LADC HIGHWAYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Termination of appointment of Gregg Mulhern as a director on 2025-07-31 |
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Appointment of Mr Gregg Mulhern as a director on 2024-06-01 |
10/06/2410 June 2024 | Appointment of Mr Patrick Andrew Sanderson as a director on 2024-06-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-03-31 |
01/09/231 September 2023 | Certificate of change of name |
01/09/231 September 2023 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2023-09-01 |
31/08/2331 August 2023 | Cessation of Andrew John Simmons as a person with significant control on 2023-08-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-31 with updates |
31/08/2331 August 2023 | Notification of La Developer Compliance Limited as a person with significant control on 2023-08-31 |
23/08/2323 August 2023 | Termination of appointment of Marie Hill as a secretary on 2023-08-23 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-19 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
07/07/217 July 2021 | Micro company accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
20/12/1820 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
20/07/1820 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN SIMMONS |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
20/07/1820 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2018 |
03/04/183 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SIMMONS / 27/02/2017 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD |
17/01/1717 January 2017 | SECRETARY APPOINTED MS MARIE HILL |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/07/1523 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/07/1422 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
19/05/1419 May 2014 | APPOINTMENT TERMINATED, SECRETARY DAVID KAYE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN |
14/02/1414 February 2014 | DIRECTOR APPOINTED ANDREW JOHN SIMMONS |
22/07/1322 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | CURRSHO FROM 31/07/2013 TO 31/03/2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
26/07/1226 July 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
04/01/124 January 2012 | SECRETARY APPOINTED MR DAVID MALCOLM KAYE |
19/07/1119 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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