LAD AUTOMOTIVE LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2429 March 2024 Compulsory strike-off action has been discontinued

View Document

29/03/2429 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-03-24

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-10 with updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

25/12/2225 December 2022 Previous accounting period shortened from 2022-03-25 to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-25

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-10 with updates

View Document

26/05/2126 May 2021 DISS40 (DISS40(SOAD))

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

22/05/2122 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/20

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/12/1924 December 2019 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

05/11/195 November 2019 DISS40 (DISS40(SOAD))

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

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

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAD MISTRY / 08/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR PRAD MISTRY / 08/05/2018

View Document

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

View Accounts

27/03/1827 March 2018 CURRSHO FROM 27/03/2017 TO 26/03/2017

View Document

27/12/1727 December 2017 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

16/06/1716 June 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

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

View Accounts

19/03/1719 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 168 LEE LANE HORWICH BOLTON BL6 7AF

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAD MISTRY / 10/10/2016

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR PRAD MISTRY

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR AMEESHA LAD

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM NELSON STREET GARAGE NELSON STREET BOLTON LANCS BL3 2JW

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 COMPANY RESTORED ON 01/08/2013

View Document

01/08/131 August 2013 Annual return made up to 10 September 2012 with full list of shareholders

View Document

01/08/131 August 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 10 September 2011 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/10/122 October 2012 STRUCK OFF AND DISSOLVED

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MISS AMEESHA LAD

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR PRAD MISTRY

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM, 66 CASTLE STREET, BOLTON, BL2 1AE, ENGLAND

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAD MISTRY / 31/10/2009

View Document

22/12/1022 December 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/0922 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/05/0915 May 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

10/09/0810 September 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