LADSTOCK HALL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Appointment of Mr Michael Lloyd Bramley as a director on 2024-03-22

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

05/06/235 June 2023 Termination of appointment of Robert Cecil Meeks as a director on 2022-11-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Termination of appointment of Anna Robertshaw Clare as a director on 2022-04-01

View Document

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

View Accounts

03/01/223 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR DAVID GRIFFITHS

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

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

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 25/05/16 NO MEMBER LIST

View Document

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

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 25/05/15 NO MEMBER LIST

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 25/05/14 NO MEMBER LIST

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 25/05/13 NO MEMBER LIST

View Document

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

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 25/05/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 25/05/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVEN GUSTARD / 02/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CECIL MEEKS / 02/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH CONNOLLY / 02/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN CHRISTOPHER CHIPPENDALE / 02/10/2009

View Document

16/06/1016 June 2010 25/05/10 NO MEMBER LIST

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA ROBERTSHAW CLARE / 02/10/2009

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR GLYNN COWARD

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 25/05/09

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR WENDY COWARD

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 ANNUAL RETURN MADE UP TO 25/05/08

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED ANNA ROBERTSHAW CLARE

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED JANE ELIZABETH CONNOLLY

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED ROBERT CECIL MEEKS

View Document

25/03/0825 March 2008 SECRETARY APPOINTED DR JOHN CHRISTOPHER CHIPPENDALE

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MICHAEL SUTTON

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: CASTLE VIEW GILLAN WAY PENRITH 40 BUSINESS PARK PENRITH CUMBRIA CA11 9BP

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 25/05/07

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

06/07/066 July 2006 ANNUAL RETURN MADE UP TO 25/05/06

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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