About

Registered Number: 01513255
Date of Incorporation: 19/08/1980 (43 years and 10 months ago)
Company Status: Liquidation
Registered Address: Lansdowne House Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL,

 

Established in 1980, Ladson Construction Ltd are based in Cheadle Hulme, it's status in the Companies House registry is set to "Liquidation". Ladson, Elizabeth Anne, Buchanan, Emma Jane, Ladson, Guy Francis, Cox, Michael Geoffrey are listed as the directors of the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, Emma Jane 29 November 1993 - 1
LADSON, Guy Francis 08 July 2013 - 1
COX, Michael Geoffrey 19 June 1995 25 February 2000 1
Secretary Name Appointed Resigned Total Appointments
LADSON, Elizabeth Anne N/A - 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 June 2017
LIQ02 - N/A 04 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2017
MR04 - N/A 17 May 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 06 May 2016
CH01 - Change of particulars for director 06 May 2016
CH01 - Change of particulars for director 06 May 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 27 April 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 24 April 2014
AA01 - Change of accounting reference date 19 December 2013
AP01 - Appointment of director 09 July 2013
AR01 - Annual Return 09 May 2013
MR04 - N/A 24 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 27 April 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
AA - Annual Accounts 02 February 2012
MG01 - Particulars of a mortgage or charge 21 January 2012
MG01 - Particulars of a mortgage or charge 21 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
AA - Annual Accounts 01 February 2010
MG01 - Particulars of a mortgage or charge 29 October 2009
MG01 - Particulars of a mortgage or charge 29 October 2009
363a - Annual Return 24 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2009
AA - Annual Accounts 06 February 2009
395 - Particulars of a mortgage or charge 24 December 2008
395 - Particulars of a mortgage or charge 24 December 2008
395 - Particulars of a mortgage or charge 12 September 2008
395 - Particulars of a mortgage or charge 28 May 2008
395 - Particulars of a mortgage or charge 24 May 2008
363a - Annual Return 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 19 January 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 28 April 2007
395 - Particulars of a mortgage or charge 29 November 2006
395 - Particulars of a mortgage or charge 29 November 2006
287 - Change in situation or address of Registered Office 12 October 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 06 February 2006
395 - Particulars of a mortgage or charge 07 June 2005
395 - Particulars of a mortgage or charge 01 June 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 28 May 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 04 February 2004
395 - Particulars of a mortgage or charge 28 July 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 23 May 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 06 June 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 27 December 1995
288 - N/A 12 July 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 13 June 1994
AA - Annual Accounts 13 February 1994
288 - N/A 09 December 1993
AA - Annual Accounts 23 June 1993
363s - Annual Return 05 May 1993
363b - Annual Return 28 January 1993
AA - Annual Accounts 09 July 1992
AA - Annual Accounts 26 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1992
363a - Annual Return 23 January 1992
363a - Annual Return 23 January 1992
363a - Annual Return 23 January 1992
363a - Annual Return 23 January 1992
AA - Annual Accounts 14 January 1992
AA - Annual Accounts 29 May 1991
363 - Annual Return 14 August 1989
AA - Annual Accounts 22 June 1989
287 - Change in situation or address of Registered Office 07 April 1989
287 - Change in situation or address of Registered Office 16 January 1989
288 - N/A 21 October 1988
288 - N/A 21 October 1988
395 - Particulars of a mortgage or charge 09 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 02 March 1988
395 - Particulars of a mortgage or charge 19 November 1987
AA - Annual Accounts 19 October 1987
287 - Change in situation or address of Registered Office 16 October 1987
AA - Annual Accounts 10 August 1987
CERTNM - Change of name certificate 22 April 1987
363 - Annual Return 08 May 1986
MISC - Miscellaneous document 19 August 1980
NEWINC - New incorporation documents 19 August 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 February 2012 Outstanding

N/A

Debenture 16 February 2012 Fully Satisfied

N/A

Legal charge 19 January 2012 Outstanding

N/A

Debenture 19 January 2012 Outstanding

N/A

Legal charge 05 February 2010 Outstanding

N/A

Legal charge 05 February 2010 Outstanding

N/A

Legal charge 05 February 2010 Outstanding

N/A

Debenture 09 October 2009 Outstanding

N/A

Legal charge 09 October 2009 Fully Satisfied

N/A

Debenture 19 December 2008 Fully Satisfied

N/A

Legal charge 19 December 2008 Fully Satisfied

N/A

Legal charge 08 September 2008 Outstanding

N/A

Debenture 21 May 2008 Outstanding

N/A

Second legal charge 21 May 2008 Outstanding

N/A

Legal charge 16 January 2008 Outstanding

N/A

Debenture 24 November 2006 Fully Satisfied

N/A

Legal charge 24 November 2006 Fully Satisfied

N/A

Debenture 28 June 2006 Fully Satisfied

N/A

Legal charge 28 June 2006 Fully Satisfied

N/A

Debenture 20 May 2005 Fully Satisfied

N/A

Legal charge 20 May 2005 Fully Satisfied

N/A

Charge of deposit 16 July 2003 Fully Satisfied

N/A

Mortgage debenture 03 March 1988 Outstanding

N/A

Legal charge 12 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.