10 LADBROKE SQUARE FREEHOLD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

07/04/257 April 2025 Appointment of Mrs Ai Mee Gan as a director on 2025-04-03

View Document

04/04/254 April 2025 Appointment of Mr Timothy Malcolm Aldersley as a director on 2025-04-04

View Document

02/04/252 April 2025 Appointment of Miss Louise Ann Ryberg as a director on 2025-03-31

View Document

26/03/2526 March 2025 Director's details changed for Mr Adam Charles Pierre Jacot De Boinod on 2025-03-26

View Document

26/03/2526 March 2025 Termination of appointment of Dipti Patel as a director on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

24/03/2524 March 2025 Appointment of Mr Adam Charles Pierre Jacot De Boinod as a director on 2025-03-24

View Document

20/02/2520 February 2025 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-08-07

View Document

20/02/2520 February 2025 Termination of appointment of Sunilrai Kanubhai Patel as a secretary on 2024-08-07

View Document

20/02/2520 February 2025 Registered office address changed from 10 Ladbroke Square London W11 3LX to 94 Park Lane Croydon Surrey CR0 1JB on 2025-02-20

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Notification of a person with significant control statement

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

18/08/2418 August 2024 Cessation of Dorrington Residential Limited as a person with significant control on 2023-05-10

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

16/08/2316 August 2023 Cessation of Sunilrai Kanubhai Patel as a person with significant control on 2023-04-04

View Document

26/11/2226 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/11/194 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

08/10/188 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

01/03/181 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

22/05/1722 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/08/158 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

06/08/146 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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