LADYHOME LIMITED
Overview
| Company Name | LADYHOME LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03321671 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LADYHOME LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is LADYHOME LIMITED located?
| Registered Office Address | 15 Newland Lincoln LN1 1XG Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LADYHOME LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for LADYHOME LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Notification of John Dixon Homes Limited as a person with significant control on Sep 18, 2018 | 1 pages | PSC02 | ||||||||||
Change of details for Mr John Hugh Dixon as a person with significant control on Sep 18, 2018 | 2 pages | PSC04 | ||||||||||
Cessation of Joseph Edward Walter as a person with significant control on Sep 18, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Julie Elizabeth Cole as a person with significant control on Sep 18, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Mar 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mrs Julie Elizabeth Cole as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Notification of John Hugh Dixon as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Joseph Edward Walter as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Julie Elizabeth Cole as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Anthony Phillip Douglas Cole as a director on Jan 10, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to May 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of LADYHOME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTER, Joseph Edward | Secretary | West Parade LN1 1LA Lincoln 116 Lincolnshire | British | 51855840002 | ||||||
| DIXON, John Hugh | Director | 44 High Street Nettleham LN2 2PL Lincoln | United Kingdom | British | 26468570001 | |||||
| WALTER, Joseph Edward | Director | West Parade LN1 1LA Lincoln 116 Lincolnshire | England | British | 51855840002 | |||||
| WALTER, Rosemary Diana | Secretary | The Dell Cottage Wragby Road LN2 4PD Lincoln Lincolnshire | British | 51855780001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| COLE, Anthony Phillip Douglas | Director | 25 Langworthgate LN2 4AD Lincoln | United Kingdom | British | 21824250002 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of LADYHOME LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| John Dixon Homes Limited | Sep 18, 2018 | Lucy Tower Street LN1 1XW Lincoln Tower House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mrs Julie Elizabeth Cole | Apr 06, 2016 | Newland LN1 1XG Lincoln 15 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Joseph Edward Walter | Apr 06, 2016 | Newland LN1 1XG Lincoln 15 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr John Hugh Dixon | Apr 06, 2016 | Newland LN1 1XG Lincoln 15 England | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0