LADS CHEMIST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
16/01/2516 January 2025 | Micro company accounts made up to 2024-04-30 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-04-30 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-04-30 |
06/02/236 February 2023 | Previous accounting period extended from 2022-03-31 to 2022-04-30 |
16/05/2216 May 2022 | Registration of charge 047114080002, created on 2022-05-06 |
16/05/2216 May 2022 | Notification of Vitality Pharm Limited as a person with significant control on 2022-05-06 |
16/05/2216 May 2022 | Cessation of Anil Motiram Lad as a person with significant control on 2022-05-06 |
16/05/2216 May 2022 | Cessation of Puspha Anil Lad as a person with significant control on 2022-05-06 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with updates |
16/05/2216 May 2022 | Registration of charge 047114080001, created on 2022-05-06 |
16/05/2216 May 2022 | Termination of appointment of Anil Motiram Lad as a director on 2022-05-06 |
16/05/2216 May 2022 | Termination of appointment of Puspha Anil Lad as a secretary on 2022-05-06 |
16/05/2216 May 2022 | Appointment of Mr Akshaykumar Rajnikant Patel as a director on 2022-05-16 |
16/05/2216 May 2022 | Register inspection address has been changed to 247 Billing Road Northampton NN1 5RX |
16/05/2216 May 2022 | Registered office address changed from 55a London Road Leicester Leicestershire LE2 0PE to 247 Billing Road Northampton NN1 5RX on 2022-05-16 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-26 with updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/10/1529 October 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 |
28/03/1528 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
25/04/1425 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / PUSPHA ANIL LAD / 26/03/2014 |
25/04/1425 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL MOTIRAM LAD / 26/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/10/1325 October 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 |
26/03/1326 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANIL MOTIRAM LAD / 26/03/2010 |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/04/0721 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/04/067 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/04/0422 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
23/05/0323 May 2003 | SECRETARY'S PARTICULARS CHANGED |
23/05/0323 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
11/04/0311 April 2003 | NEW SECRETARY APPOINTED |
11/04/0311 April 2003 | DIRECTOR RESIGNED |
11/04/0311 April 2003 | SECRETARY RESIGNED |
11/04/0311 April 2003 | NEW DIRECTOR APPOINTED |
11/04/0311 April 2003 | REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
26/03/0326 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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