About

Registered Number: 05969826
Date of Incorporation: 17/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 20 The Vyne, Weston Avenue, Leighton Buzzard, Bedfordshire, LU7 4JT

 

Based in Leighton Buzzard, Bedfordshire, 216 Ladbroke Grove (Freehold) Ltd was founded on 17 October 2006, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Horsler, Dennis Brian, De Wavrin, Constance Amelie, Mumby, William Patrick Darcy, Bahadur, Aruna, Ratcliffe, Lindsay for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE WAVRIN, Constance Amelie 20 March 2020 - 1
MUMBY, William Patrick Darcy 01 March 2019 - 1
BAHADUR, Aruna 17 October 2006 01 April 2020 1
RATCLIFFE, Lindsay 01 January 2009 07 March 2009 1
Secretary Name Appointed Resigned Total Appointments
HORSLER, Dennis Brian 17 October 2006 - 1

Filing History

Document Type Date
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 17 October 2019
AP01 - Appointment of director 05 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 01 September 2018
CS01 - N/A 21 October 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 19 October 2015
CH03 - Change of particulars for secretary 15 October 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 27 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2014
AD01 - Change of registered office address 06 October 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 20 October 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 05 November 2012
AD04 - Change of location of company records to the registered office 05 November 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 28 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 30 October 2007
225 - Change of Accounting Reference Date 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.