LADYSMITH HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-22 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAXWELL SELLAR / 21/09/2020

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN CORNER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAXWELL SELLAR / 14/01/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MAXWELL SELLAR / 14/01/2020

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

02/07/192 July 2019 SECRETARY APPOINTED STEPHEN CORNER

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY SHARON NOEL

View Document

11/02/1911 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAXWELL SELLAR / 05/02/2018

View Document

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / SHARON NOEL / 05/02/2018

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MAXWELL SELLAR / 05/02/2018

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 110 PARK STREET LONDON W1K 6NX

View Document

28/09/1728 September 2017 CESSATION OF IRVINE GERALD SELLAR AS A PSC

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY PAUL TURPIN

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TURPIN

View Document

27/01/1727 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

01/02/161 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

14/11/1514 November 2015 SECRETARY APPOINTED SHARON NOEL

View Document

30/10/1530 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

29/01/1529 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

02/12/132 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

19/10/1219 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/09/1126 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

12/07/1112 July 2011 COMPANY NAME CHANGED SELLAR PROPERTIES (CENTRAL) LIMITED CERTIFICATE ISSUED ON 12/07/11

View Document

23/06/1123 June 2011 CHANGE OF NAME 16/06/2011

View Document

23/06/1123 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1015 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/03/1025 March 2010 CURRSHO FROM 30/09/2010 TO 30/04/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAXWELL SELLAR / 08/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HILL TURPIN / 01/10/2009

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL HILL TURPIN / 01/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/10/0920 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SELLAR / 17/09/2009

View Document

28/12/0828 December 2008 RETURN MADE UP TO 22/09/08; NO CHANGE OF MEMBERS

View Document

19/05/0819 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 103 PARK STREET LONDON W1K 7JN

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/12/029 December 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/11/0114 November 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

22/09/9922 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/10/985 October 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/09/9725 September 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9616 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 SECRETARY RESIGNED

View Document

02/01/962 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 COMPANY NAME CHANGED ARNFIND LIMITED CERTIFICATE ISSUED ON 25/10/95

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9522 September 1995 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