Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LADHEATH LIMITED
Company Information for

LADHEATH LIMITED

1 Calder Point, Calderstones Road, Liverpool, L18 3HZ,
Company Registration Number
01232157
Private Limited Company
Active

Company Overview

About Ladheath Ltd
LADHEATH LIMITED was founded on 1975-11-03 and has its registered office in Liverpool. The organisation's status is listed as "Active". Ladheath Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LADHEATH LIMITED
 
Legal Registered Office
1 Calder Point
Calderstones Road
Liverpool
L18 3HZ
Other companies in M2
 
Filing Information
Company Number 01232157
Company ID Number 01232157
Date formed 1975-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-09-11
Return next due 2024-09-25
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-27 13:49:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LADHEATH LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD WHITE
Company Secretary 2017-12-29
ANCHALEE JIRASUKPRASERT
Director 2018-03-19
EDWARD REVELEY
Director 1991-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TUNNA
Director 2007-01-02 2018-03-19
JOHN TUNNA
Company Secretary 2007-01-02 2017-12-29
MARGARET MARY TUNNA
Director 2007-01-02 2016-12-03
EDWINA CANTOR
Director 1991-09-11 2015-07-07
MICHAEL BRENDAN SEMPLE
Company Secretary 2004-04-09 2007-01-02
ANN SEMPLE
Director 1999-09-30 2007-01-02
MICHEAL BRENDAN SEMPLE
Director 1999-09-30 2007-01-02
BEATRICE ROSENBLATT
Director 1991-10-29 2006-01-30
EDWINA CANTOR
Company Secretary 1991-09-11 2004-10-09
DAVID SERENSON
Director 1991-09-11 1991-10-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-21CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2020-09-21PSC08Notification of a person with significant control statement
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-09-16PSC07CESSATION OF JOHN TUNNA AS A PERSON OF SIGNIFICANT CONTROL
2020-09-16AP01DIRECTOR APPOINTED MR STEVEN BURGESS
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-09-26CH03SECRETARY'S DETAILS CHNAGED FOR JOHN RICHARD WHITE on 2018-09-10
2018-09-21AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM Alexander & Co 17 Saint Anns Square Manchester M2 7PW
2018-03-26AP01DIRECTOR APPOINTED ANCHALEE JIRASUKPRASERT
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TUNNA
2018-01-22AP03SECRETARY APPOINTED JOHN RICHARD WHITE
2018-01-22AP03SECRETARY APPOINTED JOHN RICHARD WHITE
2018-01-08TM02Termination of appointment of John Tunna on 2017-12-29
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY TUNNA
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY TUNNA / 12/03/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TUNNA / 12/03/2016
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-30AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA CANTOR
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-06AR0111/09/14 ANNUAL RETURN FULL LIST
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD REVELEY / 11/09/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EDWINA CANTOR / 11/09/2014
2014-10-06CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN TUNNA on 2014-09-11
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TUNNA / 11/09/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY TUNNA / 11/09/2014
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-03AR0111/09/13 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-04AR0111/09/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-14AR0111/09/11 FULL LIST
2010-10-11AR0111/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY TUNNA / 11/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TUNNA / 11/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD REVELEY / 11/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EDWINA CANTOR / 11/09/2010
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN TUNNA / 11/09/2010
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-20AR0111/09/09 FULL LIST
2008-10-23363sRETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-11363sRETURN MADE UP TO 11/09/07; CHANGE OF MEMBERS
2007-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-11363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-12363(288)DIRECTOR RESIGNED
2006-10-12363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2005-10-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-06363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-18288aNEW SECRETARY APPOINTED
2004-10-18288bSECRETARY RESIGNED
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-06363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-18363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2002-09-19363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-08363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2000-10-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-25363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-09-25287REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 17 SAINT ANNS SQUARE MANCHESTER M2 7PW
2000-09-25363(287)REGISTERED OFFICE CHANGED ON 25/09/00
1999-11-09288aNEW DIRECTOR APPOINTED
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-28363sRETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
1999-10-28288aNEW DIRECTOR APPOINTED
1999-10-06287REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 3RD FLOOR TOWER BUILIDNG 22 WATER STREET LIVERPOOL MERSEYSIDE L3 1PQ
1999-01-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-08363sRETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS
1997-10-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-23363sRETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS
1996-09-17363sRETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS
1996-08-06AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-15AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-22363sRETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS
1994-11-03AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-10-04287REGISTERED OFFICE CHANGED ON 04/10/94 FROM: 106 QUARRY STREET WOOLTON VILLAGE LIVERPOOL L25 6HG
1994-10-04363sRETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS
1994-02-08363sRETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS
1994-02-08AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-11-02AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-10-20363(287)REGISTERED OFFICE CHANGED ON 20/10/92
1992-10-20363sRETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LADHEATH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LADHEATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LADHEATH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LADHEATH LIMITED

Intangible Assets
Patents
We have not found any records of LADHEATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LADHEATH LIMITED
Trademarks
We have not found any records of LADHEATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LADHEATH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LADHEATH LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LADHEATH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LADHEATH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LADHEATH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1