Company NameLaderman & Co Limited
DirectorsCheryl Laderman and Rhonda Laderman
Company StatusActive
Company Number04848041
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDaniel Clive Laderman
NationalityBritish
StatusCurrent
Appointed28 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Carroll Hill
Loughton
Essex
IG10 1NL
Director NameCheryl Laderman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(5 months, 1 week after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Alderton Hill
Loughton
Essex
IG10 3JB
Director NameRhonda Laderman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(5 months, 1 week after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Carroll Hill
Loughton
Essex
IG10 1NL
Director NameDaniel Clive Laderman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Carroll Hill
Loughton
Essex
IG10 1NL
Director NameMr Robert Elliot Laderman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleSolicitor
Correspondence Address4 The Shrubberies
London
E18 1BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteladerman.co.uk

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mrs Cheryl Laderman
50.00%
Ordinary
50 at £1Mrs Rhonda Laderman
50.00%
Ordinary

Financials

Year2014
Net Worth£315,396
Cash£81
Current Liabilities£77,752

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

23 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
7 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
19 May 2016Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2009Return made up to 28/07/09; full list of members (4 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 September 2008Return made up to 28/07/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 September 2007Return made up to 28/07/07; full list of members (2 pages)
1 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
27 September 2006Return made up to 28/07/06; full list of members (2 pages)
9 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 September 2005Return made up to 28/07/05; full list of members (7 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
31 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 October 2004Registered office changed on 27/10/04 from: 4 the shrubberies, george lane south woodford london E18 1BD (1 page)
27 October 2004Accounting reference date extended from 30/04/04 to 31/12/04 (1 page)
6 October 2004Return made up to 28/07/04; full list of members (7 pages)
26 May 2004Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
28 July 2003Incorporation (18 pages)