Ladysmith Holdings Ltd LONDON


Ladysmith Holdings started in year 1995 as Private Limited Company with registration number 03105218. The Ladysmith Holdings company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at Ground Floor Threeways House. Postal code: W1W 5DW. Since Tuesday 12th July 2011 Ladysmith Holdings Ltd is no longer carrying the name Sellar Properties (central).

The company has one director. James S., appointed on 31 December 2006. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ladysmith Holdings Ltd Address / Contact

Office Address Ground Floor Threeways House
Office Address2 40-44 Clipstone Street
Town London
Post code W1W 5DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03105218
Date of Incorporation Fri, 22nd Sep 1995
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

James S.

Position: Director

Appointed: 31 December 2006

Stephen C.

Position: Secretary

Appointed: 25 June 2019

Resigned: 15 July 2020

Sharon N.

Position: Secretary

Appointed: 01 November 2015

Resigned: 25 June 2019

Paul T.

Position: Director

Appointed: 21 December 1995

Resigned: 07 February 2017

Paul T.

Position: Secretary

Appointed: 21 December 1995

Resigned: 07 February 2017

Nicola M.

Position: Secretary

Appointed: 17 October 1995

Resigned: 09 February 1996

Irvine S.

Position: Director

Appointed: 17 October 1995

Resigned: 31 December 2006

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 September 1995

Resigned: 17 October 1995

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1995

Resigned: 17 October 1995

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is James S. This PSC. Another one in the persons with significant control register is Irvine S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Irvine S.

Notified on 6 April 2016
Ceased on 27 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sellar Properties (central) July 12, 2011
Arnfind October 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand205205     
Current Assets4 149 3454 149 3324 149 3193 322 0383 322 0383 321 9183 321 738
Debtors4 149 1404 149 127     
Net Assets Liabilities3 157 8543 322 2023 322 0393 322 0393 322 0393 321 9193 321 739
Other
Balances Amounts Owed To Related Parties817 131827 131     
Creditors991 492827 131827 281    
Fixed Assets1111111
Investments Fixed Assets11     
Net Current Assets Liabilities3 157 8533 322 2013 322 0383 322 0383 322 0383 321 9183 321 738
Total Assets Less Current Liabilities3 157 8543 322 2023 322 0393 322 0393 322 0393 321 9193 321 739

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 30th, January 2023
Free Download (3 pages)

Company search