LADYSMITH ROAD FREEHOLD MANAGEMENT LTD

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

21/03/2521 March 2025 Appointment of Mrs Hilal Bingol as a director on 2025-03-08

View Document

21/03/2521 March 2025 Cessation of Kimberley Anne Sophie De Souza as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Termination of appointment of Kimberley Anne Sophie De Souza as a director on 2025-03-05

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-03-31

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-03-31

View Document

10/02/2210 February 2022 Micro company accounts made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MS KEISHA EMILY MCLEAN / 01/09/2019

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

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

View Accounts

01/12/181 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

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

View Accounts

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM UNITEC HOUSE 2 ALBERT PLACE FINCHLEY LONDON N3 1QB UNITED KINGDOM

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR KIMBERLEY ANNE SOPHIE DE SOUZA

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR STEVEN PATRICK CUNNINGHAM

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR KRISHEN CHANDARIA

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR BEEJAL CHANDARIA

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MISS KEISHA MCLEAN

View Document

13/02/1713 February 2017 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

26/10/1526 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / BEESAL CHANDARIA / 26/10/2015

View Document


More Company Information