LADBROKE HALL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
05/06/245 June 2024 | Confirmation statement made on 2024-05-02 with no updates |
09/01/249 January 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-12-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
26/04/2226 April 2022 | Director's details changed for Mr Loic Pierre Le Gaillard on 2022-03-04 |
26/04/2226 April 2022 | Change of details for Mr Loic Le Gaillard as a person with significant control on 2022-03-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2020-12-31 |
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 |
22/07/2122 July 2021 | Change of details for Mr Loic Le Gaillard as a person with significant control on 2021-07-22 |
22/07/2122 July 2021 | Director's details changed for Mr Loic Le Gaillard on 2021-07-22 |
20/01/2120 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | PREVSHO FROM 30/12/2019 TO 29/12/2019 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
17/06/1917 June 2019 | PSC'S CHANGE OF PARTICULARS / MR LOIC LE GAILLARD / 14/06/2019 |
14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / MR LOIC LE GAILLARD / 14/06/2019 |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN LOMBRAIL / 14/06/2019 |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOIC LE GAILLARD / 14/06/2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JULIEN LOMBRAIL / 14/06/2019 |
14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JULIEN LOMBRAIL / 14/06/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/12/184 December 2018 | CURRSHO FROM 31/05/2019 TO 31/12/2018 |
28/08/1828 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113443420001 |
03/05/183 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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