Company NameLadefin Investments Limited
Company StatusDissolved
Company Number00590182
CategoryPrivate Limited Company
Incorporation Date10 September 1957(66 years, 8 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Lascelles Lucas
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(34 years after company formation)
Appointment Duration12 years, 7 months (closed 30 March 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Chester Row
London
SW1W 9JF
Secretary NameCarroll Anne Crane-Lucas
NationalityBritish
StatusClosed
Appointed04 September 1991(34 years after company formation)
Appointment Duration12 years, 7 months (closed 30 March 2004)
RoleDirector/Company Secretary
Correspondence Address5 Chester Row
London
SW1W 9JF
Director NameCarroll Anne Crane-Lucas
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(34 years after company formation)
Appointment Duration12 years, 1 month (resigned 15 October 2003)
RoleDirector/Company Secretary
Correspondence Address5 Chester Row
London
SW1W 9JF
Director NameMs Annabel Barbara Lucas
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(34 years after company formation)
Appointment Duration12 years, 1 month (resigned 15 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitewood Cottage
Avenue Road, Herriard
Basingstoke
Hampshire
RG25 2PR
Director NameJames Christopher Lascelles Lucas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(34 years after company formation)
Appointment Duration12 years, 1 month (resigned 15 October 2003)
RoleProperty Manager
Correspondence AddressLongueville House
Burwood Road
Walton On Thames
Surrey
KT12 4AS
Director NameWilliam Arthur Henry Lascelles Lucas
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(34 years after company formation)
Appointment Duration12 years, 1 month (resigned 15 October 2003)
RoleCompany Director
Correspondence AddressAshgrove Farm
Jackbarrow Lane
Winstone
Gloucestershire
GL7 7LB
Wales
Director NameMs Caroline Sarah Vallance
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(34 years after company formation)
Appointment Duration12 years, 1 month (resigned 15 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwlacombe Farm
Bickington
Newton Abbot
Devon
TQ12 6LG

Location

Registered AddressSpringfield House
99/101 Crossbrook Street
Cheshunt Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£308,367
Current Liabilities£2,667

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2003Application for striking-off (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
23 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 September 2003Return made up to 04/09/03; full list of members (9 pages)
27 September 2002Return made up to 04/09/02; full list of members (9 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 November 2000Return made up to 04/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1999Return made up to 04/09/99; no change of members (9 pages)
28 September 1999Director's particulars changed (1 page)
28 September 1999Secretary's particulars changed;director's particulars changed (1 page)
6 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 June 1999Registered office changed on 17/06/99 from: 26 st anselm's place london W1Y 1FG (1 page)
20 October 1998Return made up to 04/09/98; full list of members (11 pages)
3 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 September 1997Return made up to 04/09/97; no change of members (9 pages)
20 August 1997Full accounts made up to 31 March 1997 (8 pages)
17 September 1996Return made up to 04/09/96; no change of members (8 pages)
9 August 1996Full accounts made up to 31 March 1996 (8 pages)
5 December 1995Full accounts made up to 31 March 1995 (8 pages)
10 October 1995Return made up to 04/09/95; full list of members (12 pages)