Sherston
Malmesbury
Wiltshire
SN16 0JL
Secretary Name | Michelle Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 February 2012) |
Role | Company Director |
Correspondence Address | 12 Alveston Close Westlea Swindon Wiltshire SN5 7DE |
Director Name | Mr David Henry Arnold Courtenay Caddy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2011(18 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 14 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Peter Dawson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 March 1993) |
Role | Property Consultant |
Correspondence Address | 6 Kipings Tadworth Surrey KT20 5TN |
Director Name | Mr Christopher Martyn Meade |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 9 months (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | Untied Kingdom |
Correspondence Address | 40 Hays Mews London W1J 5QA |
Secretary Name | Mrs Jane Caroline Meade |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 1994) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Ladyswood Sherston Malmesbury Wiltshire SN16 0JL |
Secretary Name | Mrs Jane Caroline Meade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 1994) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Ladyswood Sherston Malmesbury Wiltshire SN16 0JL |
Secretary Name | Miss Susan Jane Snook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | 47 Pheasant Way Cirencester Glos GL7 1BJ Wales |
Secretary Name | Sarah Jane Elizabeth Owen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1997) |
Role | Company Director |
Correspondence Address | 3 Staples Hill Freshford Bath Wiltshire BA3 6EL |
Secretary Name | Peter David Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 January 1998) |
Role | Secretary |
Correspondence Address | Harvest House High Street Meysey Hampton Cirencester Gloucestershire GL7 5JP Wales |
Secretary Name | Mrs Nicolette Jemima Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Cottage West Kington Chippenham Wiltshire SN14 7JQ |
Registered Address | 35 Berkeley Square London W1J 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£871,378 |
Current Liabilities | £876,378 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | Application to strike the company off the register (3 pages) |
25 October 2011 | Application to strike the company off the register (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 August 2011 | Termination of appointment of Christopher Meade as a director (2 pages) |
11 August 2011 | Appointment of Mr David Henry Arnold Courtney Caddy as a director (3 pages) |
11 August 2011 | Appointment of Mr David Henry Arnold Courtney Caddy as a director (3 pages) |
11 August 2011 | Termination of appointment of Christopher Meade as a director (2 pages) |
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 March 2010 | Company name changed lsl 2007 LIMITED\certificate issued on 06/03/10
|
6 March 2010 | Change of name notice (2 pages) |
6 March 2010 | Change of name notice (2 pages) |
6 March 2010 | Company name changed lsl 2007 LIMITED\certificate issued on 06/03/10
|
2 March 2010 | Registered office address changed from the Estate Office Ladyswood Sherston Wiltshire SN16 0JL on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from the Estate Office Ladyswood Sherston Wiltshire SN16 0JL on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from The Estate Office Ladyswood Sherston Wiltshire SN16 0JL on 2 March 2010 (1 page) |
20 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 August 2009 | Director's change of particulars / christopher meade / 11/08/2009 (1 page) |
11 August 2009 | Director's Change of Particulars / christopher meade / 11/08/2009 / HouseName/Number was: , now: 2; Street was: ladyswood, now: at 40 hays mews; Post Town was: sherston, now: london; Region was: wiltshire, now: london; Post Code was: SN16 0LA, now: W1J 5QA; Country was: , now: england (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from estate office ladywood sherston wiltshire (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from estate office ladywood sherston wiltshire (1 page) |
21 December 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
21 December 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
21 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
2 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
19 February 2007 | Company name changed ladyswood stud LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed ladyswood stud LIMITED\certificate issued on 19/02/07 (2 pages) |
29 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
29 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
7 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
16 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
8 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 November 2001 | Return made up to 06/09/01; full list of members (6 pages) |
14 November 2001 | Return made up to 06/09/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 January 2001 | Company name changed ladyswood racing club LIMITED\certificate issued on 03/01/01 (2 pages) |
3 January 2001 | Company name changed ladyswood racing club LIMITED\certificate issued on 03/01/01 (2 pages) |
16 October 2000 | Return made up to 06/09/00; no change of members (6 pages) |
16 October 2000 | Return made up to 06/09/00; no change of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 September 1999 | Amended accounts made up to 31 December 1998 (5 pages) |
29 September 1999 | Amended accounts made up to 31 December 1998 (5 pages) |
14 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
16 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 June 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
22 June 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 October 1998 | Return made up to 25/09/98; full list of members
|
5 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 February 1998 | New secretary appointed (2 pages) |
3 November 1997 | Return made up to 01/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 01/10/97; no change of members
|
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
28 July 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 July 1997 | Full accounts made up to 31 March 1996 (10 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 November 1995 | Return made up to 12/10/95; no change of members (4 pages) |
14 November 1995 | Return made up to 12/10/95; no change of members (4 pages) |