Background WavePink WaveYellow Wave

LADYCROFT LIMITED (01276383)

LADYCROFT LIMITED (01276383) is an active UK company. incorporated on 9 September 1976. with registered office in Bexhill-On-Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. LADYCROFT LIMITED has been registered for 49 years. Current directors include LING, Christopher Adam, MIDDLETON, Charles John.

Company Number
01276383
Status
active
Type
ltd
Incorporated
9 September 1976
Age
49 years
Address
Glovers House, Bexhill-On-Sea, TN39 5ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
LING, Christopher Adam, MIDDLETON, Charles John
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADYCROFT LIMITED

LADYCROFT LIMITED is an active company incorporated on 9 September 1976 with the registered office located in Bexhill-On-Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. LADYCROFT LIMITED was registered 49 years ago.(SIC: 55209)

Status

active

Active since 49 years ago

Company No

01276383

LTD Company

Age

49 Years

Incorporated 9 September 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

NARRAJO LIMITED
From: 9 September 1976To: 31 December 1976
Contact
Address

Glovers House Glovers End Bexhill-On-Sea, TN39 5ES,

Previous Addresses

Coghurst Hall Ivyhouse Lane Ore Hastings East Sussex TN35 4NP
From: 26 January 2015To: 29 January 2016
Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
From: 9 September 1976To: 26 January 2015
Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Dec 12
Loan Secured
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Feb 17
Loan Secured
Mar 17
Director Joined
Jan 19
Director Joined
Feb 20
Director Left
Oct 20
Loan Cleared
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Jan 24
Capital Update
Feb 24
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born January 1974
Director
Appointed 29 Jan 2020

MIDDLETON, Charles John

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born April 1966
Director
Appointed 11 Apr 2022

HARDICK, David Alan Wilson

Resigned
Southcroft, Brent KnollTA9 4BE
Secretary
Appointed N/A
Resigned 21 Dec 1995

HUTCHINGS, Leslie Martin Payton

Resigned
Woodwater Park, ExeterEX2 5FD
Secretary
Appointed 21 Dec 1995
Resigned 19 Dec 2014

BASS, Geoffrey

Resigned
46 Royal Sands, Weston Super MareBA23 4NH
Born August 1942
Director
Appointed N/A
Resigned 06 Jun 1994

CLISH, Anthony Norman

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born December 1961
Director
Appointed 19 Dec 2014
Resigned 11 Apr 2022

HARDICK, David Alan Wilson

Resigned
Southcroft, Brent KnollTA9 4BE
Born September 1947
Director
Appointed N/A
Resigned 21 Dec 1995

HARDICK, Patricia Ann

Resigned
Woodwater Park, ExeterEX2 5FD
Born September 1948
Director
Appointed 21 Dec 1995
Resigned 19 Dec 2014

HUNT, Nicholas John

Resigned
Ivyhouse Lane, Ore HastingsTN35 4NP
Born May 1955
Director
Appointed N/A
Resigned 19 Dec 2014

HUNT, Nicola Mary

Resigned
Ivyhouse Lane, Ore HastingsTN35 4NP
Born August 1961
Director
Appointed N/A
Resigned 19 Dec 2014

HUTCHINGS, Leslie Martin Payton

Resigned
Woodwater Park, ExeterEX2 5FD
Born August 1947
Director
Appointed 19 Dec 2012
Resigned 19 Dec 2014

LOCH, Alasdair Bell

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1963
Director
Appointed 19 Dec 2014
Resigned 14 Oct 2020

SILLS, Jeffrey Alan

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born October 1963
Director
Appointed 19 Dec 2014
Resigned 11 Apr 2022

ULLMAN, Richard Lewis

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1973
Director
Appointed 28 Nov 2018
Resigned 11 Apr 2022

Persons with significant control

1

Glovers End, Bexhill-On-SeaTN39 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
5 September 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 February 2024
SH19Statement of Capital
Legacy
2 February 2024
SH20SH20
Legacy
2 February 2024
CAP-SSCAP-SS
Resolution
2 February 2024
RESOLUTIONSResolutions
Resolution
2 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2019
AAAnnual Accounts
Legacy
26 October 2019
PARENT_ACCPARENT_ACC
Legacy
26 October 2019
GUARANTEE2GUARANTEE2
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 February 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Small
7 August 2013
AAAnnual Accounts
Legacy
8 January 2013
MG02MG02
Legacy
8 January 2013
MG02MG02
Legacy
8 January 2013
MG02MG02
Legacy
8 January 2013
MG02MG02
Legacy
8 January 2013
MG02MG02
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Statement Of Companys Objects
31 December 2012
CC04CC04
Resolution
31 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
30 September 2008
363aAnnual Return
Legacy
2 September 2008
287Change of Registered Office
Accounts With Accounts Type Small
2 September 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Small
11 September 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Small
21 August 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2001
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 1996
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
23 November 1995
287Change of Registered Office
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Legacy
9 October 1995
288288
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
287Change of Registered Office
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
29 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1993
AAAnnual Accounts
Legacy
22 March 1993
363x363x
Legacy
19 March 1993
403aParticulars of Charge Subject to s859A
Legacy
9 March 1993
395Particulars of Mortgage or Charge
Legacy
3 March 1993
395Particulars of Mortgage or Charge
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
16 December 1992
395Particulars of Mortgage or Charge
Legacy
16 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1992
AAAnnual Accounts
Legacy
17 January 1992
363x363x
Legacy
19 July 1991
363aAnnual Return
Legacy
15 July 1991
288288
Legacy
14 June 1991
225(2)225(2)
Accounts With Accounts Type Small
23 November 1990
AAAnnual Accounts
Auditors Resignation Company
25 April 1990
AUDAUD
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
29 March 1990
287Change of Registered Office
Legacy
23 February 1990
403aParticulars of Charge Subject to s859A
Legacy
23 February 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 December 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Accounts With Accounts Type Small
25 April 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Legacy
20 January 1988
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Accounts With Accounts Type Small
22 October 1987
AAAnnual Accounts
Legacy
29 September 1987
AC05AC05
Legacy
11 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
363363
Accounts With Accounts Type Small
19 September 1986
AAAnnual Accounts
Legacy
12 August 1986
AC05AC05
Memorandum Articles
1 February 1977
MEM/ARTSMEM/ARTS