LADYBECK LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 4RH

Company number 02559649
Status Active
Incorporation Date 19 November 1990
Company Type Private Limited Company
Address AGS ACCOUNTANTS & BUSINESS ADVISORS LIMITED CASTLE COURT 2, CASTLEGATE WAY, DUDLEY, WEST MIDLANDS, DY1 4RH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 November 2016 with updates; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of LADYBECK LIMITED are www.ladybeck.co.uk, and www.ladybeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Ladybeck Limited is a Private Limited Company. The company registration number is 02559649. Ladybeck Limited has been working since 19 November 1990. The present status of the company is Active. The registered address of Ladybeck Limited is Ags Accountants Business Advisors Limited Castle Court 2 Castlegate Way Dudley West Midlands Dy1 4rh. . BAKER, Francis Valerie is a Secretary of the company. BURKE, Clive David is a Director of the company. Director FRANCIS, Robert John has been resigned. The company operates in "Dormant Company".


ladybeck Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAKER, Francis Valerie
Appointed Date: 30 June 1992

Director
BURKE, Clive David

76 years old

Resigned Directors

Director
FRANCIS, Robert John
Resigned: 15 January 1992
77 years old

Persons With Significant Control

Mr Clive David Burke
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

LADYBECK LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 19 November 2016 with updates
19 Jan 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
25 Mar 1991
Secretary resigned;new secretary appointed

25 Mar 1991
Registered office changed on 25/03/91 from: regis house 134 percival road enfield middlesex EN1 1QU

08 Mar 1991
Memorandum and Articles of Association

08 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Nov 1990
Incorporation

LADYBECK LIMITED Charges

8 November 1991
Mortgage debenture
Delivered: 28 November 1991
Status: Outstanding
Persons entitled: Allied Breweries Limitedor Its Subsidiaries
Description: F/H premises k/a the wellington arms at brettell lane…