About

Registered Number: 04654886
Date of Incorporation: 03/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Ladybird House Brockhill Yard, Hewell Lane, Redditch, B97 6QT,

 

Established in 2003, Ladybird Group Ltd has its registered office in Redditch, it's status is listed as "Active". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Stephen Andrew 16 January 2004 22 September 2015 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Ciara Ailish 21 May 2013 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 April 2018
AD01 - Change of registered office address 16 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 April 2017
AP03 - Appointment of secretary 10 April 2017
TM02 - Termination of appointment of secretary 10 April 2017
AD01 - Change of registered office address 10 April 2017
AA - Annual Accounts 22 December 2016
AUD - Auditor's letter of resignation 23 May 2016
AR01 - Annual Return 15 April 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 08 February 2016
TM01 - Termination of appointment of director 20 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 17 November 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AR01 - Annual Return 03 March 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 07 January 2011
CH01 - Change of particulars for director 23 November 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 11 February 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 27 October 2006
287 - Change in situation or address of Registered Office 20 October 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 04 February 2005
AA - Annual Accounts 20 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
123 - Notice of increase in nominal capital 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
363s - Annual Return 06 March 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
225 - Change of Accounting Reference Date 28 October 2003
287 - Change in situation or address of Registered Office 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
CERTNM - Change of name certificate 19 September 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.