Ladysmith Holdings LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-04-30 | |
Employees | £0 | 0% |
Total assets | £3,321,739 | -0.01% |
ARNFIND LIMITED
SELLAR PROPERTIES (CENTRAL) LIMITED
Company type | Private Limited Company, Active |
Company Number | 03105218 |
Record last updated | Thursday, August 6, 2020 2:48:42 AM UTC |
Official Address | 110 Park Street London W1k6nx West End There are 445 companies registered at this street |
Postal Code | W1K6NX |
Sector | Renting and operating of Housing Association real estate |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jul 15, 2020 | Resignation of one Secretary (a man) | |
Registry | Jun 25, 2019 | Resignation of one Secretary (a woman) | |
Registry | Jun 25, 2019 | Appointment of a man as Secretary | |
Registry | Apr 6, 2016 | Three appointments: 3 men | |
Registry | Nov 1, 2015 | Appointment of a woman as Secretary | |
Financials | Jan 29, 2015 | Annual accounts | |
Registry | Oct 9, 2014 | Annual return | |
Financials | Dec 2, 2013 | Annual accounts | |
Registry | Oct 15, 2013 | Annual return | |
Financials | Nov 8, 2012 | Annual accounts | |
Registry | Oct 19, 2012 | Annual return | |
Financials | Dec 16, 2011 | Annual accounts | |
Registry | Sep 26, 2011 | Annual return | |
Registry | Jul 12, 2011 | Change of name certificate | |
Registry | Jul 12, 2011 | Company name change | |
Registry | Jun 23, 2011 | Change of name 10 | |
Registry | Jun 23, 2011 | Notice of change of name nm01 - resolution | |
Registry | Oct 15, 2010 | Annual return | |
Financials | Jun 18, 2010 | Annual accounts | |
Financials | Jun 18, 2010 | Annual accounts 3105... | |
Registry | Mar 25, 2010 | Change of accounting reference date | |
Registry | Jan 13, 2010 | Change of particulars for director | |
Registry | Jan 13, 2010 | Change of particulars for director 3105... | |
Registry | Jan 13, 2010 | Change of particulars for secretary | |
Financials | Nov 5, 2009 | Annual accounts | |
Registry | Oct 20, 2009 | Annual return | |
Registry | Sep 24, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Dec 28, 2008 | Annual return | |
Financials | May 19, 2008 | Annual accounts | |
Registry | Mar 25, 2008 | Annual return | |
Financials | Oct 29, 2007 | Annual accounts | |
Financials | Oct 29, 2007 | Annual accounts 3105... | |
Registry | Jan 25, 2007 | Resignation of a director | |
Registry | Jan 25, 2007 | Appointment of a director | |
Registry | Dec 31, 2006 | Resignation of one Company Chairman and one Director (a man) | |
Registry | Dec 31, 2006 | Appointment of a man as Director and Chartered Surveyor | |
Registry | Nov 22, 2006 | Annual return | |
Financials | Oct 21, 2005 | Annual accounts | |
Registry | Sep 23, 2005 | Annual return | |
Registry | Oct 7, 2004 | Annual return 3105... | |
Registry | Sep 22, 2004 | Change in situation or address of registered office | |
Financials | Jul 19, 2004 | Annual accounts | |
Financials | Nov 13, 2003 | Annual accounts 3105... | |
Registry | Oct 28, 2003 | Annual return | |
Financials | May 1, 2003 | Annual accounts | |
Registry | Dec 9, 2002 | Annual return | |
Financials | Oct 9, 2002 | Annual accounts | |
Financials | Jan 2, 2002 | Annual accounts 3105... | |
Registry | Nov 14, 2001 | Annual return | |
Registry | Sep 28, 2000 | Annual return 3105... | |
Registry | Oct 8, 1999 | Annual return | |
Registry | Sep 22, 1999 | Notice of change of directors or secretaries or in their particulars | |
Financials | Aug 3, 1999 | Annual accounts | |
Financials | Mar 23, 1999 | Annual accounts 3105... | |
Registry | Oct 5, 1998 | Annual return | |
Financials | Feb 23, 1998 | Annual accounts | |
Registry | Sep 25, 1997 | Annual return | |
Registry | Jul 1, 1997 | Particulars of a mortgage or charge | |
Registry | Oct 16, 1996 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Sep 27, 1996 | Annual return | |
Registry | Feb 18, 1996 | Director resigned, new director appointed | |
Registry | Feb 9, 1996 | Resignation of a woman | |
Registry | Jan 2, 1996 | Director resigned, new director appointed | |
Registry | Dec 28, 1995 | Particulars of a mortgage or charge | |
Registry | Dec 21, 1995 | Appointment of a man as Director and Chartered Accountant | |
Registry | Dec 20, 1995 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 25, 1995 | Company name change | |
Registry | Oct 24, 1995 | Change of name certificate | |
Registry | Oct 20, 1995 | Change in situation or address of registered office | |
Registry | Oct 20, 1995 | Director resigned, new director appointed | |
Registry | Oct 20, 1995 | Director resigned, new director appointed 3105... | |
Registry | Oct 17, 1995 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Sep 22, 1995 | Two appointments: 2 companies | |