Advanced company searchLink opens in new window

127 LADBROKE GROVE LIMITED

Company number 04869498

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)
01 Oct 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5
30 Sep 2014 CH01 Director's details changed for Louise Mercer on 25 September 2014
30 Sep 2014 AD01 Registered office address changed from C/O Kate Mcilwain 181 Kensington High Street Jmw Barnard Management Limited London W8 6SH England to 181 Kensington High Street Jmw Barnard Management Limited London W8 6SH on 30 September 2014
30 Sep 2014 AD01 Registered office address changed from 311 Ballards Lane London N12 8LY to 181 Kensington High Street Jmw Barnard Management Limited London W8 6SH on 30 September 2014
30 Sep 2014 AP03 Appointment of Mr Chris Ogden Newton as a secretary on 28 September 2014
30 Sep 2014 TM02 Termination of appointment of Louise Mercer as a secretary on 26 September 2014
10 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
14 Oct 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
14 Oct 2013 AP01 Appointment of Mr Alex John Grose as a director
15 Jul 2013 TM01 Termination of appointment of William Bennetts as a director
03 May 2013 AA Accounts for a dormant company made up to 31 August 2012
18 Oct 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
11 Oct 2012 TM01 Termination of appointment of Elizabeth Ayto Laverack as a director
18 May 2012 AA Accounts for a dormant company made up to 31 August 2011
29 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
29 Sep 2011 CH03 Secretary's details changed for Louise Mercer on 18 August 2011
29 Sep 2011 CH01 Director's details changed for Louise Mercer on 18 August 2011
21 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010
22 Oct 2010 CH01 Director's details changed for Elizabeth Ayto Laverack on 5 October 2010
04 Oct 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
19 Mar 2010 AA Accounts for a dormant company made up to 31 August 2009
15 Sep 2009 363a Return made up to 18/08/09; full list of members
02 Jun 2009 AA Accounts for a dormant company made up to 31 August 2008
29 Aug 2008 363a Return made up to 18/08/08; full list of members
26 Mar 2008 AA Accounts for a dormant company made up to 31 August 2007