LADBROKE GROVE APARTMENT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewRegister inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 266 Kingsland Road London E8 4DG

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

19/08/2519 August 2025 NewSecond filing for the appointment of Mrs Triada Lakoutsi as a director

View Document

18/08/2518 August 2025 NewAppointment of Managed Exit Limited as a secretary on 2025-01-01

View Document

19/05/2519 May 2025 Registered office address changed from The Ladbroke Grove 14 West Row London W10 5QL England to 266 Kingsland Road London E8 4DG on 2025-05-19

View Document

12/05/2512 May 2025 Appointment of Miss Andrea Ranee Andrew as a director on 2025-05-03

View Document

08/05/258 May 2025 Appointment of Miss Trida Lakoutsi as a director on 2025-05-03

View Document

08/05/258 May 2025 Statement of capital following an allotment of shares on 2025-05-03

View Document

21/02/2521 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Francesco Maria Crivelli as a director on 2025-01-13

View Document

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

View Accounts

20/08/2420 August 2024 Director's details changed for Mr Antonios Pavlidis on 2023-08-05

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

20/08/2420 August 2024 Director's details changed for Mr Randeep Grewal on 2023-08-05

View Document

17/06/2417 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/04/243 April 2024 Termination of appointment of David Archibald Douglas as a director on 2024-03-15

View Document

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

View Accounts

30/10/2330 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-08-04 with updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 Appointment of Mr Francesco Maria Crivelli as a director on 2023-02-20

View Document

21/02/2321 February 2023 Appointment of Mr Randeep Grewal as a director on 2023-02-20

View Document

20/02/2320 February 2023 Appointment of Mr Antonios Pavlidis as a director on 2023-02-20

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

20/02/2320 February 2023 Notification of a person with significant control statement

View Document

20/02/2320 February 2023 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR England to The Ladbroke Grove 14 West Row London W10 5QL on 2023-02-20

View Document

20/02/2320 February 2023 Cessation of Taylor Wimpey Uk Limited as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Termination of appointment of Kelly Marina Tait as a director on 2023-02-20

View Document

20/02/2320 February 2023 Termination of appointment of Michael Andrew Lonnon as a secretary on 2023-02-20

View Document

20/02/2320 February 2023 Appointment of Mr Francis Nabil Kassatly as a director on 2023-02-20

View Document

20/02/2320 February 2023 Appointment of Mr David Archibald Douglas as a director on 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/08/216 August 2021 Director's details changed for Miss Kelly Marina Tait on 2021-08-06

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

14/06/2114 June 2021 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MISS KELLY MARINA TAIT

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN MCCORMACK

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/09/183 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

28/08/1828 August 2018 SAIL ADDRESS CREATED

View Document

27/03/1827 March 2018 ADOPT ARTICLES 09/03/2018

View Document

21/12/1721 December 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BUCHANAN SMITH / 05/07/2017

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLOR WIMPEY UK LIMITED

View Document

31/08/1731 August 2017 CESSATION OF ROGER JAMES SOUTHAM AS A PSC

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR RICHARD BUCHANAN SMITH

View Document

05/07/175 July 2017 SECRETARY APPOINTED MR MICHAEL ANDREW LONNON

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR DARREN LEE MCCORMACK

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 33 MARGARET STREET LONDON W1G 0JD ENGLAND

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY GAIL LAWRENCE

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER SOUTHAM

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

30/03/1730 March 2017 SECRETARY APPOINTED MS GAIL LAWRENCE

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY NICCIE STORR

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM C/O SAVILLS 5TH FLOOR 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL ENGLAND

View Document

28/09/1628 September 2016 SECRETARY APPOINTED MS NICCIE STORR

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

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

View Accounts

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM C/O CHAINBOW LTD 61 SOUTHWARK STREET LONDON SE1 0HL

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

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

View Accounts

26/05/1526 May 2015 COMPANY NAME CHANGED GRAND UNION RMC LIMITED CERTIFICATE ISSUED ON 26/05/15

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

05/09/145 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1330 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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