Company NameLadhar Stores Limited
DirectorGurjit Singh Ladhar
Company StatusActive
Company Number08213718
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 7 months ago)
Previous NameKFKY 9 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Gurjit Singh Ladhar
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(2 weeks, 4 days after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Hollow
Ashington
Northumberland
NE63 9UU
Director NameMr Yasir Javed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrederick House Brenda Road
Hartlepool
TS25 2BW

Location

Registered Address3 The Hollow
Ashington
Northumberland
NE63 9UU
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardSeaton with Newbiggin West
Built Up AreaAshington (Northumberland)
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Gurjit Singh Ladhar
50.00%
Ordinary
20 at £1Gurmit Singh
20.00%
Ordinary
20 at £1Jaswinder Kaur Ladhar
20.00%
Ordinary
10 at £1Jasbir Kaur Ladhar
10.00%
Ordinary

Financials

Year2014
Net Worth-£266,806
Cash£19,844
Current Liabilities£87,853

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

1 April 2019Delivered on: 2 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
25 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 January 2013Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
(4 pages)
28 January 2013Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
(4 pages)
2 November 2012Registered office address changed from Frederick House Brenda Road Hartlepool TS252BW England on 2 November 2012 (1 page)
2 November 2012Appointment of Mr Gurjit Singh Ladhar as a director (2 pages)
2 November 2012Registered office address changed from 3 the Hollow Ashington Northumberland NE63 9UU United Kingdom on 2 November 2012 (1 page)
2 November 2012Termination of appointment of Yasir Javed as a director (1 page)
2 November 2012Registered office address changed from 3 the Hollow Ashington Northumberland NE63 9UU United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from Frederick House Brenda Road Hartlepool TS252BW England on 2 November 2012 (1 page)
2 November 2012Company name changed kfky 9 LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2012Incorporation (24 pages)