Advanced company searchLink opens in new window

LADYBILL LIMITED

Company number 07160936

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)
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
  • GBP 1
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
  • GBP 1
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