LADS CREATE CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-17 with no updates

View Document

10/06/2510 June 2025 Termination of appointment of Saul Padgett as a director on 2025-06-01

View Document

10/06/2510 June 2025 Termination of appointment of Suffia Hussain as a director on 2025-06-01

View Document

10/06/2510 June 2025 Director's details changed for Mrs Alisha Abaasa Ali on 2025-06-01

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

25/10/2425 October 2024 Appointment of Mrs Suffia Hussain as a director on 2024-10-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

06/08/246 August 2024 Certificate of change of name

View Document

05/08/245 August 2024 Appointment of Mr Saul Padgett as a director on 2024-08-04

View Document

30/05/2430 May 2024 Termination of appointment of James Elliott as a director on 2024-05-30

View Document

30/05/2430 May 2024 Termination of appointment of Audrey Lumsden as a director on 2024-05-30

View Document

25/02/2425 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/02/2413 February 2024 Termination of appointment of Shazeab Ayub as a director on 2024-02-13

View Document

13/02/2413 February 2024 Registered office address changed from Civic Centre 81 North Street Keighley West Yorkshire BD21 3RZ England to PO Box Unit 35 Suit 35 Tong Business Centre Hub 62 Tong Street Bradford BD4 9LX on 2024-02-13

View Document

13/02/2413 February 2024 Termination of appointment of Zoheb Altaf as a director on 2024-02-13

View Document

22/12/2322 December 2023 Director's details changed for Mrs Alisha Thomas on 2023-12-22

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Memorandum and Articles of Association

View Document

01/09/231 September 2023 Appointment of Mr Ahseem Yousuf as a director on 2023-09-01

View Document

31/08/2331 August 2023 Appointment of Mr James Elliott as a director on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Jayce Lambert as a director on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Aksar Ali as a director on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

16/06/2316 June 2023 Notification of a person with significant control statement

View Document

16/06/2316 June 2023 Cessation of Alisha Thomas as a person with significant control on 2023-06-16

View Document

26/12/2226 December 2022 Registered office address changed from PO Box Lads Wy Civic Centre North Street Keighley BD21 3RZ England to Civic Centre 81 North Street Keighley West Yorkshire BD21 3RZ on 2022-12-26

View Document

26/12/2226 December 2022 Registered office address changed from Unit 4 Ripley Street Bradford West Yorkshire BD5 7JW England to PO Box Lads Wy Civic Centre North Street Keighley BD21 3RZ on 2022-12-26

View Document

30/10/2230 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

10/10/2210 October 2022 Director's details changed for Mrs Alisha Thomas on 2022-10-01

View Document

09/10/229 October 2022 Appointment of Mr Shazeab Ayub as a director on 2022-10-08

View Document

09/10/229 October 2022 Appointment of Mr Zoheb Altaf as a director on 2022-10-09

View Document

08/10/228 October 2022 Director's details changed for Mrs Alisha Thomas on 2022-10-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/01/2227 January 2022 Registered office address changed from 60 Carlisle Road Carlisle Business Centre (21) Bradford BD8 8BD England to Unit 4 Ripley Street Bradford West Yorkshire BD5 7JW on 2022-01-27

View Document

23/10/2123 October 2021 Registered office address changed from 16 Onslow Crescent Bradford BD4 7TG England to PO Box 21 60 Carlisle Road Carlisle Business Centre Bradford BD8 8BD on 2021-10-23

View Document

23/10/2123 October 2021 Director's details changed for Mrs Alisha Thomas on 2021-10-23

View Document

23/10/2123 October 2021 Director's details changed for Mr Aksar Ali on 2021-10-23

View Document

23/10/2123 October 2021 Registered office address changed from PO Box 21 60 Carlisle Road Carlisle Business Centre Bradford BD8 8BD England to 60 Carlisle Road Carlisle Business Centre (21) Bradford BD8 8BD on 2021-10-23

View Document

23/10/2123 October 2021 Cessation of Aksar Ali as a person with significant control on 2021-10-23

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