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

LADYDOWN LIMITED

Unit T Lakesview International Business Park, Hersden, Canterbury, CT3 4GP,
Company Registration Number
06139061
Private Limited Company
Active

Company Overview

About Ladydown Ltd
LADYDOWN LIMITED was founded on 2007-03-05 and has its registered office in Canterbury. The organisation's status is listed as "Active". Ladydown Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LADYDOWN LIMITED
 
Legal Registered Office
Unit T Lakesview International Business Park
Hersden
Canterbury
CT3 4GP
Other companies in CT2
 
Filing Information
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 GB943764690  
Last Datalog update: 2024-05-14 10:59:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LADYDOWN 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.

Company Officers of LADYDOWN LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE OBEE
Company Secretary 2007-03-05
GLEN RICHARD OBEE
Director 2007-03-05
SARAH JANE OBEE
Director 2007-03-05
THOMAS GILES OBEE
Director 2007-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLEN RICHARD OBEE MOTORLINE TPS LIMITED Director 2017-02-24 CURRENT 2016-11-11 Active
GLEN RICHARD OBEE MOTORLINE (BROAD OAK) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
GLEN RICHARD OBEE WESTLANDS (BROMSGROVE) LIMITED Director 2016-07-07 CURRENT 2003-01-07 Active - Proposal to Strike off
GLEN RICHARD OBEE DEALCAIRN LIMITED Director 2016-06-28 CURRENT 2000-09-19 Active
GLEN RICHARD OBEE CLASSICUS ESTATES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
GLEN RICHARD OBEE ARROW AUTOMOTIVE (WALES) LIMITED Director 2015-03-31 CURRENT 2012-10-02 Active - Proposal to Strike off
GLEN RICHARD OBEE ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED Director 2014-11-07 CURRENT 2001-05-11 Active
GLEN RICHARD OBEE MOTORLINE HOLDINGS LIMITED Director 2005-06-13 CURRENT 2005-06-13 Active
GLEN RICHARD OBEE OBEE ESTATES LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
GLEN RICHARD OBEE MOTORLINE (KENT) LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active
GLEN RICHARD OBEE GGT (MOTOR) LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
GLEN RICHARD OBEE DRIVELINE LIMITED Director 2003-01-02 CURRENT 2003-01-02 Active
GLEN RICHARD OBEE MOTORLINE LIMITED Director 1991-12-12 CURRENT 1984-09-17 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
2024-03-05CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2024-03-04SECRETARY'S DETAILS CHNAGED FOR SARAH JANE OBEE on 2024-03-01
2024-03-04Director's details changed for Mr Glen Richard Obee on 2024-03-01
2024-03-04Director's details changed for Sarah Jane Obee on 2024-03-01
2024-03-04Director's details changed for Thomas Giles Obee on 2024-03-01
2024-03-04Change of details for Mr Glen Richard Obee as a person with significant control on 2024-03-01
2023-03-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061390610009
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061390610011
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061390610013
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061390610014
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061390610015
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061390610012
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061390610016
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 061390610017
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 061390610018
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 061390610018
2022-11-28PSC04Change of details for Mr Glen Richard Obee as a person with significant control on 2022-11-28
2022-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/22 FROM St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom
2022-06-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-01-2830/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-01-14AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2021-12-07CH03SECRETARY'S DETAILS CHNAGED FOR SARAH JANE OBEE on 2021-11-05
2021-12-07CH01Director's details changed for Mr Glen Richard Obee on 2021-11-05
2021-12-07PSC04Change of details for Mr Glen Richard Obee as a person with significant control on 2021-11-05
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM Motorline House Shalloak Road Broad Oak Canterbury Kent CT2 0PR England
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-12-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 061390610016
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2020-02-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 061390610015
2019-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 061390610012
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-11-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-03-01AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-18AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GILES OBEE / 11/07/2016
2016-07-11CH03SECRETARY'S DETAILS CHNAGED FOR SARAH JANE OBEE on 2016-04-14
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE OBEE / 14/04/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN RICHARD OBEE / 14/04/2016
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM Motorline Group Head Office Broad Oak Road Canterbury Kent CT2 7RB
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0105/03/16 ANNUAL RETURN FULL LIST
2016-02-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 061390610010
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0105/03/15 ANNUAL RETURN FULL LIST
2015-02-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE OBEE / 02/12/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GILES OBEE / 02/12/2014
2014-12-02CH03SECRETARY'S DETAILS CHNAGED FOR SARAH JANE OBEE on 2014-12-02
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN RICHARD OBEE / 02/12/2014
2014-06-18AA01Current accounting period extended from 31/03/14 TO 30/06/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0105/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 061390610009
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/13 FROM St. James House, 8 Overcliffe Gravesend Kent DA11 0HJ
2013-03-12AR0105/03/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-25AR0105/03/12 FULL LIST
2011-07-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-18AR0105/03/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-25AR0105/03/10 FULL LIST
2009-09-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-17363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-17363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-03-05NEWINCINCORPORATION 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 LADYDOWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LADYDOWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-16 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-06-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-06-29 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-02-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-02-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-02-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of LADYDOWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LADYDOWN LIMITED
Trademarks
We have not found any records of LADYDOWN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LADYDOWN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-01-08 GBP £5,642 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.

Outgoings
Business Rates/Property Tax
No properties were found where LADYDOWN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LADYDOWN 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 LADYDOWN 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.