LADYSMITH (BRIGHTON) LIMITED

Company Documents

DateDescription
30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

22/02/2522 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

15/11/2315 November 2023 Registered office address changed from C/O Michelle Walsh the Carpenters Arms 12 Seymour Place Marble Arch London W1H 7NE to 125 Ladysmith Road Brighton BN2 4EH on 2023-11-15

View Document

08/07/238 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

20/02/2220 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR CHRISTOPHER JAMES AGNEW

View Document

09/01/219 January 2021 APPOINTMENT TERMINATED, DIRECTOR ROBIN KING

View Document

06/07/206 July 2020 CESSATION OF ROBIN DONALD KING AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN DONALD KING

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBIN DONALD KING / 06/03/2020

View Document

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 DIRECTOR APPOINTED MR ROBIN DONALD KING

View Document

27/03/1527 March 2015 SECRETARY APPOINTED MISS MICHELLE ANN WALSH

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/03/1515 March 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH KNIGHT

View Document

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM C/O MICHELLE WALSH 125 LADYSMITH ROAD, 125 LADYSMITH ROAD BRIGHTON EAST SUSSEX BN2 4EH ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/05/144 May 2014 REGISTERED OFFICE CHANGED ON 04/05/2014 FROM C/O LUCA TURI 125 LADYSMITH ROAD BRIGHTON EAST SUSSEX BN2 4EH

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARISH

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE WALSH / 10/03/2014

View Document

07/04/147 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PARISH / 10/03/2014

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MS MICHELLE WALSH

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/03/1211 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

10/03/1210 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED WILLIAM PARISH

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR LUCA TURI

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/03/1115 March 2011 SECRETARY APPOINTED MS DEBORAH ANN KNIGHT

View Document

15/03/1115 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 127 LADYSMITH ROAD BRIGHTON EAST SUSSEX BN2 4EH

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY FIONA MCLELLAND

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCA TURI / 21/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 127 LADYSMITH ROAD BRIGHTON EAST SUSSEX BN2 4EH UK

View Document

10/03/0910 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR JOE MOORMAN

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 125 LADYSMITH ROAD BRIGHTON EAST SUSSEX BN2 4EH

View Document

11/08/0811 August 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

05/12/065 December 2006 FIRST GAZETTE

View Document

22/07/0522 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

09/10/009 October 2000 S366A DISP HOLDING AGM 01/10/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information