Company NameLadhar Developments Llp
Company StatusActive
Company NumberOC331069
CategoryLimited Liability Partnership
Incorporation Date3 September 2007(16 years, 7 months ago)

Directors

LLP Designated Member NameMr Amarjit Singh Ladhar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
LLP Designated Member NameMs Bhagwant Kaur Ladhar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
LLP Designated Member NameMr Baldev Singh Ladhar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
Tyne & Wear
NE29 7SF

Contact

Telephone0191 2708649
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£5,484,133
Gross Profit£55,552
Net Worth-£506,187
Cash£668
Current Liabilities£508,532

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

31 July 2009Delivered on: 19 August 2009
Satisfied on: 22 October 2014
Persons entitled: Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 July 2009Delivered on: 19 August 2009
Satisfied on: 26 May 2012
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 214 216 216A spotborough road doncaster t/no:SYK544481 and SYK53592 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
31 July 2009Delivered on: 19 August 2009
Satisfied on: 26 May 2012
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the east side of stanley road stairfoot barnsley t/no:SYK203418 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
31 July 2009Delivered on: 19 August 2009
Satisfied on: 22 October 2014
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Roose house union lane selby and other land and buildings t/no:NYK889695,NYK111152,NYK234785,NYK233196,NYK234786,NYK115314 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
31 July 2009Delivered on: 19 August 2009
Satisfied on: 22 October 2014
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north side of spawd lane knottingley t/no:WYK640986 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
31 July 2009Delivered on: 19 August 2009
Satisfied on: 22 October 2014
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south west side of sheffield road hoyland barnsley t/no:SYK555657 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
31 July 2009Delivered on: 19 August 2009
Satisfied on: 26 May 2012
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Green park house high street penistone sheffield t/no:SYK561947 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
4 April 2008Delivered on: 22 April 2008
Satisfied on: 17 October 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Rhoose house, union lane, selby, north yorkshire toegther with the land at the rear of 31 union lane, land to the rear of union lane, land lying to the south of union lane, land lying to the south of portholme drive and land and buildings to the south west of portholme road,selby, north yorkshire t/nos. NYK234786, NYK11534, NYK88965 and NYK111152 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 April 2008Delivered on: 8 April 2008
Satisfied on: 17 October 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a roose house, union lane, selby, north yorkshire with the land at the rear of 31 union lane, land to the rear of union lane, land lying to the south of union land, land lying to the south of portholme drive and land and buildings to the south west of portholme road, selby north yorkshire t/nos. NYK233196, NYK234785, NYK234786, NYK11534, NYK88965 and NYK111152 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied

Filing History

12 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
6 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
8 August 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
26 October 2015Annual return made up to 3 September 2015 (3 pages)
26 October 2015Annual return made up to 3 September 2015 (3 pages)
15 May 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
22 October 2014Satisfaction of charge 4 in full (4 pages)
22 October 2014Satisfaction of charge 6 in full (4 pages)
22 October 2014Satisfaction of charge 5 in full (4 pages)
22 October 2014Satisfaction of charge 9 in full (4 pages)
30 September 2014Annual return made up to 3 September 2014 (3 pages)
30 September 2014Annual return made up to 3 September 2014 (3 pages)
11 July 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
7 October 2013Annual return made up to 3 September 2013 (3 pages)
7 October 2013Annual return made up to 3 September 2013 (3 pages)
15 July 2013Full accounts made up to 31 October 2012 (11 pages)
28 September 2012Annual return made up to 3 September 2012 (3 pages)
28 September 2012Annual return made up to 3 September 2012 (3 pages)
17 July 2012Full accounts made up to 31 October 2011 (13 pages)
17 July 2012Amended full accounts made up to 31 October 2010 (12 pages)
31 May 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7 (3 pages)
31 May 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
31 May 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 8 (3 pages)
3 November 2011Annual return made up to 3 September 2011 (3 pages)
3 November 2011Annual return made up to 3 September 2011 (3 pages)
8 August 2011Full accounts made up to 31 October 2010 (12 pages)
6 January 2011Full accounts made up to 31 October 2009 (11 pages)
24 December 2010Member's details changed for Baldev Singh Ladhar on 3 September 2010 (2 pages)
24 December 2010Member's details changed for Amarjit Singh Ladhar on 3 September 2010 (2 pages)
24 December 2010Member's details changed for Bhagwant Kaur Ladhar on 3 September 2010 (2 pages)
24 December 2010Member's details changed for Baldev Singh Ladhar on 3 September 2010 (2 pages)
24 December 2010Annual return made up to 3 September 2010 (3 pages)
24 December 2010Annual return made up to 3 September 2010 (3 pages)
24 December 2010Member's details changed for Amarjit Singh Ladhar on 3 September 2010 (2 pages)
24 December 2010Member's details changed for Bhagwant Kaur Ladhar on 3 September 2010 (2 pages)
20 October 2009Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
20 October 2009Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
5 October 2009Annual return made up to 3 September 2009 (3 pages)
5 October 2009Annual return made up to 3 September 2009 (3 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
22 May 2009Member's particulars bhagwant ladhar (1 page)
22 May 2009Annual return made up to 01/10/08 (3 pages)
22 May 2009Member's particulars amarjit ladhar (1 page)
12 May 2009Prevext from 30/09/2008 to 31/10/2008 (1 page)
22 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2007Incorporation (4 pages)