LADAS MANAGEMENT LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-18 with no updates

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

13/10/2413 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

13/02/2413 February 2024 Registered office address changed from 7-8 Ladas Drive Belfast BT6 9FH Northern Ireland to 7-8 Bellsbridge Office Park 100 Ladas Drive Belfast BT6 9FH on 2024-02-13

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

27/09/2327 September 2023 Registered office address changed from 141-143 Donegall Pass Belfast BT7 1DS Northern Ireland to 7-8 Ladas Drive Belfast BT6 9FH on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of James Stephen Neeson as a director on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Bernadette Kathleen Neeson as a director on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of Mr Patrick Fitzsimons as a director on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of Mr Thomas John Clarke as a director on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of James Stephen Neeson as a secretary on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of Mr Thomas John Clarke as a secretary on 2023-09-27

View Document

27/09/2327 September 2023 Notification of Patrick Fitzsimons as a person with significant control on 2023-09-27

View Document

19/09/2319 September 2023 Cessation of Sonia Millar as a person with significant control on 2023-09-01

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

09/12/219 December 2021 Registered office address changed from 60 Lisburn Road Belfast Antrim BT9 6AF to 141-143 Donegall Pass Belfast BT7 1DS on 2021-12-09

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-01-31

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

09/03/219 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/05/2015 May 2020 DISS40 (DISS40(SOAD))

View Document

14/05/2014 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA MILLAR

View Document

04/04/194 April 2019 Registered office address changed from , 141 Donegall Pass, Belfast, BT7 1DS, Northern Ireland to 7-8 Bellsbridge Office Park 100 Ladas Drive Belfast BT6 9FH on 2019-04-04

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 141 DONEGALL PASS BELFAST BT7 1DS NORTHERN IRELAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

17/05/1817 May 2018 Annual return made up to 9 January 2013 with full list of shareholders

View Document

17/05/1817 May 2018 Annual return made up to 9 January 2012 with full list of shareholders

View Document

17/05/1817 May 2018 Annual return made up to 9 January 2015 with full list of shareholders

View Document

17/05/1817 May 2018 Annual return made up to 9 January 2014 with full list of shareholders

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

09/04/189 April 2018 Annual return made up to 9 January 2016 with full list of shareholders

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM, LYNDEN HOUSE: 112-114 LISBURN ROAD, BELFAST, BT9 6AH

View Document

09/04/189 April 2018 SAIL ADDRESS CREATED

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE KATHLEEN NEESON / 01/01/2015

View Document

09/04/189 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEPHEN NEESON / 01/01/2016

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

13/02/1813 February 2018 ORDER OF COURT - RESTORATION

View Document

13/04/1213 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/12/1123 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1112 December 2011 APPLICATION FOR STRIKING-OFF

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/06/1114 June 2011 DISS40 (DISS40(SOAD))

View Document

13/06/1113 June 2011 09/01/11 NO CHANGES

View Document

13/05/1113 May 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/07/1015 July 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/11/094 November 2009 Annual return made up to 9 January 2009 with full list of shareholders

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM, 6/8 FLORENCEVILLE DRIVE, BELFAST, BT7 3GY

View Document

04/12/084 December 2008 31/01/08 ANNUAL ACCTS

View Document

06/02/086 February 2008 09/01/08 ANNUAL RETURN SHUTTLE

View Document

27/12/0727 December 2007 UPDATED MEM AND ARTS

View Document

27/12/0727 December 2007 SPECIAL/EXTRA RESOLUTION

View Document

27/12/0727 December 2007 NOT OF INCR IN NOM CAP

View Document

23/11/0723 November 2007 31/01/07 ANNUAL ACCTS

View Document

21/02/0721 February 2007 09/01/07 ANNUAL RETURN SHUTTLE

View Document

09/01/069 January 2006 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