08/2025
Termination of appointment of Deborah Margaret Keen as a director on 2025-08-05
dot icon12/08/2025
Appointment of Miss Lauren Du Bignon as a director on 2025-08-05
dot icon12/08/2025
Appointment of Mr James Ellis Walker as a director on 2025-08-05
dot icon12/08/2025
Appointment of Miss Lauren Du Bignon as a secretary on 2025-08-05
dot icon12/08/2025
Termination of appointment of Joanna Littletree as a secretary on 2025-08-12
dot icon23/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon23/05/2025
Appointment of Miss Joanna Littletree as a secretary on 2025-05-23
dot icon02/05/2025
Appointment of Mrs Deborah Margaret Keen as a director on 2025-05-01
dot icon29/12/2024
Termination of appointment of Susan Jane Winter as a secretary on 2024-12-16
dot icon20/12/2024
Appointment of Ms Joanna Littletree as a director on 2024-12-16
dot icon19/12/2024
Registered office address changed from 82 Broomleaf Road Broomleaf Road Farnham GU9 8DH England to 82 Broomleaf Road Flat 1 Ladywood Court Shortheath Road Farnham Surrey GU9 8DH on 2024-12-19
dot icon19/12/2024
Registered office address changed from 82 Broomleaf Road Flat 1 Ladywood Court Shortheath Road Farnham Surrey GU9 8DH United Kingdom to Flat 1 Ladywood Court Shortheath Road Farnham Surrey GU9 8RZ on 2024-12-19
dot icon16/12/2024
Appointment of Mrs Mary O'hagan as a director on 2024-12-16
dot icon16/12/2024
Termination of appointment of Susan Stevens as a director on 2024-12-16
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon11/09/2024
Registered office address changed from Flat 4 Ladywood Court Shortheath Road Farnham Surrey GU9 8RZ to 82 Broomleaf Road Broomleaf Road Farnham GU9 8DH on 2024-09-11
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon17/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon04/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon11/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon06/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon09/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon07/08/2021
Accounts for a dormant company made up to 2020-09-30
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon09/01/2021
Termination of appointment of Pedram Bayati as a director on 2021-01-09
dot icon30/08/2020
Confirmation statement made on 2020-08-27 with updates
dot icon09/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon03/09/2019
Confirmation statement made on 2019-08-27 with updates
dot icon08/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon28/08/2018
Confirmation statement made on 2018-08-27 with updates
dot icon09/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon02/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon01/06/2017
Appointment of Mrs Susan Jane Winter as a secretary on 2017-06-01
dot icon01/06/2017
Termination of appointment of Carole Melanie Elaine Allen as a secretary on 2016-12-31
dot icon27/08/2016
Confirmation statement made on 2016-08-27 with updates
dot icon27/08/2016
Appointment of Ms Carole Melanie Elaine Allen as a secretary on 2016-08-27
dot icon27/08/2016
Appointment of Mr Pedram Bayati as a director on 2016-08-27
dot icon30/04/2016
Termination of appointment of Jean Valerie Parkin as a director on 2016-04-30
dot icon30/04/2016
Termination of appointment of Jean Valerie Parkin as a secretary on 2016-04-30
dot icon19/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon27/08/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon26/08/2015
Termination of appointment of Paul Lennon Harrington as a director on 2015-08-26
dot icon26/08/2015
Appointment of Mrs Susan Stevens as a director on 2015-08-26
dot icon15/06/2015
Director's details changed for Jean Valerie Parkin on 2015-06-15
dot icon15/06/2015
Secretary's details changed for Jean Valerie Parkin on 2015-06-15
dot icon13/06/2015
Statement of capital following an allotment of shares on 2014-09-18
dot icon13/06/2015
Statement of capital following an allotment of shares on 2014-09-18
dot icon13/06/2015
Statement of capital following an allotment of shares on 2014-09-18
dot icon13/06/2015
Statement of capital following an allotment of shares on 2014-09-18
dot icon20/10/2014
Resolutions
dot icon14/10/2014
Statement of capital following an allotment of shares on 2014-09-17
dot icon13/10/2014
Termination of appointment of Arm Secretaries Limited as a secretary on 2014-09-17
dot icon10/10/2014
Termination of appointment of Arm Secretaries Limited as a director on 2014-09-17
dot icon10/10/2014
Termination of appointment of Alan Robert Milne as a director on 2014-09-17
dot icon10/10/2014
Appointment of Jean Valerie Parkin as a director on 2014-09-17
dot icon10/10/2014
Appointment of Jean Valerie Parkin as a secretary on 2014-09-17
dot icon10/10/2014
Appointment of Paul Lennon Harrington as a director on 2014-09-17
dot icon17/09/2014
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
30/09/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
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
Allen, Carole Melanie Elaine
Secretary
27/08/2016 - 31/12/2016
-
Stevens, Susan
Director
26/08/2015 - 16/12/2024
-
Bayati, Pedram
Director
27/08/2016 - 09/01/2021
-
Walker, James Ellis
Director
05/08/2025 - Present
-
Du Bignon, Lauren
Secretary
05/08/2025 - 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+
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 LADYWOOD COURT LIMITED

LADYWOOD COURT LIMITED is an(a) Active company incorporated on 17/09/2014 with the registered office located at Flat 1 Ladywood Court, Shortheath Road, Farnham, Surrey GU9 8RZ. There are currently 3 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 LADYWOOD COURT LIMITED?

toggle

LADYWOOD COURT LIMITED is currently Active. It was registered on 17/09/2014 .

Where is LADYWOOD COURT LIMITED located?

toggle

LADYWOOD COURT LIMITED is registered at Flat 1 Ladywood Court, Shortheath Road, Farnham, Surrey GU9 8RZ.

What does LADYWOOD COURT LIMITED do?

toggle

LADYWOOD COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LADYWOOD COURT LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-25 with updates.