LADYGREY PROPERTY ADVISORS LTD

Company Documents

DateDescription
21/01/2521 January 2025 Statement of capital following an allotment of shares on 2025-01-20

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

26/11/2326 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

29/01/2029 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/01/1619 January 2016 Annual return made up to 5 November 2015 with full list of shareholders

View Document

03/01/163 January 2016 REGISTERED OFFICE CHANGED ON 03/01/2016 FROM SUITE 13 50 CARNWATH ROAD FULHAM LONDON SW6 3EG

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM THE OLD STEPPE HOUSE BRIGHTON ROAD GODALMING SURREY. GU7 1NS

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASSAEL

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LOUISE HULL / 29/12/2009

View Document

28/01/1528 January 2015 Annual return made up to 5 November 2014 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON RANKIN

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/12/1121 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/12/1010 December 2010 15/11/10 STATEMENT OF CAPITAL GBP 400

View Document

18/11/1018 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 ADOPT ARTICLES 02/08/2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER EASTON

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARSHALL

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/01/1021 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 COMPANY NAME CHANGED LADYGREY (PROPERTY & ASSET RESCUE) LIMITED CERTIFICATE ISSUED ON 05/11/09

View Document

05/11/095 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED WILLIAM MARSHALL

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED ALISON WILSON RANKIN

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED ROBERT ASSAEL

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED ROGER EASTON

View Document

12/11/0812 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/12/9823 December 1998 RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

01/02/981 February 1998 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9619 December 1996 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/12/9513 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9524 November 1995 RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 RETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/02/9427 February 1994 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: 26 FARRINGDON STREET LONDON EC4A 4AQ

View Document

25/02/9225 February 1992 RETURN MADE UP TO 05/11/91; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 COMPANY NAME CHANGED LADYGREY PROPERTY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 12/02/92

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 SECRETARY RESIGNED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 COMPANY NAME CHANGED LADYGREY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/11/91

View Document

03/12/903 December 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/10/9025 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/01/9023 January 1990 DIRECTOR RESIGNED

View Document

25/09/8925 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/09/8925 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 REGISTERED OFFICE CHANGED ON 19/05/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/05/8919 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 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