LADOLCEMAR LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

10/05/2310 May 2023 Application to strike the company off the register

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-03-31

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MS MARY MATHILDA BEER / 01/03/2020

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM BROWN & BATTS LLP BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BR ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM C/O BROWN & BATTS LLP BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM BROWN & BATTS LLP BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BR ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA GILLIS

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 25-29 HARPER ROAD LONDON SE1 6AW

View Document

27/05/1427 May 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 DISS40 (DISS40(SOAD))

View Document

13/08/1313 August 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA GILLIS / 01/03/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY MATHILDA BEER / 01/03/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM DELATA HOUSE 175-177 BOROUGH HIGH ST LONDON SE1 1HR

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

04/07/074 July 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: DELTA HOUSE 175-177 BOROUGH HIGH ST LONDON SE1 1XP

View Document

21/06/0621 June 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 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