Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THREE LADS LIMITED
Company Information for

THREE LADS LIMITED

311 High Road, Loughton, ESSEX, IG10 1AH,
Company Registration Number
04506199
Private Limited Company
Liquidation

Company Overview

About Three Lads Ltd
THREE LADS LIMITED was founded on 2002-08-08 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". Three Lads Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THREE LADS LIMITED
 
Legal Registered Office
311 High Road
Loughton
ESSEX
IG10 1AH
Other companies in SL2
 
Filing Information
Company Number 04506199
Company ID Number 04506199
Date formed 2002-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-08-31
Account next due 31/05/2019
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-01-31 12:00:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THREE LADS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABNK CONTRACTING LIMITED   ANGELSTAR ACCOUNTANCY SERVICES LIMITED   G & K ASSOCIATES LIMITED   GLOBAL ACCOUNTANTS (GB) LTD   J DANIELS & CO LTD   MACS ACCOUNTANTS LIMITED   PAWLEY & MALYON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THREE LADS LIMITED
The following companies were found which have the same name as THREE LADS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THREE LADS MEDIA LIMITED 34 DUN EMER GARDENS LUSK CO. DUBLIN K45X623 Dissolved Company formed on the 2014-08-25
THREE LADS COFFEE ROASTERS PTY LTD QLD 4030 Active Company formed on the 2013-02-18
THREE LADS PTY LTD NSW 2322 Active Company formed on the 2003-05-08
THREE LADS LLC Michigan UNKNOWN
THREE LADS LLC California Unknown
THREE LADS LP California Unknown
Three Lads Catering LLC Connecticut Unknown
Three Lads, LLC 6234 S Lima Way Englewood CO 80111 Good Standing Company formed on the 2022-01-14

Company Officers of THREE LADS LIMITED

Current Directors
Officer Role Date Appointed
DONAGH O'SULLIVAN
Director 2002-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND CONNOLLY
Company Secretary 2002-08-26 2010-10-22
RAYMOND CONNOLLY
Director 2002-08-26 2010-10-22
COLIN DAVID JOHNSON
Director 2002-08-08 2010-10-22
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2002-08-08 2002-09-13
ENERGIZE DIRECTOR LIMITED
Nominated Director 2002-08-08 2002-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONAGH O'SULLIVAN HAYWARDS HEATH DEVELOPMENTS LIMITED Director 2018-06-21 CURRENT 2015-10-02 Active
DONAGH O'SULLIVAN EVOLVE (MILTON KEYNES) LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
DONAGH O'SULLIVAN EVOLVE (COLCHESTER) LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
DONAGH O'SULLIVAN NORTHWOOD STREET 2 LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
DONAGH O'SULLIVAN CORNISH RESORTS LTD Director 2018-05-11 CURRENT 2013-06-27 Active - Proposal to Strike off
DONAGH O'SULLIVAN ACORN & GH (RF) LIMITED Director 2017-12-22 CURRENT 2017-06-09 Active
DONAGH O'SULLIVAN MILLHARBOUR VILLAGE LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
DONAGH O'SULLIVAN GDL (TOWER BRIDGE ROAD) LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
DONAGH O'SULLIVAN WOODBROOK (PHASE 1A) MANAGEMENT COMPANY LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
DONAGH O'SULLIVAN GHL (SUMMERSTOWN) LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
DONAGH O'SULLIVAN SAFETY MANAGEMENT MATTERS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
DONAGH O'SULLIVAN CONTRACT MANAGEMENT MATTERS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
DONAGH O'SULLIVAN SUMMERHILL BIRMINGHAM LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
DONAGH O'SULLIVAN GHL (STANLEY PLACE) LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
DONAGH O'SULLIVAN GDL (KILMORIE) LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
DONAGH O'SULLIVAN GHL (KILMORIE) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
DONAGH O'SULLIVAN GHL (HARLOW) LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
DONAGH O'SULLIVAN GHL (BROOKS LAUNDRY) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
DONAGH O'SULLIVAN SOHO LOOP LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
DONAGH O'SULLIVAN BOURNE COURT PROPERTIES LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
DONAGH O'SULLIVAN CHILTERN COURT PROPERTIES LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
DONAGH O'SULLIVAN THORNEY LEYS DEVELOPMENTS LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
DONAGH O'SULLIVAN BRIDGE ROAD SOUTHALL 2 LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
DONAGH O'SULLIVAN AEQUITAS ESTATES (POYLE) LIMITED Director 2017-02-23 CURRENT 2016-04-12 Active - Proposal to Strike off
DONAGH O'SULLIVAN BRIDGE ROAD SOUTHALL LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
DONAGH O'SULLIVAN GHL (BPC 2) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active - Proposal to Strike off
DONAGH O'SULLIVAN GDL (AYLESBURY) LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
DONAGH O'SULLIVAN THE COMMUTER PROPERTY CLUB LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
DONAGH O'SULLIVAN PRESTAGE DEVELOPMENTS LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
DONAGH O'SULLIVAN REDBRIDGE REGENERATION LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
DONAGH O'SULLIVAN GALLIARD SUB4 LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
DONAGH O'SULLIVAN SANDY LANE OXFORD LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
DONAGH O'SULLIVAN ARCHES SOUTHALL (WEST) LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
DONAGH O'SULLIVAN GHL (PERRANPORTH) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
DONAGH O'SULLIVAN GHL (BEDMINSTER BRISTOL) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
DONAGH O'SULLIVAN WESTGATE HOUSE DEVELOPMENTS LIMITED Director 2016-07-28 CURRENT 2016-03-22 Active
DONAGH O'SULLIVAN QUICKDROP (HOLDCO) LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
DONAGH O'SULLIVAN ST EDWARDS COURT (ROMFORD) LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
DONAGH O'SULLIVAN GDL HOLDCO LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
DONAGH O'SULLIVAN GHL (LISBURN NI 2) LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
DONAGH O'SULLIVAN MILL LINK DEVELOPMENTS LIMITED Director 2016-03-08 CURRENT 2008-07-28 Active
DONAGH O'SULLIVAN GHL (LISBURN NI) LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
DONAGH O'SULLIVAN GDL (SUB 2) LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
DONAGH O'SULLIVAN GDL (SUB 3) LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
DONAGH O'SULLIVAN GDL (CREEKSIDE) LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
DONAGH O'SULLIVAN GDL (LUTON) DEVELOPMENTS LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
DONAGH O'SULLIVAN CRANESHAW HOUSE LIMITED Director 2015-12-22 CURRENT 2015-12-08 Active - Proposal to Strike off
DONAGH O'SULLIVAN GDL (SLOUGH DEVELOPMENTS) LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
DONAGH O'SULLIVAN GALLIARD ESTATE MANAGEMENT LIMITED Director 2015-09-17 CURRENT 2008-07-28 Active
DONAGH O'SULLIVAN GDL (CHELTENHAM) HOLDINGS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
DONAGH O'SULLIVAN HOPE HOUSE (BATH) LIMITED Director 2015-06-19 CURRENT 2015-05-15 Active
DONAGH O'SULLIVAN GHL (BATH) LIMITED Director 2015-06-19 CURRENT 2008-07-28 Active
DONAGH O'SULLIVAN GHL (UFFORD ST) LIMITED Director 2015-06-19 CURRENT 2008-07-28 Active
DONAGH O'SULLIVAN GDL (CHELTENHAM) LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
DONAGH O'SULLIVAN STARBONES LIMITED Director 2015-06-10 CURRENT 2007-02-06 Active
DONAGH O'SULLIVAN GHL (CARLOW) LIMITED Director 2015-06-05 CURRENT 2014-05-09 Active - Proposal to Strike off
DONAGH O'SULLIVAN FAIRCHILD PLACE LIMITED Director 2015-05-22 CURRENT 2014-02-19 Active
DONAGH O'SULLIVAN THE STAGE SHOREDITCH (COMMERCIAL TOWER) NOMINEE LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
DONAGH O'SULLIVAN THE STAGE SHOREDITCH (CURTAIN THEATRE) NOMINEE LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
DONAGH O'SULLIVAN THE STAGE SHOREDITCH (OFFICE SOUTH) NOMINEE LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
DONAGH O'SULLIVAN THE STAGE SHOREDITCH (OFFICE NORTH) NOMINEE LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
DONAGH O'SULLIVAN THE STAGE SHOREDITCH (PAVILION) NOMINEE LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
DONAGH O'SULLIVAN THE STAGE SHOREDITCH (THE TOWER) NOMINEE LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
DONAGH O'SULLIVAN THE STAGE SHOREDITCH (CONTAINERS) NOMINEE LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
DONAGH O'SULLIVAN THE STAGE SHOREDITCH DEVELOPMENT LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
DONAGH O'SULLIVAN HANDSPAN LIMITED Director 2015-04-27 CURRENT 2005-03-07 Active
DONAGH O'SULLIVAN THE STAGE SHOREDITCH RESIDENTIAL LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
DONAGH O'SULLIVAN THE STAGE SHOREDITCH (OFFICE NORTH) GP LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
DONAGH O'SULLIVAN THE STAGE SHOREDITCH (PAVILION) GP LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
DONAGH O'SULLIVAN THE STAGE SHOREDITCH (OFFICE SOUTH) GP LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
DONAGH O'SULLIVAN THE STAGE SHOREDITCH (THE TOWER) GP LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
DONAGH O'SULLIVAN THE STAGE SHOREDITCH MANAGEMENT LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
DONAGH O'SULLIVAN THE STAGE SHOREDITCH (COMMERCIAL TOWER) GP LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
DONAGH O'SULLIVAN THE STAGE SHOREDITCH (CONTAINERS) GP LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
DONAGH O'SULLIVAN THE STAGE SHOREDITCH (CURTAIN THEATRE) GP LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
DONAGH O'SULLIVAN ACORN (TRINITY SQUARE) LIMITED Director 2014-09-03 CURRENT 2013-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-31Final Gazette dissolved via compulsory strike-off
2022-10-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-16
2021-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-16
2020-06-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-16
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 71 Queen Victoria Street London EC4V 4BE United Kingdom
2019-01-16LIQ01Voluntary liquidation declaration of solvency
2019-01-16600Appointment of a voluntary liquidator
2019-01-16LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-17
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW England
2018-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHNSON
2017-09-13PSC04PSC'S CHANGE OF PARTICULARS / MR DONAGH O'SULLIVAN / 08/08/2016
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHNSON
2017-09-13PSC04PSC'S CHANGE OF PARTICULARS / MR DONAGH O'SULLIVAN / 08/08/2016
2017-07-17CH01Director's details changed for Mr Donagh O'sullivan on 2017-07-17
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM Purton Corner Purton Lane Farnham Royal Bucks SL2 3LY
2016-12-16AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-11-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-17AR0108/08/15 ANNUAL RETURN FULL LIST
2015-08-17CH01Director's details changed for Mr Donagh O'sullivan on 2015-08-17
2015-01-15AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-08AR0108/08/14 ANNUAL RETURN FULL LIST
2013-10-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0108/08/13 ANNUAL RETURN FULL LIST
2012-12-03AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-08AR0108/08/12 ANNUAL RETURN FULL LIST
2011-11-17AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-09AR0108/08/11 ANNUAL RETURN FULL LIST
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHNSON
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND CONNOLLY
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CONNOLLY
2010-10-14AA31/08/10 TOTAL EXEMPTION FULL
2010-08-09AR0108/08/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID JOHNSON / 06/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAYMOND CONNOLLY / 06/08/2010
2009-10-08AA31/08/09 TOTAL EXEMPTION FULL
2009-09-03363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-11-06AA31/08/08 TOTAL EXEMPTION FULL
2008-08-19363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / DONAGH O'SULLIVAN / 16/11/2007
2008-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND CONNOLLY / 19/08/2008
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-09-11363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-26363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 29 HIGH STREET, NEEDINGWORTH ST. IVES CAMBRIDGESHIRE PE27 4SA
2006-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-09-21363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-09-18363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2002-09-17288aNEW DIRECTOR APPOINTED
2002-09-17288aNEW DIRECTOR APPOINTED
2002-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-13288bSECRETARY RESIGNED
2002-09-13288bDIRECTOR RESIGNED
2002-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-20RES05£ NC 1000/100 09/08/01
2002-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THREE LADS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-12-24
Appointmen2018-12-24
Resolution2018-12-24
Fines / Sanctions
No fines or sanctions have been issued against THREE LADS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-08-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THREE LADS LIMITED

Intangible Assets
Patents
We have not found any records of THREE LADS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THREE LADS LIMITED
Trademarks
We have not found any records of THREE LADS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THREE LADS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THREE LADS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THREE LADS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyTHREE LADS LIMITEDEvent Date2018-12-24
 
Initiating party Event TypeAppointmen
Defending partyTHREE LADS LIMITEDEvent Date2018-12-24
Name of Company: THREE LADS LIMITED Company Number: 04506199 Nature of Business: Investment Company Registered office: 71 Queen Victoria Street, London, EC4V 4BE Type of Liquidation: Members Date of A…
 
Initiating party Event TypeResolution
Defending partyTHREE LADS LIMITEDEvent Date2018-12-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THREE LADS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THREE LADS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.