LADYDOWN LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT2 0PR

Company number 06139061
Status Active
Incorporation Date 5 March 2007
Company Type Private Limited Company
Address MOTORLINE HOUSE SHALLOAK ROAD, BROAD OAK, CANTERBURY, KENT, ENGLAND, CT2 0PR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Director's details changed for Thomas Giles Obee on 11 July 2016. The most likely internet sites of LADYDOWN LIMITED are www.ladydown.co.uk, and www.ladydown.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Ladydown Limited is a Private Limited Company. The company registration number is 06139061. Ladydown Limited has been working since 05 March 2007. The present status of the company is Active. The registered address of Ladydown Limited is Motorline House Shalloak Road Broad Oak Canterbury Kent England Ct2 0pr. . OBEE, Sarah Jane is a Secretary of the company. OBEE, Glen Richard is a Director of the company. OBEE, Sarah Jane is a Director of the company. OBEE, Thomas Giles is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OBEE, Sarah Jane
Appointed Date: 05 March 2007

Director
OBEE, Glen Richard
Appointed Date: 05 March 2007
62 years old

Director
OBEE, Sarah Jane
Appointed Date: 05 March 2007
60 years old

Director
OBEE, Thomas Giles
Appointed Date: 05 March 2007
57 years old

Persons With Significant Control

Mr Glen Richard Obee
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LADYDOWN LIMITED Events

09 Mar 2017
Confirmation statement made on 5 March 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 June 2016
11 Jul 2016
Director's details changed for Thomas Giles Obee on 11 July 2016
11 Jul 2016
Secretary's details changed for Sarah Jane Obee on 14 April 2016
11 Jul 2016
Director's details changed for Sarah Jane Obee on 14 April 2016
...
... and 32 more events
06 Feb 2009
Particulars of a mortgage or charge / charge no: 2
06 Feb 2009
Particulars of a mortgage or charge / charge no: 3
19 Jan 2009
Total exemption small company accounts made up to 31 March 2008
17 Mar 2008
Return made up to 05/03/08; full list of members
05 Mar 2007
Incorporation

LADYDOWN LIMITED Charges

16 June 2015
Charge code 0613 9061 0010
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9-14 rosewood heights dover kent CT17 0FJ (part of land…
7 June 2013
Charge code 0613 9061 0009
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 43 wincheap canterbury. Notification of…
29 June 2012
Deed of legal mortgage
Delivered: 3 July 2012
Status: Satisfied on 15 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying to the north of 151 broadoak rd canterbury all…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 creine mill lane north canterbury kent t/no K949403…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 creine mill lane north canterbury kent t/no K949385…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 83 old watling street canterbury t/no K951338 fixed charge…
18 May 2009
Legal charge
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-3 park house marlowe avenue canterbury by way of fixed…
3 February 2009
Legal charge
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 19 creine mill lane north canterbury kent any other…
3 February 2009
Legal charge
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 15 creine mill lane north canterbury kent. Any other…
3 February 2009
Legal charge
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 83 old watling street canterbury kent any other interest…