6 LADBROKE SQUARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Appointment of Mr Gary Terence Andrews as a secretary on 2025-04-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

01/07/201 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ULRICH JOHANNES PAEFGEN / 01/05/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / ULRICH JOHANNES PAEFGEN / 01/05/2018

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

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

View Accounts

09/11/129 November 2012 NC INC ALREADY ADJUSTED 30/10/2012

View Document

09/11/129 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 6

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/06/128 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ULRICH JOHANNES PAEFGEN / 01/10/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLONSAY LANGHORNE ASTOR / 01/10/2009

View Document

18/06/1018 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 142 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR

View Document

04/05/044 May 2004 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