LADDERIZ SERVICES LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/04/2417 April 2024 Statement of affairs

View Document

17/04/2417 April 2024 Appointment of a voluntary liquidator

View Document

17/04/2417 April 2024 Registered office address changed from PO Box 7 376 Newport Road Cardiff South Wales CF23 9AE to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2024-04-17

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

18/01/2418 January 2024 Termination of appointment of Aeraj Raziuddin Mohammad as a secretary on 2023-10-01

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

03/01/223 January 2022 Confirmation statement made on 2021-11-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/04/212 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/06/2029 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

13/02/1913 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZIAUDDIN MOHAMMED

View Document

16/11/1816 November 2018 CESSATION OF LILLA PARA AS A PSC

View Document

24/09/1824 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR LILLA PARA

View Document

16/04/1816 April 2018 SECRETARY APPOINTED AERAJ RAZIUDDIN MOHAMMAD

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR AERAJ MOHAMMAD

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED ZIAUDDIN MOHAMMED

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM BRUNEL HOUSE REGUS, 15TH FLOOR 2 FITZALAN ROAD CARDIFF CF24 0EB WALES

View Document

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/08/1711 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LILLA PARA / 01/04/2017

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM REGUS HOUSE, REGUS, 15TH FLOOR BRUNEZ HOUSE 2 FITZALAN ROAD CARDIFF CF24 0EB WALES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MS LILLA PARA

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM REGUS HOUSE FALCON DRIVE CARDIFF CF10 4RU UNITED KINGDOM

View Document

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1511 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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