About

Registered Number: 07074540
Date of Incorporation: 12/11/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 7 Princes Road, Ellesmere Port, Cheshire, CH65 8AS,

 

Ladybird Lettings Ltd was registered on 12 November 2009 with its registered office in Cheshire, it's status in the Companies House registry is set to "Active". The company has 11 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PULLING, Samantha Jane 26 June 2020 - 1
BELLIS, Pippa Kim 12 November 2009 04 February 2010 1
COATES, David Peter 01 November 2016 01 April 2019 1
PULLING, Debbie Angela 12 November 2009 10 February 2010 1
PULLING, Samantha 23 June 2020 26 June 2020 1
STEWARD, Jenny Louise 12 November 2009 10 February 2010 1
VAN DEN BOGAARD, Kerry Anne 12 November 2009 10 February 2010 1
WOOLLEY, Helen 01 April 2019 23 June 2020 1
WOOLLEY, Helen 12 November 2009 03 July 2015 1
WOOLLEY, Rebecca 01 August 2013 01 November 2016 1
Secretary Name Appointed Resigned Total Appointments
BELLIS, Pippa Kim 12 November 2009 04 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
PSC01 - N/A 08 July 2020
PSC07 - N/A 08 July 2020
CH01 - Change of particulars for director 08 July 2020
PSC07 - N/A 24 June 2020
PSC01 - N/A 24 June 2020
CS01 - N/A 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
AP01 - Appointment of director 24 June 2020
CS01 - N/A 05 November 2019
AD01 - Change of registered office address 22 October 2019
AA - Annual Accounts 31 August 2019
AA - Annual Accounts 30 April 2019
PSC07 - N/A 02 April 2019
PSC01 - N/A 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
DISS40 - Notice of striking-off action discontinued 17 November 2018
CS01 - N/A 15 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 15 November 2017
DISS40 - Notice of striking-off action discontinued 01 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 02 November 2016
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AA - Annual Accounts 26 August 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 24 July 2015
TM01 - Termination of appointment of director 03 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 22 August 2013
AP01 - Appointment of director 06 August 2013
AR01 - Annual Return 18 December 2012
DISS40 - Notice of striking-off action discontinued 28 November 2012
AA - Annual Accounts 27 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 22 February 2010
TM02 - Termination of appointment of secretary 22 February 2010
TM01 - Termination of appointment of director 22 February 2010
TM01 - Termination of appointment of director 22 February 2010
TM01 - Termination of appointment of director 22 February 2010
TM01 - Termination of appointment of director 19 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
NEWINC - New incorporation documents 12 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.