LADRILLOS FACILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Second filing of Confirmation Statement dated 2021-01-10

View Document

01/02/231 February 2023 Second filing of Confirmation Statement dated 2022-01-10

View Document

31/01/2331 January 2023 Second filing of Confirmation Statement dated 2022-01-10

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

17/01/2317 January 2023 Change of details for Mr David Timothy Edwards as a person with significant control on 2022-03-24

View Document

17/01/2317 January 2023 Director's details changed for Mr David Timothy Edwards on 2022-03-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

11/01/2111 January 2021 Confirmation statement made on 2021-01-10 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

20/01/2020 January 2020 Confirmation statement made on 2020-01-10 with updates

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY EDWARDS / 12/03/2019

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR LEE SCRUTON / 08/07/2019

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR IAIN SELLSTROM / 08/07/2019

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN FLYNN / 12/03/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

10/10/1910 October 2019 31/10/18 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 PREVSHO FROM 31/01/2019 TO 31/10/2018

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 3 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX ENGLAND

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN SELLSTROM / 27/06/2019

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM T M L HOUSE, 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY UNITED KINGDOM

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR IAIN SELLSTROM / 12/03/2019

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TIMOTHY EDWARDS

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN FLYNN

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE SCRUTON

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR IAIN SELLSTROM / 12/03/2019

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

12/01/1912 January 2019 CESSATION OF DARREN HARDY AS A PSC

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR DANIEL JOHN FLYNN

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN HARDY

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR DAVID TIMOTHY EDWARDS

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR LEE SCRUTON

View Document

28/11/1828 November 2018 COMPANY NAME CHANGED LADRILLOS PROJECTS LIMITED CERTIFICATE ISSUED ON 28/11/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/02/1814 February 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN SELLSTROM

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR IAIN SELLSTROM

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN HARDY

View Document

14/02/1814 February 2018 11/01/18 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR DARREN HARDY

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information