LADNEK LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Director's details changed for Mr Ronald Hugh Smith on 2025-06-09

View Document

10/06/2510 June 2025 Director's details changed for Mr David Michael Linton on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Egale 1, 80 st. Albans Road Watford Hertfordshire WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Alan Michael Tunkel on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Clive Waller on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Gavin Charles Essex on 2025-06-09

View Document

10/04/2510 April 2025 Director's details changed for Mr David Michael Linton on 2025-04-08

View Document

10/04/2510 April 2025 Director's details changed for Mr Ronald Hugh Smith on 2025-04-08

View Document

09/04/259 April 2025 Director's details changed for Mr Clive Waller on 2025-04-08

View Document

09/04/259 April 2025 Registered office address changed from Devonshire House Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to Egale 1, 80 st. Albans Road Watford Hertfordshire WD17 1DL on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Mr Gavin Charles Essex on 2025-04-08

View Document

09/04/259 April 2025 Director's details changed for Mr Alan Michael Tunkel on 2025-04-08

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

06/03/246 March 2024 Registered office address changed from 58 High Street Pinner Middlesex HA5 5PZ England to Devonshire House Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-03-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR ALAN MICHAEL TUNKEL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 4 CHURCHILL COURT 58 STATION ROAD NORTH HARROW HARROW HA2 7SA ENGLAND

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

28/06/1828 June 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 46 BLANDFORD STREET LONDON W1U 7HT

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1319 September 2013 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