LADBROKE GROVE HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

31/12/2431 December 2024 Second filing of Confirmation Statement dated 2024-12-20

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

13/05/2413 May 2024 Micro company accounts made up to 2023-09-29

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

29/11/2329 November 2023 Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2023-11-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

14/06/2314 June 2023 Micro company accounts made up to 2022-09-29

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-09-29

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-21 with updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

15/06/2115 June 2021 Termination of appointment of Pankaj Adatia as a secretary on 2021-06-08

View Document

15/06/2115 June 2021 Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 2021-06-15

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR JUDITH FOY

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALLEN LEVY

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOOY

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

13/07/1813 July 2018 NOTIFICATION OF PSC STATEMENT ON 05/04/2018

View Document

28/06/1828 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/06/2018

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR PAUL PAPANICOLAOU

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR GEORGE VERNON

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CUMMINGS / 02/06/2017

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR EDWARD CUMMINGS

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR KEVIN THOMAS MCLOUGHLIN

View Document

03/06/163 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 29/09/15 TOTAL EXEMPTION FULL

View Document

10/06/1510 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 29/09/14 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR ELEONORA BOTTI

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM, 367 PORTOBELLO ROAD, LONDON, W10 5SG

View Document

18/07/1418 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 29/09/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR LYNNE SHELLEY

View Document

19/06/1319 June 2013 29/09/12 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR BOOY / 14/06/2013

View Document

01/06/121 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 29/09/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK NADD AUBERT

View Document

29/06/1129 June 2011 SECRETARY APPOINTED MR PANKAJ ADATIA

View Document

24/06/1124 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY ANN SMITH

View Document

14/04/1114 April 2011 29/09/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM, 5 CORNWALL CRESCENT, LONDON, W11 1PH

View Document

02/07/102 July 2010 29/09/09 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH FOY / 27/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE SHELLEY / 27/04/2010

View Document

07/07/097 July 2009 29/09/08 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 29/09/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 27/04/06; NO CHANGE OF MEMBERS

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 27/04/04; NO CHANGE OF MEMBERS

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 27/04/03; CHANGE OF MEMBERS

View Document

18/03/0318 March 2003 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: FLAT 8 LADBROKE GROVE HOUSE, 77 LADBROKE GROVE, LONDON, W11 2PF

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/01

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 27/04/01; NO CHANGE OF MEMBERS

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 29/09/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 29/09/97

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

16/06/9616 June 1996 RETURN MADE UP TO 27/04/96; CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 NEW SECRETARY APPOINTED

View Document

14/07/9514 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 NEW SECRETARY APPOINTED

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 29/09/94

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 29/09/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 RETURN MADE UP TO 27/04/93; CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 REGISTERED OFFICE CHANGED ON 03/08/92

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/11/9114 November 1991 ACCOUNTING REF. DATE EXT FROM 30/04 TO 29/09

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

09/01/919 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9030 July 1990 ADOPT MEM AND ARTS 19/05/90

View Document

29/05/9029 May 1990 COMPANY NAME CHANGED CRANDITCH RESIDENTS ASSOCIATION LIMITED CERTIFICATE ISSUED ON 30/05/90

View Document

24/05/9024 May 1990 £ NC 100/150 19/05/90

View Document

24/05/9024 May 1990 NC INC ALREADY ADJUSTED 19/05/90

View Document

27/04/9027 April 1990 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