Company Information for LADYDOWN LIMITED
Unit T Lakesview International Business Park, Hersden, Canterbury, CT3 4GP,
|
Company Registration Number
06139061
Private Limited Company
Active |
Company Name | |
---|---|
LADYDOWN LIMITED | |
Legal Registered Office | |
Unit T Lakesview International Business Park Hersden Canterbury CT3 4GP Other companies in CT2 | |
Company Number | 06139061 | |
---|---|---|
Company ID Number | 06139061 | |
Date formed | 2007-03-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-03-03 | |
Return next due | 2025-03-17 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-14 10:59:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE OBEE |
||
GLEN RICHARD OBEE |
||
SARAH JANE OBEE |
||
THOMAS GILES OBEE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTORLINE TPS LIMITED | Director | 2017-02-24 | CURRENT | 2016-11-11 | Active | |
MOTORLINE (BROAD OAK) LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
WESTLANDS (BROMSGROVE) LIMITED | Director | 2016-07-07 | CURRENT | 2003-01-07 | Active - Proposal to Strike off | |
DEALCAIRN LIMITED | Director | 2016-06-28 | CURRENT | 2000-09-19 | Active | |
CLASSICUS ESTATES LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active | |
ARROW AUTOMOTIVE (WALES) LIMITED | Director | 2015-03-31 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED | Director | 2014-11-07 | CURRENT | 2001-05-11 | Active | |
MOTORLINE HOLDINGS LIMITED | Director | 2005-06-13 | CURRENT | 2005-06-13 | Active | |
OBEE ESTATES LIMITED | Director | 2004-12-17 | CURRENT | 2004-12-17 | Active | |
MOTORLINE (KENT) LIMITED | Director | 2003-09-15 | CURRENT | 2003-09-15 | Active | |
GGT (MOTOR) LIMITED | Director | 2003-07-11 | CURRENT | 2003-07-11 | Active - Proposal to Strike off | |
DRIVELINE LIMITED | Director | 2003-01-02 | CURRENT | 2003-01-02 | Active | |
MOTORLINE LIMITED | Director | 1991-12-12 | CURRENT | 1984-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR SARAH JANE OBEE on 2024-03-01 | ||
Director's details changed for Mr Glen Richard Obee on 2024-03-01 | ||
Director's details changed for Sarah Jane Obee on 2024-03-01 | ||
Director's details changed for Thomas Giles Obee on 2024-03-01 | ||
Change of details for Mr Glen Richard Obee as a person with significant control on 2024-03-01 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061390610009 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061390610011 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061390610013 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061390610014 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061390610015 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061390610012 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061390610016 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 061390610017 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 061390610018 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061390610018 | |
PSC04 | Change of details for Mr Glen Richard Obee as a person with significant control on 2022-11-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/22 FROM St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 30/06/22 TO 31/12/21 | ||
AA01 | Previous accounting period shortened from 30/06/22 TO 31/12/21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH JANE OBEE on 2021-11-05 | |
CH01 | Director's details changed for Mr Glen Richard Obee on 2021-11-05 | |
PSC04 | Change of details for Mr Glen Richard Obee as a person with significant control on 2021-11-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/21 FROM Motorline House Shalloak Road Broad Oak Canterbury Kent CT2 0PR England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061390610016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061390610015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061390610012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GILES OBEE / 11/07/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH JANE OBEE on 2016-04-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE OBEE / 14/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN RICHARD OBEE / 14/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/16 FROM Motorline Group Head Office Broad Oak Road Canterbury Kent CT2 7RB | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061390610010 | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE OBEE / 02/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GILES OBEE / 02/12/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH JANE OBEE on 2014-12-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN RICHARD OBEE / 02/12/2014 | |
AA01 | Current accounting period extended from 31/03/14 TO 30/06/14 | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061390610009 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/13 FROM St. James House, 8 Overcliffe Gravesend Kent DA11 0HJ | |
AR01 | 05/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 05/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 16 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
DEED OF LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 355,574 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 386,467 |
Creditors Due Within One Year | 2013-03-31 | £ 259,932 |
Creditors Due Within One Year | 2012-03-31 | £ 225,447 |
Creditors and other liabilities
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 LADYDOWN LIMITED
Current Assets | 2013-03-31 | £ 4,217 |
---|---|---|
Current Assets | 2012-03-31 | £ 3,031 |
Debtors | 2013-03-31 | £ 3,593 |
Debtors | 2012-03-31 | £ 2,326 |
Fixed Assets | 2013-03-31 | £ 1,193,279 |
Fixed Assets | 2012-03-31 | £ 1,166,560 |
Secured Debts | 2013-03-31 | £ 386,467 |
Secured Debts | 2012-03-31 | £ 417,360 |
Shareholder Funds | 2013-03-31 | £ 581,990 |
Shareholder Funds | 2012-03-31 | £ 557,677 |
Tangible Fixed Assets | 2013-03-31 | £ 230,939 |
Tangible Fixed Assets | 2012-03-31 | £ 199,220 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Receipts in Advance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |