LADDER LIMB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/08/2321 August 2023 Registered office address changed from Balneil Farm New Luce Newton Stewart Wigtownshire DG8 0AH to 6 Station Road New Luce Newton Stewart DG8 0AL on 2023-08-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

19/04/2119 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EFFIE ELIZABETH TAYLOR / 08/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR MCDONALD TAYLOR / 08/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MRS EFFIE ELIZABETH TAYLOR / 08/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MCDONALD TAYLOR / 08/06/2020

View Document

16/04/2016 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

14/06/1914 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

02/05/182 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 ADOPT ARTICLES 01/12/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/10/1520 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/1430 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR DAVID TAYLOR

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HUTTON

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/02/1223 February 2012 20/10/10 STATEMENT OF CAPITAL GBP 990

View Document

17/11/1117 November 2011 SAIL ADDRESS CREATED

View Document

17/11/1117 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ADOPT ARTICLES 14/10/2010

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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