Company NameLADC Highways Limited
DirectorAndrew John Simmons
Company StatusActive
Company Number07710959
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)
Previous NameBellavail Ims Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew John Simmons
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(2 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameMs Marie Hill
StatusCurrent
Appointed17 January 2017(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address52 Pepper Lane
Standish
Wigan
WN6 0PY
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 34 Christine Complex
Block B, Amathountas Avenue
Limassol
4531
Secretary NameMr David Malcolm Kaye
StatusResigned
Appointed01 December 2011(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2014)
RoleCompany Director
Correspondence AddressFirst Floor 41 Chalton Street
London
NW1 1JD

Contact

Websitebellavail.co.uk

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

1 at £1Andrew John Simmons
100.00%
Ordinary

Financials

Year2014
Net Worth£78,883
Cash£176,929
Current Liabilities£619,219

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

14 March 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
1 September 2023Company name changed bellavail ims LIMITED\certificate issued on 01/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-01
(3 pages)
1 September 2023Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 167-169 Great Portland Street London W1W 5PF on 1 September 2023 (1 page)
31 August 2023Notification of La Developer Compliance Limited as a person with significant control on 31 August 2023 (2 pages)
31 August 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
31 August 2023Cessation of Andrew John Simmons as a person with significant control on 31 August 2023 (1 page)
23 August 2023Termination of appointment of Marie Hill as a secretary on 23 August 2023 (1 page)
2 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
12 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
7 July 2021Micro company accounts made up to 31 March 2020 (2 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
20 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
13 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
19 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
2 January 2019Amended total exemption full accounts made up to 31 March 2018 (13 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
20 July 2018Withdrawal of a person with significant control statement on 20 July 2018 (2 pages)
20 July 2018Notification of Andrew John Simmons as a person with significant control on 19 July 2018 (2 pages)
3 April 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
10 January 2018Director's details changed for Andrew John Simmons on 27 February 2017 (2 pages)
26 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
27 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
27 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
17 January 2017Appointment of Ms Marie Hill as a secretary on 17 January 2017 (2 pages)
17 January 2017Appointment of Ms Marie Hill as a secretary on 17 January 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
19 May 2014Termination of appointment of David Kaye as a secretary (1 page)
19 May 2014Termination of appointment of David Kaye as a secretary (1 page)
27 March 2014Termination of appointment of Sean Hogan as a director (1 page)
27 March 2014Termination of appointment of Sean Hogan as a director (1 page)
14 February 2014Appointment of Andrew John Simmons as a director (3 pages)
14 February 2014Appointment of Andrew John Simmons as a director (3 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
5 March 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
4 January 2012Appointment of Mr David Malcolm Kaye as a secretary (1 page)
4 January 2012Appointment of Mr David Malcolm Kaye as a secretary (1 page)
19 July 2011Incorporation (43 pages)
19 July 2011Incorporation (43 pages)