LADMAS LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from 4-6 Chisenhale Street Liverpool L3 6DA to 8 Folley Close Blundellsands Liverpool L28 3AE on 2023-01-17

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY ROBERTSHAW / 15/09/2020

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR PETER KENNY

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/05/169 May 2016 25/04/16 NO MEMBER LIST

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR ANDREW JOHNSON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/05/155 May 2015 25/04/15 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/05/1413 May 2014 25/04/14 NO MEMBER LIST

View Document

07/04/147 April 2014 Registered office address changed from , St Ann's Mount 166 Prescot Road, St Helens, Merseyside, WA10 3TS on 2014-04-07

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM ST ANN'S MOUNT 166 PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TS

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1321 May 2013 25/04/13 NO MEMBER LIST

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PHILIP ROBINSON / 01/03/2012

View Document

16/05/1216 May 2012 25/04/12 NO MEMBER LIST

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR RICHARD PHILIP ROBINSON

View Document

03/04/123 April 2012 SECRETARY APPOINTED MR RICHARD PHILIP ROBINSON

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY SMITH

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/04/1126 April 2011 25/04/11 NO MEMBER LIST

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY ROBERTSHAW / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN KENNY / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH SMITH / 01/10/2009

View Document

26/04/1026 April 2010 25/04/10 NO MEMBER LIST

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 25/04/09

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM ST ANN'S MOUNT 166 PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TS

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/096 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/05/096 May 2009

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERTSON / 01/01/2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ARMSTRONG

View Document

09/01/099 January 2009 DIRECTOR APPOINTED PHILIP ROBERTSON

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM ST ANN'S MOUNT, 166 PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TS

View Document

07/05/087 May 2008

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 25/04/08

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARMSTRONG / 01/01/2008

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 25/04/07

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 25/04/06

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: ESSEX HOUSE BRIDLE ROAD NETHERTON LIVERPOOL L30 4XQ

View Document

31/05/0531 May 2005

View Document

18/05/0518 May 2005 ANNUAL RETURN MADE UP TO 25/04/05

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/06/0415 June 2004 ANNUAL RETURN MADE UP TO 25/04/04

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/05/0318 May 2003 ANNUAL RETURN MADE UP TO 25/04/03

View Document

17/05/0317 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 71A CLENT AVENUE MAGHULL LIVERPOOL MERSEYSIDE L31 0AU

View Document

28/11/0228 November 2002

View Document

29/07/0229 July 2002 ANNUAL RETURN MADE UP TO 25/04/02

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/06/011 June 2001 ANNUAL RETURN MADE UP TO 25/04/01

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/07/0013 July 2000 ANNUAL RETURN MADE UP TO 25/04/00

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/09/9928 September 1999 ANNUAL RETURN MADE UP TO 25/04/99

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 ANNUAL RETURN MADE UP TO 25/04/98

View Document

20/05/9820 May 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

08/05/978 May 1997

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information