LADYSGATE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/10/2427 October 2024 Satisfaction of charge 1 in full

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Satisfaction of charge 16 in full

View Document

19/05/2219 May 2022 Satisfaction of charge SC1085350018 in full

View Document

19/05/2219 May 2022 Satisfaction of charge 17 in full

View Document

19/05/2219 May 2022 Satisfaction of charge 12 in full

View Document

19/05/2219 May 2022 Satisfaction of charge 7 in full

View Document

19/05/2219 May 2022 Satisfaction of charge 13 in full

View Document

18/05/2218 May 2022 Satisfaction of charge SC1085350023 in full

View Document

18/05/2218 May 2022 Satisfaction of charge SC1085350022 in full

View Document

18/05/2218 May 2022 Satisfaction of charge SC1085350021 in full

View Document

18/05/2218 May 2022 Satisfaction of charge SC1085350024 in full

View Document

18/05/2218 May 2022 Satisfaction of charge SC1085350020 in full

View Document

05/04/225 April 2022 Satisfaction of charge 4 in full

View Document

05/04/225 April 2022 Satisfaction of charge 8 in full

View Document

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

View Accounts

03/02/223 February 2022 Satisfaction of charge SC1085350019 in full

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

19/05/2119 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

21/05/2021 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM INVERWOODS STIRLING ROAD LARBERT STIRLINGSHIRE FK15 4SH

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

11/06/1811 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

12/08/1712 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

29/05/1729 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1085350024

View Document

21/10/1621 October 2016 ADOPT ARTICLES 22/06/2016

View Document

17/10/1617 October 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

16/04/1616 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1085350023

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 6 January 2016

View Document

06/01/166 January 2016 Annual accounts for year ending 06 Jan 2016

View Accounts

31/12/1531 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1085350022

View Document

22/08/1522 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1085350021

View Document

08/07/158 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

11/04/1511 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1085350020

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 6 January 2015

View Document

06/01/156 January 2015 Annual accounts for year ending 06 Jan 2015

View Accounts

27/09/1427 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1085350019

View Document

19/07/1419 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1085350018

View Document

30/06/1430 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 6 January 2014

View Document

06/01/146 January 2014 Annual accounts for year ending 06 Jan 2014

View Accounts

08/07/138 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 6 January 2013

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY AGNES FALCONER

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR AGNES FALCONER

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

06/01/136 January 2013 Annual accounts for year ending 06 Jan 2013

View Accounts

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

03/07/123 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 6 January 2012

View Document

01/08/111 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 6 January 2011

View Document

15/11/1015 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGNES FALCONER / 22/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 6 January 2010

View Document

13/07/0913 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 6 January 2009

View Document

14/07/0814 July 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 6 January 2008

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/01/07

View Document

10/07/0610 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/01/06

View Document

28/06/0528 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/01/05

View Document

26/06/0426 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/01/04

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/01/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/01/02

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: GREENACRES GLEN ROAD TORWOOD LARBERT CENTRAL REGION FK5 4SN

View Document

29/06/0029 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 PARTIC OF MORT/CHARGE *****

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/00

View Document

16/12/9916 December 1999 PARTIC OF MORT/CHARGE *****

View Document

08/07/998 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/99

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/97

View Document

04/07/964 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/964 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/96

View Document

08/01/968 January 1996 PARTIC OF MORT/CHARGE *****

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95 FROM: 31 STIRLING ROAD LARBERT STIRLING FK5 4NE

View Document

03/07/953 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/95

View Document

20/01/9520 January 1995 DEC MORT/CHARGE *****

View Document

16/11/9416 November 1994 PARTIC OF MORT/CHARGE *****

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 PARTIC OF MORT/CHARGE *****

View Document

20/08/9220 August 1992 PARTIC OF MORT/CHARGE *****

View Document

24/07/9224 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/92

View Document

26/06/9226 June 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/91

View Document

30/08/9030 August 1990 PARTIC OF MORT/CHARGE 9492

View Document

09/08/909 August 1990 PARTIC OF MORT/CHARGE 8557

View Document

07/08/907 August 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/90

View Document

11/05/9011 May 1990 PARTIC OF MORT/CHARGE 5052

View Document

16/11/8916 November 1989 AD 07/03/89--------- £ SI 100@1

View Document

13/11/8913 November 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/89

View Document

08/04/888 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 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