Company NameLADN Limited
DirectorsLinda Byas and Jane Wolski
Company StatusActive
Company Number06858282
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameLinda Byas
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed25 March 2009(same day as company formation)
RoleNursery Proprietor
Country of ResidenceEngland
Correspondence AddressLadn Ltd East Tilbury Childrens Centre
Princess Margaret Road
East Tilbury
Essex
RM18 8SB
Director NameJane Wolski
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed25 March 2009(same day as company formation)
RoleNursery Proprietor
Country of ResidenceEngland
Correspondence AddressLadn Ltd East Tilbury Childrens Centre
Princess Margaret Road
East Tilbury
Essex
RM18 8SB

Contact

Websitelittleangelsnursery.co.uk
Telephone01375 841100
Telephone regionGrays Thurrock

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49 at £1Jane Wolski
49.00%
Ordinary A
49 at £1Linda Byas
49.00%
Ordinary A
1 at £1Frank Wolski
1.00%
Ordinary B
1 at £1Martin Byas
1.00%
Ordinary B

Financials

Year2014
Net Worth-£153,034
Cash£75,491
Current Liabilities£98,414

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (1 week, 3 days from now)

Charges

13 March 2012Delivered on: 20 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
13 November 2009Delivered on: 18 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

22 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 October 2017Director's details changed for Linda Byas on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Jane Wolski on 24 October 2017 (2 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (8 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100
(4 pages)
15 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 October 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2009Incorporation (31 pages)