Ladera Park Limited

DataGardener
live
Micro

Ladera Park Limited

07818292Private Limited With Share Capital

28-30 Wilbraham Road, Manchester, M147DW
Incorporated

20/10/2011

Company Age

14 years

Directors

1

Employees

1

SIC Code

55900

Risk

low risk

Company Overview

Registration, classification & business activity

Ladera Park Limited (07818292) is a private limited with share capital incorporated on 20/10/2011 (14 years old) and registered in manchester, M147DW. The company operates under SIC code 55900 - other accommodation.

Private Limited With Share Capital
SIC: 55900
Micro
Incorporated 20/10/2011
M147DW
1 employees

Financial Overview

Total Assets

£4.70M

Liabilities

£2.51M

Net Assets

£2.19M

Est. Turnover

£6.04M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:12-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:24-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-11-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2018
Resolution
Category:Resolution
Date:18-10-2018
Change Of Name Notice
Category:Change Of Name
Date:18-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:08-07-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-12-2013
Gazette Notice Compulsary
Category:Gazette
Date:22-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-02-2013
Gazette Notice Compulsary
Category:Gazette
Date:26-02-2013
Incorporation Company
Category:Incorporation
Date:20-10-2011

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date19/08/2025
Latest Accounts31/12/2024

Trading Addresses

28-30 Wilbraham Road, Manchester, M147DWRegistered

Contact

28-30 Wilbraham Road, Manchester, M147DW