LADLEGOLD LIMITED

Company Documents

DateDescription
15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY PARAMJIT KANG

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR PARAMJIT KANG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE
DINGWALL ROAD
CROYDON
CR0 2LX
UNITED KINGDOM

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
DOSHI & CO
1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD
NORBURY
LONDON
SW16 4DH

View Document

20/01/1420 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR GIAN SINGH KHARAUD

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR RAKESH SHARMA

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/02/1121 February 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/03/106 March 2010 DIRECTOR APPOINTED MR RAKESH SHARMA

View Document

05/02/105 February 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARWAN KANG / 01/10/2009

View Document

24/09/0924 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR RAKESH SHARMA

View Document

11/02/0911 February 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/09 FROM: GISTERED OFFICE CHANGED ON 06/02/2009 FROM 65 DELAMERE ROAD HAYES MIDDLESEX UB4 0NN UNITED KINGDOM

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR NIRAJ CHAWLA

View Document

03/06/083 June 2008 DIRECTOR APPOINTED RAKESH SHARMA

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: GISTERED OFFICE CHANGED ON 12/05/2008 FROM 224 GREAT WEST ROAD HOUNSLOW MIDDLESEX TW5 9AW

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: GISTERED OFFICE CHANGED ON 12/05/2008 FROM 65 DELAMERE ROAD HAYES MIDDLESEX UB4 0NN UNITED KINGDOM

View Document

12/05/0812 May 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED NIRAJ CHAWLA

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR RAKESH SHARMA

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: GISTERED OFFICE CHANGED ON 25/03/2008 FROM 201 DYKE ROAD HOVE SUSSEX BN3 1TL

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/11/06

View Document

28/02/0728 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0728 February 2007 NC INC ALREADY ADJUSTED 29/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 REGISTERED OFFICE CHANGED ON 26/10/03 FROM: G OFFICE CHANGED 26/10/03 OLNEY HOUSE DUCKLINGTON LANE WITNEY OXFORDSHIRE OX28 4EX

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9629 November 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: G OFFICE CHANGED 17/07/96 THE OLNEY SUITE THE WITNEY LODGE HOTEL DUCKLINGTON LANE WITNEY OXFORD OX8 7TJ

View Document

17/07/9617 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9610 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

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

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9423 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/09/9217 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9221 April 1992 REGISTERED OFFICE CHANGED ON 21/04/92 FROM: G OFFICE CHANGED 21/04/92 THE OSTERLEY COMFORT INN 764 GREAT WEST RD OSTERLEY ISLEWORTH MIDDLESEX TW7 5NA

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9029 November 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/10/9017 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED

View Document

08/12/898 December 1989 RETURN MADE UP TO 29/10/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/09/8928 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/12/878 December 1987 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 DIRECTOR RESIGNED

View Document

10/02/8710 February 1987 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/07/8220 July 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information