Active
Company Information for LADDIE MIDCO LIMITED
UNIT 1B ETHERIDGE AVENUE, BRINKLOW, MILTON KEYNES, MK10 0BP,
|
Company Registration Number
10192351
Private Limited Company
Active |
Company Name | |
---|---|
LADDIE MIDCO LIMITED | |
Legal Registered Office | |
UNIT 1B ETHERIDGE AVENUE BRINKLOW MILTON KEYNES MK10 0BP | |
Company Number | 10192351 | |
---|---|---|
Company ID Number | 10192351 | |
Date formed | 2016-05-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 23/04/2022 | |
Account next due | 30/04/2024 | |
Latest return | ||
Return next due | 17/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 22:41:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JUSTIN PAUL DAVID STEAD |
||
JAYNE MARY WORDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYHAN ROBIN ROY DAVIS |
Director | ||
ADAM MICHAEL MCLAIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LADDIE BIDCO LIMITED | Director | 2016-06-06 | CURRENT | 2016-05-20 | Active | |
LADDIE TOPCO LIMITED | Director | 2016-06-06 | CURRENT | 2016-05-20 | Active | |
MILO SPV 4 LIMITED | Director | 2016-06-03 | CURRENT | 2011-10-25 | Liquidation | |
DEEPLY SPV 3 LIMITED | Director | 2016-01-07 | CURRENT | 2007-09-10 | Liquidation | |
RADLEY + CO. LIMITED | Director | 2016-01-07 | CURRENT | 1991-01-15 | Active | |
TRULY SPV 1 LIMITED | Director | 2016-01-07 | CURRENT | 2007-09-10 | Liquidation | |
LOCKEY BROS. LIMITED | Director | 2016-01-07 | CURRENT | 1957-07-19 | Liquidation | |
HIDESIGN ACCESSORIES LIMITED | Director | 2016-01-07 | CURRENT | 1991-01-03 | Liquidation | |
RADLEY RETAIL LIMITED | Director | 2016-01-07 | CURRENT | 1991-01-09 | Active | |
RADLEY FINANCE LIMITED | Director | 2016-01-07 | CURRENT | 2006-02-13 | Liquidation | |
RADLEY ACQUISITIONS LIMITED | Director | 2016-01-07 | CURRENT | 2006-02-13 | Liquidation | |
RADLEY GROUP LIMITED | Director | 2016-01-07 | CURRENT | 2006-02-15 | Liquidation | |
RADLEY SPV 2 LIMITED | Director | 2016-01-07 | CURRENT | 2007-09-10 | Liquidation | |
TULA BAGS LIMITED | Director | 2016-01-07 | CURRENT | 1977-01-04 | Liquidation | |
TULA GROUP LIMITED | Director | 2016-01-07 | CURRENT | 2002-05-08 | Liquidation | |
LADDIE BIDCO LIMITED | Director | 2016-06-06 | CURRENT | 2016-05-20 | Active | |
LADDIE TOPCO LIMITED | Director | 2016-06-06 | CURRENT | 2016-05-20 | Active | |
MILO SPV 4 LIMITED | Director | 2016-06-03 | CURRENT | 2011-10-25 | Liquidation | |
DEEPLY SPV 3 LIMITED | Director | 2016-01-07 | CURRENT | 2007-09-10 | Liquidation | |
TRULY SPV 1 LIMITED | Director | 2016-01-07 | CURRENT | 2007-09-10 | Liquidation | |
RADLEY FINANCE LIMITED | Director | 2016-01-07 | CURRENT | 2006-02-13 | Liquidation | |
RADLEY ACQUISITIONS LIMITED | Director | 2016-01-07 | CURRENT | 2006-02-13 | Liquidation | |
RADLEY GROUP LIMITED | Director | 2016-01-07 | CURRENT | 2006-02-15 | Liquidation | |
RADLEY SPV 2 LIMITED | Director | 2016-01-07 | CURRENT | 2007-09-10 | Liquidation | |
RADLEY + CO. LIMITED | Director | 2013-12-02 | CURRENT | 1991-01-15 | Active | |
LOCKEY BROS. LIMITED | Director | 2013-12-02 | CURRENT | 1957-07-19 | Liquidation | |
HIDESIGN ACCESSORIES LIMITED | Director | 2013-12-02 | CURRENT | 1991-01-03 | Liquidation | |
RADLEY RETAIL LIMITED | Director | 2013-12-02 | CURRENT | 1991-01-09 | Active | |
TULA BAGS LIMITED | Director | 2013-12-02 | CURRENT | 1977-01-04 | Liquidation | |
TULA GROUP LIMITED | Director | 2013-12-02 | CURRENT | 2002-05-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JUSTIN PAUL DAVID STEAD | ||
CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 23/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 25/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 25/04/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/21 FROM Mcbeath House, 3rd Floor 310 Goswell Road London EC1V 7LW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 26/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES VANCE | |
AA | FULL ACCOUNTS MADE UP TO 28/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE MARY WORDEN | |
AA | FULL ACCOUNTS MADE UP TO 29/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101923510001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/05/17 TO 30/04/17 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 29755932 | |
SH01 | 03/06/16 STATEMENT OF CAPITAL GBP 29755932 | |
AP01 | DIRECTOR APPOINTED MR JUSTIN PAUL DAVID STEAD | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/16 FROM Third Floor Michelin House 81 Fulham Road London SW3 6rd United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM MCLAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYHAN DAVIS | |
AP01 | DIRECTOR APPOINTED MS JAYNE MARY WORDEN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101923510001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as LADDIE MIDCO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |