LADOLCEMAR LIMITED

C/O Hillier Hopkins Llp Ground Floor C/O Hillier Hopkins Llp Ground Floor, London, SW1Y 5JG
StatusDISSOLVED
Company No.05075250
CategoryPrivate Limited Company
Incorporated16 Mar 2004
Age20 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years9 months, 27 days

SUMMARY

LADOLCEMAR LIMITED is an dissolved private limited company with number 05075250. It was incorporated 20 years, 2 months, 19 days ago, on 16 March 2004 and it was dissolved 9 months, 27 days ago, on 08 August 2023. The company address is C/O Hillier Hopkins Llp Ground Floor C/O Hillier Hopkins Llp Ground Floor, London, SW1Y 5JG.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Mary Mathilda Beer

Change date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

Old address: Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England

Change date: 2020-05-27

New address: C/O Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-15

Old address: Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England

New address: Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-15

New address: Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR

Old address: C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-01

Officer name: Amanda Gillis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-21

Old address: 25-29 Harper Road London SE1 6AW

New address: C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Gazette notice compulsary

Date: 16 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-01

Officer name: Amanda Gillis

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Mary Mathilda Beer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 17/04/2009 from delata house 175-177 borough high st london SE1 1HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/01/05--------- £ si 100@1=100

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 21/06/06 from: delta house 175-177 borough high st london SE1 1XP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 16 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALASCON LTD

12 FFORDD MAES GWILYM,KIDWELLY,SA17 4AX

Number:11326271
Status:ACTIVE
Category:Private Limited Company

ASF WATERPROOFING SPECIALISTS LIMITED

UNIT 1 VICTORIA INDUSTRIAL ESTATE,DARTFORD,DA1 5AJ

Number:07588057
Status:ACTIVE
Category:Private Limited Company

BAIRD'S FARM SHOP LIMITED

SPRINGPARK HOUSE,BASINGSTOKE,RG21 4HG

Number:06431712
Status:ACTIVE
Category:Private Limited Company

DALEBEAM LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:02773879
Status:ACTIVE
Category:Private Limited Company

GASTONS CAVE LTD

30 CITY ROAD,LONDON,EC1Y 2AB

Number:10415843
Status:ACTIVE
Category:Private Limited Company

THE FROMM SHOPPE LIMITED

4 PASTURE GROVE,CLITHEROE,BB7 9SJ

Number:09635032
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source