JAMES LADD & SONS (PROPERTY) LIMITED
Status | DISSOLVED |
Company No. | 00825991 |
Category | Private Limited Company |
Incorporated | 04 Nov 1964 |
Age | 59 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2022 |
Years | 1 year, 10 months, 21 days |
SUMMARY
JAMES LADD & SONS (PROPERTY) LIMITED is an dissolved private limited company with number 00825991. It was incorporated 59 years, 6 months, 17 days ago, on 04 November 1964 and it was dissolved 1 year, 10 months, 21 days ago, on 30 June 2022. The company address is C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 31 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2022
Action Date: 13 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-13
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Address
Type: AD01
New address: 1st Floor Two Chamberlain Square Birmingham B3 3AX
Change date: 2021-04-22
Old address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT
Documents
Change sail address company with old address new address
Date: 04 Jan 2021
Category: Address
Type: AD02
Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
Documents
Liquidation voluntary declaration of solvency
Date: 29 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2020
Action Date: 20 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-20
New address: 45 Church Street Birmingham B3 2RT
Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
Documents
Change to a person with significant control
Date: 27 Nov 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Sharpe & Fisher (Properties) Limited
Documents
Notification of a person with significant control
Date: 27 Nov 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Travis Perkins Plc
Documents
Cessation of a person with significant control
Date: 27 Nov 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sharpe & Fisher (Properties) Limited
Cessation date: 2016-04-06
Documents
Mortgage satisfy charge full
Date: 03 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Resolution
Date: 09 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type dormant
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type dormant
Date: 29 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Old address: 45 Church Street Birmingham B3 2RT
New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
Change date: 2018-11-21
Documents
Termination director company with name termination date
Date: 21 Nov 2018
Action Date: 20 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-02-20
Officer name: Paul Nigel Hampden Smith
Documents
Termination director company with name termination date
Date: 21 Nov 2018
Action Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-04-15
Officer name: Geoffrey Ian Cooper
Documents
Termination secretary company with name termination date
Date: 21 Nov 2018
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Stephen Pike
Termination date: 2012-08-01
Documents
Appoint corporate director company with name date
Date: 21 Nov 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-09-20
Officer name: Tp Directors Ltd
Documents
Appoint person director company with name date
Date: 21 Nov 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-20
Officer name: Mr Alan Richard Williams
Documents
Notification of a person with significant control
Date: 21 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sharpe & Fisher (Properties) Limited
Notification date: 2016-04-06
Documents
Liquidation court order to stay winding up
Date: 20 Sep 2018
Category: Insolvency
Sub Category: Court-order
Type: O/C STAY
Documents
Restoration order of court
Date: 04 Sep 2018
Category: Restoration
Type: AC92
Documents
Liquidation voluntary members return of final meeting
Date: 01 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 10 Oct 2011
Action Date: 10 Oct 2011
Category: Address
Type: AD01
Old address: Lodge Way House Harlestone Road Northampton Northamptonshire NN5 7UG
Change date: 2011-10-10
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 10 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 10 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type dormant
Date: 14 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Accounts with accounts type dormant
Date: 27 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type dormant
Date: 20 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Legacy
Date: 18 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Feb 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type dormant
Date: 18 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2000
Category: Address
Type: 287
Description: Registered office changed on 22/05/00 from: c/o sharpe & fisher PLC gloucester road cheltenham gloucester GL51 8PR
Documents
Accounts with accounts type dormant
Date: 19 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type dormant
Date: 19 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 23 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 24 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/96; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 22 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 27 Oct 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 12 Jul 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 28 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/94; no change of members
Documents
Accounts with accounts type full
Date: 16 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 16 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/93; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 07 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/92; change of members
Documents
Accounts with accounts type full
Date: 01 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 01 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 31/05/91; no change of members
Documents
Legacy
Date: 11 Dec 1990
Category: Address
Type: 287
Description: Registered office changed on 11/12/90 from: 13 hill street trowbridge wilts
Documents
Accounts with accounts type full
Date: 08 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 08 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/05/90; full list of members
Documents
Legacy
Date: 08 Oct 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Some Companies
C/O ABC ACCOUNTING SERVICES UNIT 1, SANDARS ROAD,GAINSBOROUGH,DN21 1RZ
Number: | 09913073 |
Status: | ACTIVE |
Category: | Private Limited Company |
307-311 COLNBROOK BYPASS,SLOUGH,SL3 0EA
Number: | 04809057 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLESEX HOUSE SECOND FLOOR,HARROW,HA1 1BQ
Number: | 11666592 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 EGHAM CRESCENT,SUTTON,SM3 9AW
Number: | 11270802 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSERV PROPERTY SOLUTION LIMITED
337 HITCHIN ROAD,LUTON,LU2 7SR
Number: | 10585920 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 THE STREET,ASHTEAD,KT21 1AL
Number: | 10152976 |
Status: | ACTIVE |
Category: | Private Limited Company |