LADC HIGHWAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Gregg Mulhern as a director on 2025-07-31

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Appointment of Mr Gregg Mulhern as a director on 2024-06-01

View Document

10/06/2410 June 2024 Appointment of Mr Patrick Andrew Sanderson as a director on 2024-06-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Certificate of change of name

View Document

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

View Document

31/08/2331 August 2023 Cessation of Andrew John Simmons as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/08/2331 August 2023 Notification of La Developer Compliance Limited as a person with significant control on 2023-08-31

View Document

23/08/2323 August 2023 Termination of appointment of Marie Hill as a secretary on 2023-08-23

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN SIMMONS

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2018

View Document

03/04/183 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SIMMONS / 27/02/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

17/01/1717 January 2017 SECRETARY APPOINTED MS MARIE HILL

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/07/1523 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID KAYE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED ANDREW JOHN SIMMONS

View Document

22/07/1322 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 SECRETARY APPOINTED MR DAVID MALCOLM KAYE

View Document

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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