Background WavePink WaveYellow Wave

THE LADDER ASSOCIATION LIMITED (06156473)

THE LADDER ASSOCIATION LIMITED (06156473) is an active UK company. incorporated on 13 March 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE LADDER ASSOCIATION LIMITED has been registered for 19 years. Current directors include BENNETT, Peter, BOOKER, Steven John, GRAY, David Joseph.

Company Number
06156473
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2007
Age
19 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BENNETT, Peter, BOOKER, Steven John, GRAY, David Joseph
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LADDER ASSOCIATION LIMITED

THE LADDER ASSOCIATION LIMITED is an active company incorporated on 13 March 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE LADDER ASSOCIATION LIMITED was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

06156473

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 13 March 2007

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

167-169 Great Portland Street Fifth Floor London, W1W 5PF,

Previous Addresses

10 Queen Street Place London EC4R 1BE
From: 2 March 2015To: 3 September 2025
2 - 6 Cannon Street London EC4M 6YH
From: 13 March 2007To: 2 March 2015
Timeline

19 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 10
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jun 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BENNETT, Peter

Active
Newton Place, GlasgowG3 9DS
Born July 1959
Director
Appointed 04 Nov 2010

BOOKER, Steven John

Active
Vale Road, TonbridgeTN9 1SS
Born January 1966
Director
Appointed 30 Jun 2023

GRAY, David Joseph

Active
Newton Place, GlasgowG3 9DS
Born May 1972
Director
Appointed 09 Mar 2021

BENNETT, Peter

Resigned
Oakridge Road, GlasgowG69 7TH
Secretary
Appointed 13 Mar 2007
Resigned 18 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Mar 2007
Resigned 13 Mar 2007

AERS, Donald William

Resigned
3 St Georges Close, MaldonCM9 4RZ
Born May 1956
Director
Appointed 13 Mar 2007
Resigned 06 Nov 2009

BALL, Christopher William

Resigned
370 Lichfield Road, Sutton ColdfieldB74 4BH
Born May 1960
Director
Appointed 13 Mar 2007
Resigned 07 Mar 2013

BROOKE, Martin John

Resigned
Newton Place, GkasgowG3 9DS
Born June 1953
Director
Appointed 06 Nov 2009
Resigned 02 Apr 2020

BRUTON, Paul Anthony

Resigned
Derwentside Industrial Park, Derby Road, BelperDE56 1WE
Born September 1957
Director
Appointed 08 Mar 2013
Resigned 02 Apr 2020

CLOW, Cameron Mcblain

Resigned
Newton Place, GlasgowG3 9DS
Born July 1970
Director
Appointed 06 Nov 2009
Resigned 20 May 2016

EVANS, Carl Leslie

Resigned
Newton Place, GlasgowG3 9DS
Born December 1960
Director
Appointed 02 Apr 2020
Resigned 29 Jun 2023

GREENE, John

Resigned
Queen Street Place, LondonEC4R 1BE
Born August 1974
Director
Appointed 02 Apr 2020
Resigned 09 Mar 2021

HOUNSLEA, Lesley Gail

Resigned
116-118 Bradshaw Brow, BoltonBL2 3DD
Born March 1958
Director
Appointed 25 Apr 2018
Resigned 19 Mar 2026

MACLEOD, Alistair

Resigned
58 Brookside, BristolBS39 7YR
Born September 1961
Director
Appointed 24 Apr 2007
Resigned 24 Jul 2007

WALKER, David John William

Resigned
New Dixton Road, MonmouthNP25 3PR
Born February 1966
Director
Appointed 24 Apr 2007
Resigned 11 Mar 2018
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
31 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
8 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Accounts With Accounts Type Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
14 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
9 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Auditors Resignation Company
9 November 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Memorandum Articles
12 January 2010
MEM/ARTSMEM/ARTS
Resolution
12 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
10 June 2009
287Change of Registered Office
Legacy
10 June 2009
287Change of Registered Office
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Small
12 December 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
225Change of Accounting Reference Date
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Incorporation Company
13 March 2007
NEWINCIncorporation