About

Registered Number: 03229821
Date of Incorporation: 26/07/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/04/2017 (6 years and 11 months ago)
Registered Address: The Cooper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

Ladystone Ltd was registered on 26 July 1996 with its registered office in Manchester, it's status is listed as "Dissolved". There are no directors listed for Ladystone Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 27 January 2017
AD01 - Change of registered office address 29 December 2015
RESOLUTIONS - N/A 23 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2015
4.70 - N/A 23 December 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 08 May 2015
AR01 - Annual Return 07 May 2015
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 30 July 2014
CH01 - Change of particulars for director 30 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 29 July 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 31 July 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
AA - Annual Accounts 16 May 2009
287 - Change in situation or address of Registered Office 27 November 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 19 April 2007
287 - Change in situation or address of Registered Office 21 February 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 24 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1997
363s - Annual Return 29 August 1997
395 - Particulars of a mortgage or charge 24 July 1997
225 - Change of Accounting Reference Date 10 December 1996
395 - Particulars of a mortgage or charge 29 October 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
287 - Change in situation or address of Registered Office 23 September 1996
NEWINC - New incorporation documents 26 July 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 July 1997 Outstanding

N/A

Legal mortgage 17 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.