75 LADBROKE GROVE LIMITED



Company Documents

DateDescription
21/01/2421 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

17/09/2317 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/01/2322 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARY ASQUITH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS CHALMERS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DE YONG

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANA MIRIAM RABY / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ANNUNZIATA ASQUITH / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONATHAN JEROME DE YONG / 26/01/2010

View Document



26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ELLIS BASTICK / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS LUMLEY CHALMERS / 26/01/2010

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVENPORT & CO / 26/01/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALEKSANDAR IVANOVIC

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LUMLEY SMITH

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM LEE BOLTON MONIER-WILLIAMS 1 THE SANCTUARY WESTMINSTER LONDON SW1P 3JT

View Document

07/02/097 February 2009 SECRETARY APPOINTED DAVENPORT & CO

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN RANDEL

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED ROSS LUMLEY CHALMERS

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/08/084 August 2008 DIRECTOR APPOINTED ALEKSANDAR IVANOVIC

View Document

23/07/0823 July 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 71 LINCOLNS INN FIELDS LONDON WC2A 3JF

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 CONSO 30/08/07

View Document

11/09/0711 September 2007 NC INC ALREADY ADJUSTED 30/08/07

View Document

11/09/0711 September 2007 MEMORANDUM OF ASSOCIATION

View Document

11/09/0711 September 2007 ￯﾿ᄑ NC 6/36
30/08/07

View Document

11/09/0711 September 2007 £ NC 6/36 30/08/07

View Document

11/09/0711 September 2007 SHARES CONSOLIDATED 30/08/07

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company