Company NameLadytron Limited
Company StatusActive
Company Number06649555
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Helen Lindsay Marnie
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2008(2 weeks, 6 days after company formation)
Appointment Duration15 years, 7 months
RoleMusician
Country of ResidenceScotland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMira Aroyo
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2008(2 weeks, 6 days after company formation)
Appointment Duration15 years, 7 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr Daniel Hunt
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(4 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months
RoleMusician
Country of ResidenceBrazil
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameMr John Roddison
StatusCurrent
Appointed23 November 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr John Roddison
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Secretary NameMiss Kathryn Louise Clifford
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Crofton Avenue
Sheffield
South Yorkshire
S6 1WF
Director NameReuben Wu
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(4 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2023)
RoleMusician
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameMr John Roddison
StatusResigned
Appointed28 March 2014(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 2016)
RoleCompany Director
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websiteladytronclothing.co.uk

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Daniel Hunt
25.00%
Ordinary
1 at £1Helen Marnie
25.00%
Ordinary
1 at £1Mira Aroyo
25.00%
Ordinary
1 at £1Reuben Wu
25.00%
Ordinary

Financials

Year2014
Net Worth-£12,549
Cash£3,996
Current Liabilities£17,557

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 August 2016Director's details changed for Mr Daniel Hunt on 10 August 2016 (2 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 January 2016Termination of appointment of John Roddison as a secretary on 8 January 2016 (1 page)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(6 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
(6 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 March 2014Appointment of Mr John Roddison as a secretary (2 pages)
30 January 2014Director's details changed for Reuben Wu on 27 January 2014 (2 pages)
8 August 2013Director's details changed for Ms Helen Lindsay Marnie on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Ms Helen Lindsay Marnie on 8 August 2013 (2 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 January 2013Director's details changed for Daniel Hunt on 24 January 2013 (2 pages)
10 December 2012Director's details changed for Helen Marnie on 23 November 2012 (2 pages)
23 November 2012Termination of appointment of John Roddison as a director (1 page)
23 November 2012Appointment of Mr John Roddison as a secretary (1 page)
15 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 August 2011Director's details changed for Reuben Wu on 1 October 2010 (2 pages)
10 August 2011Director's details changed for Mr John Roddison on 1 January 2011 (2 pages)
10 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
10 August 2011Director's details changed for Mr John Roddison on 1 January 2011 (2 pages)
10 August 2011Director's details changed for Reuben Wu on 1 October 2010 (2 pages)
9 June 2011Termination of appointment of Kathryn Clifford as a secretary (1 page)
4 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (8 pages)
26 July 2010Director's details changed for Mira Aroyo on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mira Aroyo on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Reuben Wu on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Daniel Hunt on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Daniel Hunt on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Kathryn Louise Auton on 1 June 2010 (1 page)
26 July 2010Secretary's details changed for Kathryn Louise Auton on 1 June 2010 (1 page)
26 July 2010Director's details changed for Reuben Wu on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Helen Marnie on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Helen Marnie on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 August 2009Return made up to 17/07/09; full list of members (5 pages)
8 April 2009Director's change of particulars / john roddison / 31/03/2009 (1 page)
4 December 2008Director appointed daniel hunt (2 pages)
4 December 2008Director appointed reuben wu (2 pages)
13 August 2008Director appointed helen marnie (2 pages)
13 August 2008Director appointed mira aroyo (2 pages)
8 August 2008Ad 17/07/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
28 July 2008Director appointed john roddison (4 pages)
28 July 2008Secretary appointed kathryn louise auton (2 pages)
21 July 2008Appointment terminated director online nominees LIMITED (1 page)
21 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
17 July 2008Incorporation (12 pages)