LADYBIRD BOOKS LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewFull accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

25/11/2425 November 2024

View Document

30/10/2430 October 2024 Registered office address changed from 20 Vauxhall Bridge Road London SW1V 2SA England to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on 2024-10-30

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

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

View Accounts

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 80 STRAND LONDON WC2R 0RL

View Document

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

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 SECRETARY APPOINTED MS SINEAD MARY MARTIN

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY HELENA PEACOCK

View Document

29/03/1629 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR MARK WILLIAM GARDINER

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BRENNAN

View Document

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DARYL WELDON / 01/07/2011

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED FRANCESCA DOW

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED THOMAS DARYL WELDON

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER FIELD

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BARTON

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED SUZANNE MARGARET BRENNAN

View Document

15/04/1015 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FIELD / 01/11/2009

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN LANDERS

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR SALLY FLOYER

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED STEPHANIE BARTON

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 AUDITOR'S RESIGNATION

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 27 WRIGHTS LANE LONDON W8 5TZ

View Document

06/04/016 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/04/0028 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0028 April 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/12/9930 December 1999 S366A DISP HOLDING AGM 22/12/99

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: BEECHES ROAD LOUGHBOROUGH LEICS LE11 2NQ

View Document

01/04/991 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/08/966 August 1996 AUDITOR'S RESIGNATION

View Document

04/04/964 April 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 NC INC ALREADY ADJUSTED 10/12/92

View Document

15/12/9215 December 1992 £ NC 250000/4000000 10/12/92

View Document

16/10/9216 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

09/04/929 April 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

11/09/9111 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

17/10/8917 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

19/09/8919 September 1989 NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/894 April 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 AUDITOR'S RESIGNATION

View Document

12/12/8812 December 1988 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/86

View Document

09/08/869 August 1986 NEW DIRECTOR APPOINTED

View Document

18/07/8618 July 1986 REGISTERED OFFICE CHANGED ON 18/07/86 FROM: P O BOX 12 BEECHES ROAD LOUGHBOROUGH LEICS LE11 2NG

View Document

18/07/8618 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8615 May 1986 RETURN MADE UP TO 13/03/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

22/08/8122 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

18/10/7218 October 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/10/72

View Document

01/09/241 September 1924 REGISTERED OFFICE CHANGED ON 01/09/24 FROM: REGISTERED OFFICE CHANGED

View Document

29/08/2429 August 1924 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