LADC HIGHWAYS LIMITED - LONDON
Company Profile | Company Filings |
Overview
LADC HIGHWAYS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LADC HIGHWAYS LIMITED was incorporated 12 years ago on 19/07/2011 and has the registered number: 07710959. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
LADC HIGHWAYS LIMITED was incorporated 12 years ago on 19/07/2011 and has the registered number: 07710959. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
LADC HIGHWAYS LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
167-169 GREAT PORTLAND STREET
LONDON
W1W 5PF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BELLAVAIL IMS LIMITED (until 01/09/2023)
BELLAVAIL IMS LIMITED (until 01/09/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW JOHN SIMMONS | Aug 1981 | British | Director | 2014-01-21 | CURRENT |
MR DAVID MALCOLM KAYE | Secretary | 2011-12-01 UNTIL 2014-03-27 | RESIGNED | ||
MR SEAN LEE HOGAN | May 1971 | British | Director | 2011-07-19 UNTIL 2014-03-07 | RESIGNED |
MARIE HILL | Secretary | 2017-01-17 UNTIL 2023-08-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
La Developer Compliance Limited | 2023-08-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Andrew John Simmons | 2018-07-19 - 2023-08-31 | 8/1981 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-03-2022 | 2022-12-24 | 31-03-2022 | £471,084 Cash £19,329 equity |
Accounts filed on 31-03-2021 | 2022-03-31 | 31-03-2021 | |
Accounts filed on 31-03-2020 | 2021-07-08 | 31-03-2020 | |
Accounts filed on 31-03-2019 | 2020-03-14 | 31-03-2019 | £267,266 Cash £109,426 equity |
Accounts filed on 31-03-2018 | 2018-12-21 | 31-03-2018 | £167,390 Cash £8,464 equity |
Accounts filed on 31-03-2017 | 2018-04-04 | 31-03-2017 | £290,215 Cash £85,823 equity |
Accounts filed on 31-03-2016 | 2016-11-29 | 31-03-2016 | £703,607 Cash £156,109 equity |
Accounts filed on 31-03-2015 | 2015-06-27 | 31-03-2015 | £176,929 Cash £78,883 equity |
BELLAVAIL IMS LIMITED - Accounts 2014 | 2014-10-30 | 31-03-2014 | £27,103 Cash £48,156 equity |