About

Registered Number: 05249958
Date of Incorporation: 05/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Ncs Fabrications Ltd Longbridge Lane, Ascot Drive, Derby, Derbyshire, DE24 8ST

 

Laudan Properties Ltd was registered on 05 October 2004 and are based in Derby in Derbyshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, Elaine Lesley 05 October 2004 - 1
STEVENSON, Nigel 05 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 24 April 2020
MR04 - N/A 24 April 2020
MR04 - N/A 24 April 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 06 October 2017
PSC04 - N/A 02 October 2017
PSC04 - N/A 02 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 30 June 2016
AA01 - Change of accounting reference date 11 January 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 19 March 2013
AD01 - Change of registered office address 19 February 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 29 March 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 05 April 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 12 March 2008
363a - Annual Return 05 November 2007
395 - Particulars of a mortgage or charge 24 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 23 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
225 - Change of Accounting Reference Date 24 November 2004
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 14 March 2012 Fully Satisfied

N/A

Legal charge 03 March 2011 Fully Satisfied

N/A

Legal charge 22 February 2008 Outstanding

N/A

Legal charge 22 February 2008 Outstanding

N/A

Guarantee & debenture 12 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.