Advanced company searchLink opens in new window

LADY SPORT LIMITED

Company number 03812778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2015 AD01 Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB England to 2nd Floor, 1 Osborne Road Newcastle upon Tyne NE2 2AA on 14 July 2015
27 May 2015 AA Total exemption small company accounts made up to 31 March 2014
12 May 2015 DISS40 Compulsory strike-off action has been discontinued
11 May 2015 AD01 Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 11 May 2015
11 May 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
11 May 2015 AD01 Registered office address changed from 17a Main Street Crawcrook Ryton Tyne and Wear NE40 4TX to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 11 May 2015
08 May 2015 AP03 Appointment of Mr John George Gibson as a secretary on 28 February 2015
08 May 2015 TM02 Termination of appointment of David Thomas Scott as a secretary on 28 February 2015
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
24 Mar 2014 CH03 Secretary's details changed for Mr David Thomas Scott on 15 December 2012
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Aug 2013 AD01 Registered office address changed from 1 Hutton Terrace 1St Floor Newcastle upon Tyne NE2 1QT United Kingdom on 16 August 2013
13 Aug 2013 AD01 Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 August 2013
02 Aug 2013 TM01 Termination of appointment of Mohammed Chowdhury as a director
31 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
30 Jul 2013 AP01 Appointment of Mr Joshua Callum Davies as a director
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2013 AP01 Appointment of Mr Mohammed Shajahad Chowdhury as a director
28 Mar 2013 TM01 Termination of appointment of Gemma Broughton as a director
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders