Advanced company searchLink opens in new window

LADER CONSULTING LIMITED

Company number 07893840

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2022 DS01 Application to strike the company off the register
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 AD01 Registered office address changed from C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham, Surrey GU9 8BB on 29 March 2021
12 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with updates
07 May 2020 AA Micro company accounts made up to 31 March 2020
07 May 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
30 Jul 2019 AA Micro company accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
28 Jan 2019 CH01 Director's details changed for Ms Svetlana Tarnagurskaja on 1 January 2019
28 Jan 2019 PSC04 Change of details for Ms Svetlana Tarnagurskaja as a person with significant control on 1 January 2019
24 Jan 2019 PSC04 Change of details for Ms Svetlana Tarnagurskaja as a person with significant control on 1 March 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Feb 2018 AD01 Registered office address changed from C/O the Company Books Ltd 15 Bunhill Row London EC1Y 8LP to C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY on 16 February 2018
07 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
05 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
24 Jan 2017 CH01 Director's details changed for Ms Svetlana Tarnagurskaja on 24 January 2017
02 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
23 Sep 2015 CERTNM Company name changed meder beauty uk LTD\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
23 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100