Company NameLadymore Limited
Company StatusDissolved
Company Number05325893
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Lyn Bond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2017(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 16 May 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameSDG Registrars Limited (Corporation)
StatusClosed
Appointed06 January 2005(same day as company formation)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameSDG Secretaries Limited (Corporation)
StatusClosed
Appointed06 January 2005(same day as company formation)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(5 years, 4 months after company formation)
Appointment Duration7 years (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sdg Secretaries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 August 2017Change of details for Sdg Secretaries Limited as a person with significant control on 27 February 2017 (2 pages)
21 July 2017Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 (1 page)
21 July 2017Appointment of Miss Lyn Bond as a director on 22 June 2017 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
14 March 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 14 March 2017 (1 page)
28 February 2017Secretary's details changed for Sdg Secretaries Limited on 24 February 2017 (1 page)
28 February 2017Director's details changed for Sdg Registrars Limited on 24 February 2017 (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(5 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
1 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
22 May 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 May 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
3 June 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
29 June 2010Appointment of Mr Andrew Simon Davis as a director (2 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
7 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
11 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
10 January 2007Return made up to 06/01/07; full list of members (2 pages)
6 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
30 January 2006Return made up to 06/01/06; full list of members (2 pages)
6 January 2005Incorporation (17 pages)