Advanced company searchLink opens in new window

THE LADYWELL GROUP LIMITED

Company number 10068998

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Apr 2024 AAMD Amended total exemption full accounts made up to 31 March 2021
20 Mar 2024 CH01 Director's details changed for Mr Ross Boon on 20 March 2024
09 Mar 2024 AAMD Amended total exemption full accounts made up to 31 March 2020
25 Jan 2024 AP01 Appointment of Mr Ross Boon as a director on 19 September 2023
15 Jan 2024 AAMD Amended total exemption full accounts made up to 31 March 2019
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
05 Jan 2022 AD01 Registered office address changed from Building 18, Gateway 1000, Whittle Way Arlington Business Park Stevenage SG1 2FP England to Unit B Fretherne Road Welwyn Garden City AL8 6PZ on 5 January 2022
18 Aug 2021 MR01 Registration of charge 100689980009, created on 13 August 2021
17 Aug 2021 MR01 Registration of charge 100689980008, created on 13 August 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Feb 2021 MR01 Registration of charge 100689980007, created on 5 February 2021
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
27 Jan 2020 CH01 Director's details changed for Mr Stephen Nickolds on 23 January 2020
23 Jan 2020 PSC05 Change of details for Ladywell Homes Limited as a person with significant control on 23 January 2020
23 Jan 2020 CH01 Director's details changed for Mr Thomas Derek Nickolds on 23 January 2020
23 Jan 2020 CH01 Director's details changed for Mr Stephen Nickolds on 23 January 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Sep 2019 MR01 Registration of charge 100689980006, created on 27 September 2019
18 Sep 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
29 May 2019 AD01 Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England to Building 18, Gateway 1000, Whittle Way Arlington Business Park Stevenage SG1 2FP on 29 May 2019
09 Apr 2019 AAMD Amended total exemption full accounts made up to 31 March 2018