LADAS MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-18 with no updates |
| 30/12/2430 December 2024 | Confirmation statement made on 2024-09-18 with no updates |
| 13/10/2413 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
| 13/02/2413 February 2024 | Registered office address changed from 7-8 Ladas Drive Belfast BT6 9FH Northern Ireland to 7-8 Bellsbridge Office Park 100 Ladas Drive Belfast BT6 9FH on 2024-02-13 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 18/10/2318 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 27/09/2327 September 2023 | Registered office address changed from 141-143 Donegall Pass Belfast BT7 1DS Northern Ireland to 7-8 Ladas Drive Belfast BT6 9FH on 2023-09-27 |
| 27/09/2327 September 2023 | Termination of appointment of James Stephen Neeson as a director on 2023-09-27 |
| 27/09/2327 September 2023 | Termination of appointment of Bernadette Kathleen Neeson as a director on 2023-09-27 |
| 27/09/2327 September 2023 | Appointment of Mr Patrick Fitzsimons as a director on 2023-09-27 |
| 27/09/2327 September 2023 | Appointment of Mr Thomas John Clarke as a director on 2023-09-27 |
| 27/09/2327 September 2023 | Termination of appointment of James Stephen Neeson as a secretary on 2023-09-27 |
| 27/09/2327 September 2023 | Appointment of Mr Thomas John Clarke as a secretary on 2023-09-27 |
| 27/09/2327 September 2023 | Notification of Patrick Fitzsimons as a person with significant control on 2023-09-27 |
| 19/09/2319 September 2023 | Cessation of Sonia Millar as a person with significant control on 2023-09-01 |
| 18/09/2318 September 2023 | Confirmation statement made on 2023-09-18 with updates |
| 13/09/2313 September 2023 | Statement of capital following an allotment of shares on 2023-09-01 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
| 15/02/2215 February 2022 | Accounts for a dormant company made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
| 09/12/219 December 2021 | Registered office address changed from 60 Lisburn Road Belfast Antrim BT9 6AF to 141-143 Donegall Pass Belfast BT7 1DS on 2021-12-09 |
| 09/12/219 December 2021 | Accounts for a dormant company made up to 2021-01-31 |
| 09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
| 09/03/219 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 15/05/2015 May 2020 | DISS40 (DISS40(SOAD)) |
| 14/05/2014 May 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
| 31/03/2031 March 2020 | FIRST GAZETTE |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 23/09/1923 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
| 29/04/1929 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA MILLAR |
| 04/04/194 April 2019 | Registered office address changed from , 141 Donegall Pass, Belfast, BT7 1DS, Northern Ireland to 7-8 Bellsbridge Office Park 100 Ladas Drive Belfast BT6 9FH on 2019-04-04 |
| 04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 141 DONEGALL PASS BELFAST BT7 1DS NORTHERN IRELAND |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
| 23/05/1823 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
| 23/05/1823 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
| 23/05/1823 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
| 23/05/1823 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
| 23/05/1823 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
| 23/05/1823 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
| 23/05/1823 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
| 17/05/1817 May 2018 | Annual return made up to 9 January 2013 with full list of shareholders |
| 17/05/1817 May 2018 | Annual return made up to 9 January 2012 with full list of shareholders |
| 17/05/1817 May 2018 | Annual return made up to 9 January 2015 with full list of shareholders |
| 17/05/1817 May 2018 | Annual return made up to 9 January 2014 with full list of shareholders |
| 20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
| 09/04/189 April 2018 | Annual return made up to 9 January 2016 with full list of shareholders |
| 09/04/189 April 2018 | REGISTERED OFFICE CHANGED ON 09/04/2018 FROM, LYNDEN HOUSE: 112-114 LISBURN ROAD, BELFAST, BT9 6AH |
| 09/04/189 April 2018 | SAIL ADDRESS CREATED |
| 09/04/189 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE KATHLEEN NEESON / 01/01/2015 |
| 09/04/189 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEPHEN NEESON / 01/01/2016 |
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 13/02/1813 February 2018 | ORDER OF COURT - RESTORATION |
| 13/04/1213 April 2012 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 23/12/1123 December 2011 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 12/12/1112 December 2011 | APPLICATION FOR STRIKING-OFF |
| 16/09/1116 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
| 14/06/1114 June 2011 | DISS40 (DISS40(SOAD)) |
| 13/06/1113 June 2011 | 09/01/11 NO CHANGES |
| 13/05/1113 May 2011 | FIRST GAZETTE |
| 02/11/102 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
| 15/07/1015 July 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
| 09/01/109 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
| 04/11/094 November 2009 | Annual return made up to 9 January 2009 with full list of shareholders |
| 04/11/094 November 2009 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM, 6/8 FLORENCEVILLE DRIVE, BELFAST, BT7 3GY |
| 04/12/084 December 2008 | 31/01/08 ANNUAL ACCTS |
| 06/02/086 February 2008 | 09/01/08 ANNUAL RETURN SHUTTLE |
| 27/12/0727 December 2007 | UPDATED MEM AND ARTS |
| 27/12/0727 December 2007 | SPECIAL/EXTRA RESOLUTION |
| 27/12/0727 December 2007 | NOT OF INCR IN NOM CAP |
| 23/11/0723 November 2007 | 31/01/07 ANNUAL ACCTS |
| 21/02/0721 February 2007 | 09/01/07 ANNUAL RETURN SHUTTLE |
| 09/01/069 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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