LADYSMITH ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
03/08/253 August 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

05/08/245 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/08/2314 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/08/215 August 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 4 LADYSMITH ROAD BRIGHTON BN2 4EJ

View Document

22/12/1922 December 2019 CESSATION OF RHIAN ELIZABETH WILLIAMS AS A PSC

View Document

22/12/1922 December 2019 APPOINTMENT TERMINATED, DIRECTOR RHIAN WILLIAMS

View Document

22/12/1922 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL WILLIAMS

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER PAUL WILLIAMS

View Document

21/11/1721 November 2017 SECRETARY APPOINTED MR CHRISTOPHER PAUL WILLIAMS

View Document

20/11/1720 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS RHIAN ELIZABETH WILLIAMS / 10/11/2017

View Document

19/11/1719 November 2017 APPOINTMENT TERMINATED, DIRECTOR SHELLEY STORRIER

View Document

19/11/1719 November 2017 APPOINTMENT TERMINATED, SECRETARY RHIAN WILLIAMS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

23/08/1523 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS RHIAN ELIZABETH WILLIAMS / 23/08/2015

View Document

23/08/1523 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS RHIAN ELIZABETH WILLIAMS / 23/08/2015

View Document

23/08/1523 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS RHIAN ELIZABETH WILLIAMS / 23/08/2015

View Document

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS SHELLEY STORRIER

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

08/01/148 January 2014 SECRETARY APPOINTED MISS RHIAN ELIZABETH WILLIAMS

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MISS RHIAN ELIZABETH WILLIAMS

View Document

28/11/1328 November 2013 TERMINATE SEC APPOINTMENT

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR YVONNE KENT

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR YVONNE KENT

View Document

27/11/1327 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE KENT / 25/11/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

25/07/1125 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

27/03/1127 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/08/103 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE KENT / 21/07/2010

View Document

14/02/1014 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 EXEMPTION FROM APPOINTING AUDITORS 01/07/00

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 COMPANY NAME CHANGED WIMBAL LIMITED CERTIFICATE ISSUED ON 20/10/99

View Document

21/07/9921 July 1999 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