Company NameLadywell Limited
DirectorsMary Druscilla Wright and Stephen John Wright
Company StatusActive
Company Number01560738
CategoryPrivate Limited Company
Incorporation Date12 May 1981(42 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Mary Druscilla Wright
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Park Drive
Romford
Essex
RM1 4LH
Secretary NameMrs Mary Druscilla Wright
NationalityBritish
StatusCurrent
Appointed14 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Drive
Romford
Essex
RM1 4LH
Director NameMr Stephen John Wright
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(30 years, 12 months after company formation)
Appointment Duration11 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Medora Road
Romford
Essex
RM7 7EP
Director NameMr John Charles Wright
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 26 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Park Drive
Romford
Essex
RM1 4LH

Contact

Telephone01572 757656
Telephone regionOakham

Location

Registered Address24 Park Drive
Romford
Essex
RM1 4LH
RegionLondon
ConstituencyRomford
CountyGreater London
WardPettits
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1M.d. Wright
100.00%
Ordinary

Financials

Year2014
Turnover£18,151
Net Worth£238,023
Cash£33,036
Current Liabilities£8,535

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

29 November 1982Delivered on: 1 December 1982
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H ground rents at:- woodcroft close, roundhouse road, malam close, and deegan close, coventry title nos:- wm 126030 wk 79274. wm 126028. wm 126029.
Outstanding

Filing History

15 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 23 June 2017 (6 pages)
27 March 2017Satisfaction of charge 1 in full (4 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
22 September 2016Total exemption full accounts made up to 23 June 2016 (8 pages)
4 November 2015Total exemption full accounts made up to 23 June 2015 (9 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
16 September 2014Total exemption full accounts made up to 23 June 2014 (9 pages)
29 October 2013Total exemption full accounts made up to 23 June 2013 (9 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
14 November 2012Total exemption full accounts made up to 23 June 2012 (9 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
2 May 2012Appointment of Mr Stephen John Wright as a director (2 pages)
2 May 2012Termination of appointment of John Wright as a director (1 page)
17 November 2011Total exemption full accounts made up to 23 June 2011 (10 pages)
7 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption full accounts made up to 23 June 2010 (10 pages)
1 November 2009Director's details changed for Mr John Charles Wright on 1 November 2009 (2 pages)
1 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
1 November 2009Director's details changed for Mrs Mary Druscilla Wright on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Mr John Charles Wright on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Mrs Mary Druscilla Wright on 1 November 2009 (2 pages)
23 September 2009Total exemption full accounts made up to 23 June 2009 (10 pages)
15 October 2008Total exemption full accounts made up to 23 June 2008 (10 pages)
13 October 2008Return made up to 13/10/08; full list of members (4 pages)
31 October 2007Return made up to 13/10/07; no change of members (7 pages)
22 October 2007Total exemption full accounts made up to 23 June 2007 (10 pages)
24 October 2006Return made up to 13/10/06; full list of members (7 pages)
24 October 2006Total exemption full accounts made up to 23 June 2006 (10 pages)
24 October 2005Total exemption full accounts made up to 23 June 2005 (10 pages)
24 October 2005Return made up to 13/10/05; full list of members (7 pages)
29 October 2004Return made up to 13/10/04; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 23 June 2004 (10 pages)
22 October 2003Total exemption full accounts made up to 23 June 2003 (10 pages)
22 October 2003Return made up to 13/10/03; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 23 June 2002 (10 pages)
23 October 2002Return made up to 13/10/02; full list of members (8 pages)
21 November 2001Return made up to 13/10/01; full list of members (7 pages)
21 November 2001Total exemption full accounts made up to 23 June 2001 (10 pages)
18 October 2000Full accounts made up to 23 June 2000 (10 pages)
18 October 2000Return made up to 13/10/00; full list of members (7 pages)
19 October 1999Return made up to 13/10/99; full list of members (7 pages)
19 October 1999Full accounts made up to 23 June 1999 (10 pages)
7 October 1998Full accounts made up to 23 June 1998 (10 pages)
7 October 1998Return made up to 13/10/98; no change of members (4 pages)
5 November 1997Full accounts made up to 23 June 1997 (10 pages)
5 November 1997Return made up to 13/10/97; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 23 June 1996 (9 pages)
10 October 1996Return made up to 13/10/96; no change of members (4 pages)
19 October 1995Full accounts made up to 23 June 1995 (6 pages)
19 October 1995Return made up to 13/10/95; no change of members (4 pages)
12 May 1981Certificate of incorporation (1 page)