187 LADBROKE GROVE MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Ms Sashka Young as a director on 2025-07-22

View Document

25/04/2525 April 2025 Appointment of Mr Sam Douglas Lloyd Brennan as a secretary on 2025-04-25

View Document

09/03/259 March 2025 Appointment of Mr Sam Douglas Lloyd Brennan as a director on 2024-03-01

View Document

26/01/2526 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Termination of appointment of Francesca Spoerry as a secretary on 2024-01-17

View Document

25/10/2425 October 2024 Appointment of Ms Lila Fekih as a secretary on 2024-10-25

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/11/173 November 2017 DIRECTOR APPOINTED DR JOSHUA MARC SINGLETON

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH WYLES

View Document

10/02/1710 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/08/154 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA SPOERRY

View Document

28/08/1428 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MS FRANCESCA SPOERRY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY LILA FEKIH

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/08/1320 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/12

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MRS ELIZABETH DEBORAH ALEXANDER

View Document

21/08/1221 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SHORR

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RANSLEY

View Document

23/05/1223 May 2012 SECRETARY APPOINTED MS LILA FEKIH

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY SEBASTIAN SHORR

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/03/1221 March 2012 DIRECTOR APPOINTED FRANCESCA SPOERRY

View Document

14/01/1214 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/08/1111 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWIN RANSLEY / 23/07/2010

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JEFFREY SHORR / 23/07/2010

View Document

10/10/1010 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SEBASTIAN JEFFREY SHORR / 20/07/2010

View Document

10/10/1010 October 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DYE / 23/07/2010

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MS SUSANNAH WYLES

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MS LILA FEKIH

View Document

01/02/101 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAMIAN CLARKE

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLEN

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD ALLEN

View Document

14/09/0914 September 2009 SECRETARY APPOINTED SEBASTIAN JEFFREY SHORR

View Document

19/08/0919 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED DAMIAN CLARKE

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY DAMIAN CLARKE

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED RICHARD STAINES ALLEN

View Document

26/02/0826 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/09/0022 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/001 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 ALTER MEM AND ARTS 05/10/94

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 SECRETARY RESIGNED

View Document

18/10/9418 October 1994 REGISTERED OFFICE CHANGED ON 18/10/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

04/10/944 October 1994 COMPANY NAME CHANGED STYLISH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/10/94

View Document

25/08/9425 August 1994 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