About

Registered Number: 06585516
Date of Incorporation: 06/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 116 Ladysmith Road, Brighton, East Sussex, BN2 4EG,

 

Ladysmith Ladies Ltd was registered on 06 May 2008 and has its registered office in East Sussex, it's status in the Companies House registry is set to "Active". Tingey, Helen, Arlidge, Helen Joy, Devlin, Alan Forbes, Nasmith, Frank Victor, Tingey, Helen, Brighton Director Limited, Diebschlag, Francesca, Mcguinness, Deirdre are listed as the directors of the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARLIDGE, Helen Joy 21 October 2009 - 1
DEVLIN, Alan Forbes 25 May 2016 - 1
NASMITH, Frank Victor 15 May 2019 - 1
TINGEY, Helen 27 May 2016 - 1
Brighton Director Limited 06 May 2008 07 May 2008 1
DIEBSCHLAG, Francesca 10 June 2008 11 December 2015 1
MCGUINNESS, Deirdre 10 June 2008 15 May 2019 1
Secretary Name Appointed Resigned Total Appointments
TINGEY, Helen 04 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 27 August 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 26 January 2020
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 22 May 2018
AD01 - Change of registered office address 22 May 2018
AP03 - Appointment of secretary 15 May 2018
TM02 - Termination of appointment of secretary 15 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 16 June 2016
AP01 - Appointment of director 16 June 2016
AR01 - Annual Return 14 June 2016
CH03 - Change of particulars for secretary 14 June 2016
CH01 - Change of particulars for director 14 June 2016
AD01 - Change of registered office address 27 May 2016
AA - Annual Accounts 01 March 2016
TM01 - Termination of appointment of director 19 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 28 February 2013
AD01 - Change of registered office address 01 November 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 14 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 12 May 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH03 - Change of particulars for secretary 28 May 2010
AD01 - Change of registered office address 28 May 2010
AD01 - Change of registered office address 04 May 2010
AP01 - Appointment of director 17 February 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
NEWINC - New incorporation documents 06 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.