7 Sandy Court
Ashleigh Way, Langage Business Park
Plympton
PL7 5JX
SIC code:
41202 - Construction of domestic buildings
Company staff
People with significant control
Trethurffe Meadows Limited
3 August 2017
Address
Lowin House Tregolls Road, Truro, TR1 2NA, United Kingdom
Legal authority
Companies Act 2006
Legal form
Limited
Country registered
United Kingdom
Place registered
Companies House
Registration number
10663862
Nature of control:
25-50% voting rights
25-50% shares
Key Estates (Sw) Limited
3 August 2017
Address
27 Furzehatt Road, Plymouth, Devon, PL9 8QX, United Kingdom
Legal authority
Companies Act 2006
Legal form
Limited
Country registered
United Kingdom
Place registered
Companies House
Registration number
10889567
Nature of control:
25-50% voting rights
25-50% shares
Financial data
Date of Accounts
2018-08-31
2019-08-31
2020-08-31
2021-12-31
Current Assets
463,100
810,853
1,628,891
497,560
Total Assets Less Current Liabilities
245,002
244,914
216,638
2
Ladock Developments Limited was officially closed on 2023-09-05.
Ladock Developments was a private limited company that was located at 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, PL7 5JX, Plymouth, UNITED KINGDOM. Its total net worth was valued to be roughly 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally formed on 2017-08-03) was run by 2 directors.
Director David D. who was appointed on 03 August 2017.
Director Dean S. who was appointed on 03 August 2017.
The company was categorised as "construction of domestic buildings" (41202).
The latest confirmation statement was filed on 2022-08-02 and last time the statutory accounts were filed was on 31 December 2021.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Mortgage
Persons with significant control
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 7th, June 2023
| dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates Tuesday 2nd August 2022
filed on: 5th, August 2022
| confirmation statement
Free Download
(3 pages)
AA01
Accounting period ending changed to Tuesday 31st August 2021 (was Friday 31st December 2021).
filed on: 8th, April 2022
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates Monday 2nd August 2021
filed on: 5th, August 2021
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 25th, January 2021
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates Sunday 2nd August 2020
filed on: 18th, August 2020
| confirmation statement
Free Download
(3 pages)
MR01
Registration of charge 108972610001, created on Friday 14th February 2020
filed on: 17th, February 2020
| mortgage
Free Download
(52 pages)
AA
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 20th, January 2020
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates Friday 2nd August 2019
filed on: 16th, August 2019
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 1st, May 2019
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates Thursday 2nd August 2018
filed on: 16th, August 2018
| confirmation statement
Free Download
(5 pages)
PSC05
Change to a person with significant control Saturday 10th March 2018
filed on: 29th, June 2018
| persons with significant control
Free Download
(2 pages)
NEWINC
Company registration
filed on: 3rd, August 2017
| incorporation