About

Registered Number: 04660863
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 8 months ago)
Registered Address: The Old Stables Ilex Farm, Handley Lane, Chesterfield, Derbyshire, S45 9AT

 

Established in 2003, Ladybower Inn Ltd have registered office in Derbyshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Wilde, Deborah, Wilde, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDE, Deborah 10 February 2003 - 1
WILDE, Stephen 10 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 14 May 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 30 April 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 29 April 2011
AD01 - Change of registered office address 08 April 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 01 May 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 10 February 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 02 March 2007
AA - Annual Accounts 18 January 2007
AA - Annual Accounts 28 April 2006
363s - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
363s - Annual Return 22 March 2004
225 - Change of Accounting Reference Date 08 January 2004
288c - Notice of change of directors or secretaries or in their particulars 19 November 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.