- Company Overview for THE LADYBIRD PROJECT LIMITED (06765499)
- Filing history for THE LADYBIRD PROJECT LIMITED (06765499)
- People for THE LADYBIRD PROJECT LIMITED (06765499)
- More for THE LADYBIRD PROJECT LIMITED (06765499)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Dec 2020 | CH01 | Director's details changed for Philip Anthony Marken on 16 November 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
09 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
14 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Sep 2019 | AD01 | Registered office address changed from PO Box LS3 1JL Unit 1a Aire Place Mills, 143 Kirkstall Unit 1a Aire Place Mills, 143 Kirkstall Kirkstall Rd Leeds West Yorkshire LS3 1JL United Kingdom to PO Box Unit 1a Aire Place Mills 143 Kirkstall Road Leeds LS3 1JL on 13 September 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Nov 2018 | AA | Micro company accounts made up to 31 March 2017 | |
22 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2018 | TM01 | Termination of appointment of Freya Elise Mary Young as a director on 14 March 2018 | |
28 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2018 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
27 Mar 2018 | AD01 | Registered office address changed from PO Box LS3 1JL Unit 1a Aire Place Mills, 143 Kirkstall Rd Unit 1a Aire Place Mills, 143 Kirkstall Kirkstall Rd Leeds West Yorkshire LS3 1JL United Kingdom to PO Box LS3 1JL Unit 1a Aire Place Mills, 143 Kirkstall Unit 1a Aire Place Mills, 143 Kirkstall Kirkstall Rd Leeds West Yorkshire LS3 1JL on 27 March 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from C/O Freya Young Flat B, 23 Cliff Road Gardens Cliff Road Gardens Leeds LS6 2EY England to PO Box LS3 1JL Unit 1a Aire Place Mills, 143 Kirkstall Rd Unit 1a Aire Place Mills, 143 Kirkstall Kirkstall Rd Leeds West Yorkshire LS3 1JL on 27 March 2018 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2017 | TM01 | Termination of appointment of Christopher Lowerson as a director on 20 February 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Harry Christopher Chappell as a director on 7 January 2017 |