Company NameLadders Of Success Limited
Company StatusDissolved
Company Number04185981
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMaria Davies
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEast Sussex
Correspondence Address6 Framfield Place
Framfield
East Sussex
Secretary NameStuart Bligh
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Framfield Place
Framfield
East Sussex
TN22 6QH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteladdersofsuccess.com
Telephone07 956916250
Telephone regionMobile

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1Maria Davies
50.00%
Ordinary
1 at £1Stuart Bligh
50.00%
Ordinary

Financials

Year2014
Net Worth£50,975
Cash£43,570
Current Liabilities£16,752

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 March 2020Final Gazette dissolved following liquidation (1 page)
10 December 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
1 April 2019Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER to C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD on 1 April 2019 (2 pages)
29 March 2019Statement of affairs (8 pages)
29 March 2019Appointment of a voluntary liquidator (3 pages)
29 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-18
(1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
16 January 2019Application to strike the company off the register (3 pages)
1 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
13 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
12 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Secretary's details changed for Stuart Bligh on 1 January 2015 (1 page)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Secretary's details changed for Stuart Bligh on 1 January 2015 (1 page)
25 March 2015Secretary's details changed for Stuart Bligh on 1 January 2015 (1 page)
25 March 2015Director's details changed for Maria Davies on 1 January 2015 (2 pages)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Director's details changed for Maria Davies on 1 January 2015 (2 pages)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Director's details changed for Maria Davies on 1 January 2015 (2 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
4 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
10 April 2009Return made up to 23/03/09; full list of members (3 pages)
10 April 2009Return made up to 23/03/09; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
14 April 2008Secretary's change of particulars / stuart bligh / 01/01/2008 (2 pages)
14 April 2008Director's change of particulars / maria davies / 01/01/2008 (2 pages)
14 April 2008Secretary's change of particulars / stuart bligh / 01/01/2008 (2 pages)
14 April 2008Return made up to 23/03/08; full list of members (3 pages)
14 April 2008Director's change of particulars / maria davies / 01/01/2008 (2 pages)
14 April 2008Return made up to 23/03/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
21 May 2007Return made up to 23/03/07; full list of members (2 pages)
21 May 2007Return made up to 23/03/07; full list of members (2 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
27 March 2006Return made up to 23/03/06; full list of members (6 pages)
27 March 2006Return made up to 23/03/06; full list of members (6 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
11 April 2005Return made up to 23/03/05; full list of members (6 pages)
11 April 2005Return made up to 23/03/05; full list of members (6 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
14 May 2004Return made up to 23/03/04; full list of members (6 pages)
14 May 2004Return made up to 23/03/04; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
11 April 2003Return made up to 23/03/03; full list of members (6 pages)
11 April 2003Return made up to 23/03/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
8 May 2002Registered office changed on 08/05/02 from: c/o armida LIMITED bell walk house high street uckfield TN22 5DQ (2 pages)
8 May 2002Return made up to 23/03/02; full list of members (6 pages)
8 May 2002Return made up to 23/03/02; full list of members (6 pages)
8 May 2002Registered office changed on 08/05/02 from: c/o armida LIMITED bell walk house high street uckfield TN22 5DQ (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
23 March 2001Incorporation (20 pages)
23 March 2001Incorporation (20 pages)