LADYWOOD COTTAGE MANAGEMENT CO. LIMITED
Status | ACTIVE |
Company No. | 01588994 |
Category | Private Limited Company |
Incorporated | 02 Oct 1981 |
Age | 42 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
LADYWOOD COTTAGE MANAGEMENT CO. LIMITED is an active private limited company with number 01588994. It was incorporated 42 years, 8 months, 2 days ago, on 02 October 1981. The company address is C/O 88 Gledhow Wood Road, Leeds, LS8 4DH, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Anamika Parmar
Appointment date: 2023-07-18
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Leonard Taylor
Termination date: 2020-07-28
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-28
New address: C/O 88 Gledhow Wood Road Leeds LS8 4DH
Old address: C/O Flat 2, Ladywood Cottage, 9 Oakwood Lane 9 Oakwood Lane Leeds LS8 2PZ England
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2020
Action Date: 28 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-28
Old address: C/O Flat 1 9 Oakwood Lane Leeds LS8 2PZ
New address: C/O Flat 2, Ladywood Cottage, 9 Oakwood Lane 9 Oakwood Lane Leeds LS8 2PZ
Documents
Confirmation statement with updates
Date: 07 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 02 Jan 2020
Action Date: 21 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hatham John Alobaidi
Appointment date: 2019-07-21
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 28 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-28
Officer name: James Ryans
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change person director company
Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person secretary company
Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company with change date
Date: 31 Dec 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-17
Officer name: Susan Schiedlowsky
Documents
Change person secretary company with change date
Date: 31 Dec 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-17
Officer name: Susan Schiedlowsky
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 24 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-01
Officer name: Susan Schiedlowsky
Documents
Change registered office address company with date old address
Date: 24 Mar 2014
Action Date: 24 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-24
Old address: C/O C/O Flat 3 Ladywood Cottage S 9 Oakwood Lane Leeds W.Yorkshire LS8 2PZ United Kingdom
Documents
Change person secretary company with change date
Date: 24 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Schiedlowsky
Change date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 15 Oct 2012
Action Date: 12 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Mary Granville
Change date: 2012-10-12
Documents
Change registered office address company with date old address
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Address
Type: AD01
Old address: 88 Gledhow Wood Road Leeds W Yorks LS8 4DH
Change date: 2012-10-15
Documents
Change person secretary company with change date
Date: 15 Oct 2012
Action Date: 12 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-12
Officer name: Susan Mary Granville
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Mary Granville
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Leonard Taylor
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Ryans
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Florence Taylor
Change date: 2010-01-11
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 04 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 08 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type small
Date: 18 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 17 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; change of members
Documents
Legacy
Date: 04 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type full
Date: 15 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type small
Date: 16 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 29 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with accounts type small
Date: 23 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 08 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 24 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 08 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
77 SHAFTESBURY ROAD,ROMFORD,RM1 2QJ
Number: | 11425635 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 WHITE CITY ESTATE,LONDON,W12 7NX
Number: | 11805331 |
Status: | ACTIVE |
Category: | Private Limited Company |
192 POTTERS FIELD,HARLOW,CM17 9DE
Number: | 11863976 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 08466440 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WILLIAM JAMES HOUSE,CAMBRIDGE,CB4 0WX
Number: | 10317197 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 HIGH STREET,GLASGOW,G1 1LX
Number: | SC309656 |
Status: | ACTIVE |
Category: | Community Interest Company |