LABA & DAVY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Total exemption full accounts made up to 2025-05-31 |
10/07/2510 July 2025 New | Director's details changed for Mr Roger Mark Davy on 2025-07-09 |
10/07/2510 July 2025 New | Director's details changed for Mrs Magdalena Lidia Davy on 2025-07-09 |
26/06/2526 June 2025 | Registered office address changed from St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU United Kingdom to First Floor St Matthews House Haugh Lane Hexham Northumberland NE46 3PU on 2025-06-26 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with updates |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-19 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/02/2419 February 2024 | Notification of Hexham Hospitality Ltd as a person with significant control on 2024-02-16 |
19/02/2419 February 2024 | Cessation of Rodger Mark Davy as a person with significant control on 2024-02-16 |
19/02/2419 February 2024 | Cessation of Magdalena Lidia Davy as a person with significant control on 2024-02-16 |
23/10/2323 October 2023 | Confirmation statement made on 2023-09-19 with updates |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-05-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
25/07/1925 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/11/1830 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
12/10/1712 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/09/167 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080587870002 |
13/06/1613 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAGDALENA LIDIA DAVY / 06/01/2016 |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARK DAVY / 06/01/2016 |
13/05/1513 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
18/03/1418 March 2014 | STATEMENT BY DIRECTORS |
18/03/1418 March 2014 | SOLVENCY STATEMENT DATED 20/02/14 |
18/03/1418 March 2014 | REDUCE ISSUED CAPITAL 20/02/2014 |
18/03/1418 March 2014 | 18/03/14 STATEMENT OF CAPITAL GBP 8 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAGDALENA LIDIA DAVY / 26/06/2013 |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARK DAVY / 26/06/2013 |
28/05/1328 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
21/08/1221 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAGDALENA LIDIA DAVY / 15/08/2012 |
21/08/1221 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARK DAVY / 15/08/2012 |
15/08/1215 August 2012 | 10/05/12 STATEMENT OF CAPITAL GBP 10 |
30/06/1230 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/05/124 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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