LADIES FIRST PROFESSIONAL DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Total exemption full accounts made up to 2025-01-31 |
02/09/252 September 2025 New | Registered office address changed from 86 Meeting House Lane Balsall Common Coventry West Midlands CV7 7GE to 18 Clive Road Balsall Common Warwickshire CV7 7DW on 2025-09-02 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-01-31 |
10/10/2410 October 2024 | Termination of appointment of Karen Louise Massey as a director on 2024-10-10 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
25/03/2425 March 2024 | Appointment of Ms Karen Louise Massey as a director on 2024-03-22 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
06/09/236 September 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-03 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/10/179 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
15/02/1715 February 2017 | DIRECTOR APPOINTED MRS JULIE RICHARDS |
14/02/1714 February 2017 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU |
14/02/1714 February 2017 | DIRECTOR APPOINTED MRS TRACEY ANNE MCATAMNEY |
06/02/176 February 2017 | PREVSHO FROM 31/03/2017 TO 31/01/2017 |
03/02/173 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JULIE PROUT-RICHARDSON |
03/02/173 February 2017 | APPOINTMENT TERMINATED, DIRECTOR LISA KENNEDY |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | DISS40 (DISS40(SOAD)) |
06/01/166 January 2016 | Annual return made up to 3 October 2015 with full list of shareholders |
29/12/1529 December 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/11/1410 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE KENNEDY / 01/10/2014 |
10/11/1410 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANNE PROUT-RICHARDSON / 01/10/2014 |
10/11/1410 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
06/11/146 November 2014 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM EMSCOT HOUSE 85 MEETING HOUSE LANE BALSALL COMMON COVENTRY WEST MIDLANDS CV7 7GD UNITED KINGDOM |
03/10/143 October 2014 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
03/10/133 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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