THE LADYBIRD PROJECT LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewMicro company accounts made up to 2024-03-31

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

13/01/2513 January 2025 Registered office address changed to PO Box 4385, 06765499 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-13

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

07/10/247 October 2024 Micro company accounts made up to 2023-03-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY MARKEN / 16/11/2020

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM PO BOX LS3 1JL UNIT 1A AIRE PLACE MILLS, 143 KIRKSTALL UNIT 1A AIRE PLACE MILLS, 143 KIRKSTALL KIRKSTALL RD LEEDS WEST YORKSHIRE LS3 1JL UNITED KINGDOM

View Document

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/08/1822 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

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

View Accounts

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR FREYA YOUNG

View Document

28/03/1828 March 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM C/O FREYA YOUNG FLAT B, 23 CLIFF ROAD GARDENS CLIFF ROAD GARDENS LEEDS LS6 2EY ENGLAND

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM PO BOX LS3 1JL UNIT 1A AIRE PLACE MILLS, 143 KIRKSTALL RD UNIT 1A AIRE PLACE MILLS, 143 KIRKSTALL KIRKSTALL RD LEEDS WEST YORKSHIRE LS3 1JL UNITED KINGDOM

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR HARRY CHAPPELL

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOWERSON

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS FREYA ELISE MARY YOUNG / 16/12/2016

View Document

10/04/1610 April 2016 REGISTERED OFFICE CHANGED ON 10/04/2016 FROM C/O FREYA YOUNG 23B CLIFF ROAD GARDENS LEEDS LS6 2EY ENGLAND

View Document

10/04/1610 April 2016 APPOINTMENT TERMINATED, SECRETARY TAMSIN MACDONALD

View Document

10/04/1610 April 2016 APPOINTMENT TERMINATED, DIRECTOR TAMSIN MACDONALD

View Document

10/04/1610 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE METHERELL

View Document

10/04/1610 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER LOWERSON

View Document

10/04/1610 April 2016 DIRECTOR APPOINTED MR HARRY CHRISTOPHER CHAPPELL

View Document

10/04/1610 April 2016 DIRECTOR APPOINTED MISS FREYA ELISE MARY YOUNG

View Document

10/04/1610 April 2016 05/12/15 NO MEMBER LIST

View Document

10/04/1610 April 2016 REGISTERED OFFICE CHANGED ON 10/04/2016 FROM C/O PHILIP MARKEN 11 WINSTANLEY TERRACE LEEDS WEST YORKSHIRE LS6 1DS

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/01/1528 January 2015 05/12/14 NO MEMBER LIST

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 SECRETARY APPOINTED MISS TAMSIN AIMEE MACDONALD

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/12/1329 December 2013 REGISTERED OFFICE CHANGED ON 29/12/2013 FROM C/O MISS TAMSIN MACDONALD MOORLANDS FARM LEEDS ROAD BRAMHOPE LEEDS LS16 9JA ENGLAND

View Document

29/12/1329 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WATTS

View Document

29/12/1329 December 2013 05/12/13 NO MEMBER LIST

View Document

06/03/136 March 2013 05/12/12 NO MEMBER LIST

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN MARSH

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSH

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MISS TAMSIN MACDONALD

View Document

14/01/1214 January 2012 REGISTERED OFFICE CHANGED ON 14/01/2012 FROM 11 MOORLAND AVENUE HYDE PARK LEEDS WEST YORKSHIRE LS6 1AP

View Document

06/12/116 December 2011 05/12/11 NO MEMBER LIST

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR RICHARD WATTS

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE METHERELL / 05/12/2011

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR REBEKAH CAPUTO

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / REBEKAH CAPUTO / 20/09/2010

View Document

26/01/1126 January 2011 04/12/10 NO MEMBER LIST

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE METHERELL / 20/09/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE METHERELL / 31/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN MARSH / 31/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY MARKEN / 01/02/2010

View Document

01/02/101 February 2010 04/12/09 NO MEMBER LIST

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARSH / 31/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBEKAH CAPUTO / 31/01/2010

View Document

04/12/084 December 2008 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