LADYSHIP CARPETS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Registered office address changed from Unit B3 Ladyship Mills Old Lane Halifax HX3 5QN England to Suite E10, Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2024-12-16 |
16/12/2416 December 2024 | Resolutions |
16/12/2416 December 2024 | Statement of affairs |
16/12/2416 December 2024 | Appointment of a voluntary liquidator |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
15/03/2415 March 2024 | Current accounting period shortened from 2024-06-30 to 2024-03-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/07/2118 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/01/2030 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM LADYSHIP MILL OLD LANE HALIFAX WEST YORKSHIRE HX3 5QN |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/07/1531 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/09/1425 September 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/03/1418 March 2014 | PREVSHO FROM 31/07/2013 TO 30/06/2013 |
24/08/1324 August 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/07/1212 July 2012 | DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUGHES |
04/07/124 July 2012 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM LADYSHIP MALL OLD LANE HALIFAX WEST YORKSHIRE HX3 5QN UNITED KINGDOM |
04/07/124 July 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
03/07/123 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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