LADUMA LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Liquidators' statement of receipts and payments to 2025-04-22

View Document

12/08/2412 August 2024 Resignation of a liquidator

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Statement of affairs

View Document

07/05/247 May 2024 Appointment of a voluntary liquidator

View Document

07/05/247 May 2024 Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2024-05-07

View Document

07/05/247 May 2024 Resolutions

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Change of details for Wayne Gary James Scholes as a person with significant control on 2021-02-24

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-07 with updates

View Document

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

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

20/12/2020 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / WAYNE GARY JAMES SCHOLES / 09/09/2020

View Document

06/10/206 October 2020 CESSATION OF ROJOVR, INC. AS A PSC

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR MARTIN PRENDERGAST

View Document

06/06/206 June 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SMITH

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SMITH / 14/05/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / WAYNE GARY JAMES SCHOLES / 22/03/2017

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / ROJOVR, INC. / 07/01/2018

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / ROJOVR, INC. / 22/03/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

25/05/1725 May 2017 25/05/17 STATEMENT OF CAPITAL GBP 495

View Document

28/04/1728 April 2017 27/04/17 STATEMENT OF CAPITAL GBP 494.1

View Document

30/03/1730 March 2017 27/03/17 STATEMENT OF CAPITAL GBP 493.2

View Document

01/03/171 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 484.4

View Document

17/02/1717 February 2017 ADOPT ARTICLES 18/01/2017

View Document

16/02/1716 February 2017 06/02/17 STATEMENT OF CAPITAL GBP 483.6

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR. COLLIN ZITO

View Document

31/01/1731 January 2017 27/01/17 STATEMENT OF CAPITAL GBP 468.6

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 27/12/16 STATEMENT OF CAPITAL GBP 464.3

View Document

18/01/1718 January 2017 27/12/16 STATEMENT OF CAPITAL GBP 463.5

View Document

06/01/176 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 463.5

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 460.5

View Document

03/11/163 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 457.5

View Document

12/10/1612 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 455

View Document

08/09/168 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 452.5

View Document

17/08/1617 August 2016 18/07/16 STATEMENT OF CAPITAL GBP 450

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED BENJAMIN SMITH

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED TREVOR SUELZLE

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information