LABA & DAVY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

10/07/2510 July 2025 NewDirector's details changed for Mr Roger Mark Davy on 2025-07-09

View Document

10/07/2510 July 2025 NewDirector's details changed for Mrs Magdalena Lidia Davy on 2025-07-09

View Document

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

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Notification of Hexham Hospitality Ltd as a person with significant control on 2024-02-16

View Document

19/02/2419 February 2024 Cessation of Rodger Mark Davy as a person with significant control on 2024-02-16

View Document

19/02/2419 February 2024 Cessation of Magdalena Lidia Davy as a person with significant control on 2024-02-16

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

25/07/1925 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/11/1830 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

12/10/1712 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080587870002

View Document

13/06/1613 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAGDALENA LIDIA DAVY / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARK DAVY / 06/01/2016

View Document

13/05/1513 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 STATEMENT BY DIRECTORS

View Document

18/03/1418 March 2014 SOLVENCY STATEMENT DATED 20/02/14

View Document

18/03/1418 March 2014 REDUCE ISSUED CAPITAL 20/02/2014

View Document

18/03/1418 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 8

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAGDALENA LIDIA DAVY / 26/06/2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARK DAVY / 26/06/2013

View Document

28/05/1328 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAGDALENA LIDIA DAVY / 15/08/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARK DAVY / 15/08/2012

View Document

15/08/1215 August 2012 10/05/12 STATEMENT OF CAPITAL GBP 10

View Document

30/06/1230 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/124 May 2012 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