Background WavePink WaveYellow Wave

LADYWELL COURT LIMITED (02471796)

LADYWELL COURT LIMITED (02471796) is an active UK company. incorporated on 20 February 1990. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects. LADYWELL COURT LIMITED has been registered for 36 years. Current directors include CRAMANT, Anton Batchellor, CRAMANT, Benjamin Thomas, CRAMANT, David Oliver and 1 others.

Company Number
02471796
Status
active
Type
ltd
Incorporated
20 February 1990
Age
36 years
Address
78 Chorley New Road, Bolton, BL1 4BY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CRAMANT, Anton Batchellor, CRAMANT, Benjamin Thomas, CRAMANT, David Oliver, CRAMANT, Terence Stanley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADYWELL COURT LIMITED

LADYWELL COURT LIMITED is an active company incorporated on 20 February 1990 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects. LADYWELL COURT LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02471796

LTD Company

Age

36 Years

Incorporated 20 February 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

MOVEWORK LIMITED
From: 20 February 1990To: 22 March 1990
Contact
Address

78 Chorley New Road Bolton, BL1 4BY,

Previous Addresses

Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA
From: 20 February 1990To: 14 March 2017
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Feb 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CRAMANT, Anton Batchellor

Active
Chorley New Road, BoltonBL1 4BY
Born January 1977
Director
Appointed 01 Mar 2003

CRAMANT, Benjamin Thomas

Active
Chorley New Road, BoltonBL1 4BY
Born June 1978
Director
Appointed 01 Mar 2003

CRAMANT, David Oliver

Active
Chorley New Road, BoltonBL1 4BY
Born September 1985
Director
Appointed 01 Sept 2004

CRAMANT, Terence Stanley

Active
Chorley New Road, BoltonBL1 4BY
Born April 1947
Director
Appointed N/A

CRAMANT, Peggy Vera

Resigned
18 Princes Court, EcclesM30 9JU
Secretary
Appointed N/A
Resigned 16 Sept 2014

Persons with significant control

1

Chaddock Lane, ManchesterM29 7JY

Nature of Control

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

Filing History

105

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Small
18 November 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
5 March 2008
288cChange of Particulars
Legacy
5 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
288cChange of Particulars
Legacy
30 January 2006
287Change of Registered Office
Accounts With Accounts Type Small
5 April 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 March 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1992
AAAnnual Accounts
Legacy
12 February 1992
363b363b
Accounts With Accounts Type Small
22 October 1991
AAAnnual Accounts
Legacy
10 July 1991
363aAnnual Return
Legacy
25 July 1990
395Particulars of Mortgage or Charge
Legacy
31 May 1990
224224
Memorandum Articles
27 March 1990
MEM/ARTSMEM/ARTS
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
287Change of Registered Office
Certificate Change Of Name Company
21 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 March 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 March 1990
RESOLUTIONSResolutions
Legacy
16 March 1990
123Notice of Increase in Nominal Capital
Resolution
16 March 1990
RESOLUTIONSResolutions
Resolution
16 March 1990
RESOLUTIONSResolutions
Incorporation Company
20 February 1990
NEWINCIncorporation