LADBROKE HALL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

26/04/2226 April 2022 Director's details changed for Mr Loic Pierre Le Gaillard on 2022-03-04

View Document

26/04/2226 April 2022 Change of details for Mr Loic Le Gaillard as a person with significant control on 2022-03-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/11/218 November 2021 Registered office address changed from 4 Albemarle Street London W1S 4GA United Kingdom to Ladbroke Hall 79 Barlby Road London W10 6AZ on 2021-11-08

View Document

22/07/2122 July 2021 Change of details for Mr Loic Le Gaillard as a person with significant control on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Mr Loic Le Gaillard on 2021-07-22

View Document

20/01/2120 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 30/12/2019 TO 29/12/2019

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR LOIC LE GAILLARD / 14/06/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR LOIC LE GAILLARD / 14/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN LOMBRAIL / 14/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LOIC LE GAILLARD / 14/06/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR JULIEN LOMBRAIL / 14/06/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR JULIEN LOMBRAIL / 14/06/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113443420001

View Document

03/05/183 May 2018 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