LADYMEAD INVESTMENTS LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX27 8DN

Company number 01021478
Status Active
Incorporation Date 18 August 1971
Company Type Private Limited Company
Address YEW TREE COTTAGE MANSFIELD YARD, FRINGFORD, BICESTER, OXFORDSHIRE, ENGLAND, OX27 8DN
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-03 GBP 39,746 ; Director's details changed for Mr Roger Jeremy Coke-Smyth on 15 June 2016. The most likely internet sites of LADYMEAD INVESTMENTS LIMITED are www.ladymeadinvestments.co.uk, and www.ladymead-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. The distance to to Bicester Town Rail Station is 4.5 miles; to Islip Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ladymead Investments Limited is a Private Limited Company. The company registration number is 01021478. Ladymead Investments Limited has been working since 18 August 1971. The present status of the company is Active. The registered address of Ladymead Investments Limited is Yew Tree Cottage Mansfield Yard Fringford Bicester Oxfordshire England Ox27 8dn. . COKE-SMYTH, Roger Jeremy is a Secretary of the company. COKE-SMYTH, Roger Jeremy is a Director of the company. ELDER, Lisa Michelle is a Director of the company. PATERSON, Lydia Marie is a Director of the company. SQUIRE, Roger Maurice is a Director of the company. Secretary SORLEY, Peter Gruer has been resigned. Director CLARKE, Irene Annetta Ruth has been resigned. Director CLARKE, John Francis has been resigned. Director HARTLEY, Pamela Jane has been resigned. Director SIMKINS, Peter William has been resigned. Director SORLEY, Peter Gruer has been resigned. The company operates in "Financial management".


Current Directors

Secretary
COKE-SMYTH, Roger Jeremy
Appointed Date: 29 December 2010

Director

Director
ELDER, Lisa Michelle
Appointed Date: 01 July 2006
57 years old

Director
PATERSON, Lydia Marie
Appointed Date: 01 July 2006
54 years old

Director
SQUIRE, Roger Maurice
Appointed Date: 13 March 2012
82 years old

Resigned Directors

Secretary
SORLEY, Peter Gruer
Resigned: 31 December 2010

Director
CLARKE, Irene Annetta Ruth
Resigned: 30 June 2009
95 years old

Director
CLARKE, John Francis
Resigned: 04 April 2006
84 years old

Director
HARTLEY, Pamela Jane
Resigned: 30 June 2009
82 years old

Director
SIMKINS, Peter William
Resigned: 25 November 2008
92 years old

Director
SORLEY, Peter Gruer
Resigned: 31 December 2010
95 years old

LADYMEAD INVESTMENTS LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
03 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 39,746

03 Jul 2016
Director's details changed for Mr Roger Jeremy Coke-Smyth on 15 June 2016
03 Jul 2016
Registered office address changed from 27 Borough Road Isleworth Middlesex TW7 5DT to Yew Tree Cottage Mansfield Yard Fringford Bicester Oxfordshire OX27 8DN on 3 July 2016
09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 87 more events
17 Sep 1987
Accounts made up to 30 September 1986

12 Aug 1987
Return made up to 20/07/87; full list of members

09 Sep 1986
Group of companies' accounts made up to 30 September 1985

09 Sep 1986
Return made up to 05/09/86; full list of members

18 Aug 1971
Incorporation

LADYMEAD INVESTMENTS LIMITED Charges

24 October 1985
Legal charge
Delivered: 28 October 1985
Status: Satisfied on 3 February 1993
Persons entitled: Mercantile Credit Company Limited
Description: F/H land & buildings known as triumph works, aldershot…
24 October 1985
Legal charge
Delivered: 28 October 1985
Status: Satisfied on 3 February 1993
Persons entitled: Mercantile Credit Company Limited
Description: F/H land & buildings known as triumph works, aldershot…
8 February 1980
Legal mortgage pursuant to an order of court dated 18-10-85.
Delivered: 6 November 1985
Status: Satisfied on 7 July 1995
Persons entitled: Investors in Industry PLC
Description: F/H triumph works, aldershot road, guildford, surrey. T/n…