About

Registered Number: 03245110
Date of Incorporation: 03/09/1996 (27 years and 7 months ago)
Company Status: Administration
Registered Address: C/O Smith & Williamson Llp, 25 Moorgate, London, EC2R 6AY

 

Having been setup in 1996, Laudcare Ltd have registered office in London, it's status at Companies House is "Administration". There is one director listed as Mattison, Abigail for the company at Companies House. We don't know the number of employees at Laudcare Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATTISON, Abigail 16 June 2014 - 1

Filing History

Document Type Date
AM03 - N/A 26 May 2020
AD01 - Change of registered office address 24 March 2020
AM01 - N/A 19 March 2020
TM01 - Termination of appointment of director 06 February 2020
PSC02 - N/A 03 January 2020
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
CS01 - N/A 07 July 2019
PSC07 - N/A 12 June 2019
PSC05 - N/A 31 May 2019
AA - Annual Accounts 28 September 2018
PSC07 - N/A 12 July 2018
CS01 - N/A 07 July 2018
MR05 - N/A 14 December 2017
MR05 - N/A 14 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 25 June 2017
TM01 - Termination of appointment of director 04 April 2017
CH01 - Change of particulars for director 20 January 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 16 September 2016
AR01 - Annual Return 01 August 2016
MR04 - N/A 22 June 2016
MR04 - N/A 22 June 2016
MR04 - N/A 22 June 2016
MR04 - N/A 22 June 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 05 March 2016
TM01 - Termination of appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 18 February 2015
TM01 - Termination of appointment of director 13 December 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 11 September 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP03 - Appointment of secretary 16 June 2014
CH01 - Change of particulars for director 22 May 2014
AD01 - Change of registered office address 21 February 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 12 November 2013
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 07 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2012
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 16 September 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 08 September 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 05 September 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 05 September 2007
395 - Particulars of a mortgage or charge 17 November 2006
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 November 2006
MEM/ARTS - N/A 10 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 05 September 2006
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
MEM/ARTS - N/A 24 December 2004
RESOLUTIONS - N/A 02 December 2004
RESOLUTIONS - N/A 02 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 15 September 2004
AUD - Auditor's letter of resignation 12 August 2004
363s - Annual Return 09 September 2003
225 - Change of Accounting Reference Date 28 August 2003
RESOLUTIONS - N/A 05 August 2003
AA - Annual Accounts 04 July 2003
287 - Change in situation or address of Registered Office 02 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
363s - Annual Return 23 September 2002
AA - Annual Accounts 18 March 2002
288c - Notice of change of directors or secretaries or in their particulars 04 December 2001
287 - Change in situation or address of Registered Office 19 November 2001
363s - Annual Return 10 September 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 25 September 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
AA - Annual Accounts 21 March 2000
225 - Change of Accounting Reference Date 09 March 2000
353 - Register of members 09 February 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
363s - Annual Return 29 September 1999
395 - Particulars of a mortgage or charge 04 August 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
395 - Particulars of a mortgage or charge 03 June 1999
395 - Particulars of a mortgage or charge 03 June 1999
395 - Particulars of a mortgage or charge 03 June 1999
395 - Particulars of a mortgage or charge 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
AA - Annual Accounts 30 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 20 December 1998
353 - Register of members 20 December 1998
363s - Annual Return 22 September 1998
288c - Notice of change of directors or secretaries or in their particulars 05 August 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 25 September 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
395 - Particulars of a mortgage or charge 28 April 1997
395 - Particulars of a mortgage or charge 22 April 1997
395 - Particulars of a mortgage or charge 22 April 1997
395 - Particulars of a mortgage or charge 22 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
353 - Register of members 11 April 1997
225 - Change of Accounting Reference Date 21 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
395 - Particulars of a mortgage or charge 07 December 1996
395 - Particulars of a mortgage or charge 07 December 1996
RESOLUTIONS - N/A 05 December 1996
RESOLUTIONS - N/A 05 December 1996
287 - Change in situation or address of Registered Office 05 December 1996
123 - Notice of increase in nominal capital 05 December 1996
MEM/ARTS - N/A 05 December 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
287 - Change in situation or address of Registered Office 29 November 1996
288 - N/A 26 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
NEWINC - New incorporation documents 03 September 1996

Mortgages & Charges

Description Date Status Charge by
A security deed 30 October 2006 Fully Satisfied

N/A

Mortgage debenture 30 July 1999 Fully Satisfied

N/A

Mortgage debenture 28 May 1999 Fully Satisfied

N/A

Mortgage debenture 28 May 1999 Outstanding

N/A

Mortgage debenture 28 May 1999 Fully Satisfied

N/A

Mortgage debenture 28 May 1999 Fully Satisfied

N/A

Rent deposit deed 11 April 1997 Outstanding

N/A

Rent deposit deed 11 April 1997 Outstanding

N/A

Rent deposit deed 11 April 1997 Outstanding

N/A

Rent deposit deed 11 April 1997 Outstanding

N/A

Mortgage debenture 04 December 1996 Outstanding

N/A

Mortgage debenture 04 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.