- Company Overview for LADYBILL LIMITED (07160936)
- Filing history for LADYBILL LIMITED (07160936)
- People for LADYBILL LIMITED (07160936)
- Charges for LADYBILL LIMITED (07160936)
- More for LADYBILL LIMITED (07160936)
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) |
---|---|---|---|
14 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
02 Aug 2018 | MR04 | Satisfaction of charge 071609360005 in full | |
02 Aug 2018 | MR04 | Satisfaction of charge 071609360006 in full | |
31 Jul 2018 | MR01 | Registration of charge 071609360007, created on 23 July 2018 | |
31 Jul 2018 | MR01 | Registration of charge 071609360008, created on 23 July 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
10 May 2017 | TM01 | Termination of appointment of Graham Edward Lake as a director on 19 April 2017 | |
02 Feb 2017 | AP01 | Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
12 Aug 2016 | MR01 | Registration of charge 071609360005, created on 11 August 2016 | |
12 Aug 2016 | MR01 | Registration of charge 071609360006, created on 11 August 2016 | |
03 May 2016 | AD01 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 | |
09 Jan 2016 | MR04 | Satisfaction of charge 071609360004 in full | |
09 Jan 2016 | MR04 | Satisfaction of charge 071609360003 in full | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
21 Oct 2015 | MR04 | Satisfaction of charge 071609360002 in full | |
21 Oct 2015 | MR04 | Satisfaction of charge 071609360001 in full | |
09 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | AD01 | Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom to Mcr House 341 Great Western Street Manchester M14 4AL on 16 October 2014 |